Notgrove
Cheltenham
Gloucestershire
GL54 3BT
Wales
Director Name | Mr Peter Lindsay Auldjo Jamieson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(79 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 12 February 2019) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Milborne Grove London SW10 9SN |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1993(80 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(83 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Michael Eric Beaumont |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 1998) |
Role | Investment Director |
Correspondence Address | Mountfield Warehorne Ashford Kent TN26 2LP |
Director Name | Stuart Grant Errington |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 1998) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Earley Wood Lodge Bagshot Road Ascot SL5 9JP |
Director Name | Colin Charles Maltby |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(79 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 April 1996) |
Role | Merchant Banker |
Correspondence Address | 51 Addison Avenue London W11 4QU |
Secretary Name | Leonora Marian Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(79 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 5 Launceston Place London W8 5RL |
Director Name | Christopher Robert James |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(80 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 08 February 1994) |
Role | Fund Manager |
Correspondence Address | 59c Crayford Road London N7 0NE |
Director Name | Patricia Sally Godley Maynard |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(81 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 1998) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Campden Hill Road London W8 7DX |
Director Name | Murray James Davey |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(82 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 20 Chiswick Road Chiswick London W4 |
Director Name | Peter Johnson Ellis |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1998) |
Role | Investment Management |
Correspondence Address | La Barranca The Drive Tyrrells Wood Leatherhead Surrey KT22 8QH |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 1996 |
---|---|
Net Worth | £255,631,000 |
Cash | £10,660,000 |
Current Liabilities | £3,734,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 October 2018 | Liquidators' statement of receipts and payments to 19 September 2018 (5 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 19 March 2018 (5 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (5 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 19 September 2017 (5 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (5 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 19 September 2017 (5 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (5 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (5 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 19 September 2016 (5 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 19 September 2016 (5 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 19 March 2016 (5 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (5 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (5 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 19 September 2015 (5 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 19 September 2015 (5 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 19 September 2015 (5 pages) |
23 June 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 June 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
24 April 2015 | Liquidators statement of receipts and payments to 19 March 2015 (5 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 19 March 2015 (5 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (5 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (5 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (5 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (5 pages) |
24 October 2014 | Liquidators statement of receipts and payments to 19 September 2014 (6 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (6 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (6 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement liquidator (11 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement liquidator (11 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 19 March 2014 (5 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (5 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (5 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 19 September 2013 (5 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (5 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (5 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 19 March 2013 (5 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (5 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (5 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 19 September 2012 (5 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (5 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 19 March 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 19 September 2011 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
27 April 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 19 March 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 19 September 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (6 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (6 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (6 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
14 November 2007 | O/C - replacement of liquidator (9 pages) |
14 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
14 November 2007 | O/C - replacement of liquidator (9 pages) |
14 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 October 2007 | Liquidators statement of receipts and payments (6 pages) |
2 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
2 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
29 March 2000 | Liquidators statement of receipts and payments (6 pages) |
29 March 2000 | Liquidators' statement of receipts and payments (6 pages) |
29 March 2000 | Liquidators' statement of receipts and payments (6 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
29 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (7 pages) |
6 April 1999 | Liquidators' statement of receipts and payments (7 pages) |
6 April 1999 | Liquidators' statement of receipts and payments (7 pages) |
13 January 1999 | O/C re liq ipo (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C re liq ipo (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Director resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 10 fenchurch st london EC3M 3LB (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 10 fenchurch st london EC3M 3LB (1 page) |
24 March 1998 | Appointment of a voluntary liquidator (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Declaration of solvency (3 pages) |
24 March 1998 | Appointment of a voluntary liquidator (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Declaration of solvency (3 pages) |
23 March 1998 | Memorandum and Articles of Association (43 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Memorandum and Articles of Association (43 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
14 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
21 August 1997 | Auditor's resignation (1 page) |
21 August 1997 | Auditor's resignation (1 page) |
23 May 1997 | Return made up to 24/04/97; bulk list available separately (12 pages) |
23 May 1997 | Return made up to 24/04/97; bulk list available separately (12 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (46 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (46 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | New secretary appointed (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
23 May 1996 | Return made up to 24/04/96; bulk list available separately (12 pages) |
23 May 1996 | Return made up to 24/04/96; bulk list available separately (12 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (44 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (44 pages) |
9 May 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (43 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (43 pages) |
16 May 1995 | Return made up to 24/04/95; bulk list available separately (24 pages) |
16 May 1995 | Return made up to 24/04/95; bulk list available separately (24 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
18 May 1994 | Full accounts made up to 31 December 1993 (38 pages) |
18 May 1994 | Full accounts made up to 31 December 1993 (38 pages) |
15 June 1993 | Particulars of mortgage/charge (9 pages) |
15 June 1993 | Particulars of mortgage/charge (9 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (39 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (39 pages) |
29 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1991 | Full accounts made up to 31 December 1990 (33 pages) |
12 July 1991 | Full accounts made up to 31 December 1990 (33 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (31 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (31 pages) |
8 May 1986 | Full accounts made up to 31 December 1985 (32 pages) |
8 May 1986 | Accounts made up to 31 December 1985 (32 pages) |
11 May 1976 | Accounts made up to 31 December 1975 (17 pages) |
11 May 1976 | Accounts made up to 31 December 1975 (17 pages) |
19 March 1963 | Particulars of mortgage/charge (3 pages) |
19 March 1963 | Reg of charge for debentures (3 pages) |
19 March 1963 | Particulars of mortgage/charge (3 pages) |
19 March 1963 | Reg of charge for debentures (3 pages) |
25 February 1955 | Particulars of mortgage/charge (2 pages) |
25 February 1955 | Particulars of mortgage/charge (2 pages) |
9 July 1947 | Reg of charge for debentures (2 pages) |
9 July 1947 | Reg of charge for debentures (2 pages) |
23 August 1930 | Particulars of mortgage/charge (4 pages) |
23 August 1930 | Particulars of mortgage/charge (4 pages) |