Canary Wharf
London
E14 5GL
Director Name | Miss Wendy Elizabeth Hoyle |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mrs Margaret Hoyle |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Dennis John Boddington |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 2 Chestnut Drive Cofton Hackett Birmingham B45 8AQ |
Director Name | Mr Michael Briggs |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 73 Chiltern Road St Albans Hertfordshire AL4 9ST |
Director Name | Mr Ian Sinclair Hoyle |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Rowley Road St Neots Huntingdon Cambridgeshire PE19 1UF |
Secretary Name | Mr Dennis John Boddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 2 Chestnut Drive Cofton Hackett Birmingham B45 8AQ |
Director Name | Mr David Cole |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(72 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mulberry Court Blackberry Lane Four Marks Alton Hampshire GU34 5DT |
Secretary Name | Mr David Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(73 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mulberry Court Blackberry Lane Four Marks Alton Hampshire GU34 5DT |
Secretary Name | Mr Clive Watson |
---|---|
Status | Resigned |
Appointed | 25 November 2013(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,243,385 |
Gross Profit | £6,187,064 |
Net Worth | £8,023,561 |
Cash | £1,269,638 |
Current Liabilities | £1,496,542 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (7 pages) |
2 June 2016 | Liquidators statement of receipts and payments to 19 March 2016 (7 pages) |
10 May 2016 | Termination of appointment of Clive Watson as a secretary on 24 March 2016 (2 pages) |
9 April 2015 | Registered office address changed from Unit 3 Focus 4 Fourth Avenue Letchworth SG6 2TU to 15 Canada Square Canary Wharf London E14 5GL on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Unit 3 Focus 4 Fourth Avenue Letchworth SG6 2TU to 15 Canada Square Canary Wharf London E14 5GL on 9 April 2015 (2 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Declaration of solvency (6 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 August 2014 | Director's details changed for Mrs Margaret Hoyle on 19 July 2014 (2 pages) |
5 August 2014 | Group of companies' accounts made up to 31 October 2013 (29 pages) |
4 July 2014 | Satisfaction of charge 6 in full (2 pages) |
4 July 2014 | Satisfaction of charge 5 in full (1 page) |
25 November 2013 | Appointment of Mr Clive Watson as a secretary (1 page) |
21 October 2013 | Termination of appointment of David Cole as a secretary (1 page) |
21 October 2013 | Termination of appointment of David Cole as a director (1 page) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
2 July 2013 | Termination of appointment of Ian Hoyle as a director (1 page) |
17 June 2013 | Group of companies' accounts made up to 31 October 2012 (28 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2012 (26 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2012 (26 pages) |
20 August 2012 | Director's details changed for Miss Linda Jane Hoyle on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Miss Linda Jane Hoyle on 22 May 2012 (2 pages) |
20 August 2012 | Director's details changed for Miss Wendy Elizabeth Hoyle on 22 May 2012 (2 pages) |
20 August 2012 | Director's details changed for Mrs Margaret Hoyle on 22 May 2012 (2 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders
|
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders
|
16 July 2012 | Group of companies' accounts made up to 31 October 2011 (26 pages) |
29 May 2012 | Appointment of Miss Wendy Elizabeth Hoyle as a director (2 pages) |
28 May 2012 | Appointment of Mrs Margaret Hoyle as a director (2 pages) |
28 May 2012 | Appointment of Miss Linda Jane Hoyle as a director (2 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (29 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (10 pages) |
20 August 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
7 August 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
6 August 2008 | Return made up to 02/07/08; full list of members (11 pages) |
17 June 2008 | Resolutions
|
17 August 2007 | Return made up to 09/08/07; full list of members (7 pages) |
31 May 2007 | Group of companies' accounts made up to 31 October 2006 (27 pages) |
23 August 2006 | Group of companies' accounts made up to 31 October 2005 (27 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | Particulars of mortgage/charge (7 pages) |
19 August 2005 | Return made up to 09/08/05; full list of members (13 pages) |
27 July 2005 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
14 January 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members
|
19 April 2004 | Ad 05/04/04--------- £ si [email protected]=27777 £ ic 1000000/1027777 (4 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Nc inc already adjusted 12/03/04 (1 page) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
7 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
28 August 2003 | Return made up to 09/08/03; full list of members
|
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (11 pages) |
26 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (10 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
16 August 2000 | Return made up to 09/08/00; full list of members
|
28 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
25 August 1999 | Return made up to 09/08/99; no change of members
|
23 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (5 pages) |
15 January 1998 | Ad 10/12/97--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
15 January 1998 | £ nc 500000/1000000 10/12/97 (1 page) |
31 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
26 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
25 May 1997 | New director appointed (2 pages) |
29 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
29 October 1996 | Return made up to 09/08/96; no change of members (4 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Memorandum and Articles of Association (44 pages) |
22 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
31 October 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
12 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
11 December 1974 | Company name changed\certificate issued on 11/12/74 (2 pages) |
18 October 1924 | Certificate of incorporation (1 page) |
18 October 1924 | Incorporation (21 pages) |