27-29 Horsefair
Banbury
Oxfordshire
OX16 0BW
Secretary Name | St Peters House Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2006(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 September 2011) |
Correspondence Address | Park House Friar Lane Nottingham Nottinghamshire NG1 6DN |
Director Name | Mrs Hazel Mary Badcoe |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(49 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 24 February 2006) |
Role | Confectioner |
Correspondence Address | 22 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(49 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 24 February 2006) |
Role | Confectoner & Tobacconist |
Correspondence Address | 7 Cardinals Walk Hampton Middlesex TW12 2TR |
Director Name | Mr Paul Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(49 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 24 February 2006) |
Role | Confectioner & Tobacconist |
Correspondence Address | 49 Derwent Road Whitton Twickenham Middlesex TW2 7HQ |
Secretary Name | Mrs Hazel Mary Badcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(49 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 22 Riverside Drive Staines Middlesex TW18 3JN |
Registered Address | Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,029,394 |
Net Worth | £245,749 |
Cash | £19,172 |
Current Liabilities | £2,463,931 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
6 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
6 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 30 January 2011 (5 pages) |
2 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
2 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
2 September 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
26 October 2009 | Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 26 October 2009 (2 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
4 September 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 March 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
31 January 2008 | Administrator's progress report (15 pages) |
31 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
31 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
31 January 2008 | Administrator's progress report (15 pages) |
15 August 2007 | Administrator's progress report (12 pages) |
15 August 2007 | Administrator's progress report (12 pages) |
20 June 2007 | Notice of extension of period of Administration (1 page) |
20 June 2007 | Notice of extension of period of Administration (1 page) |
15 February 2007 | Administrator's progress report (13 pages) |
15 February 2007 | Administrator's progress report (13 pages) |
19 September 2006 | Statement of affairs (12 pages) |
19 September 2006 | Statement of affairs (12 pages) |
8 September 2006 | Statement of administrator's proposal (32 pages) |
8 September 2006 | Statement of administrator's proposal (32 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: waterside way plough lane wimbledon london. SW17 0HB (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: waterside way plough lane wimbledon london. SW17 0HB (1 page) |
19 July 2006 | Appointment of an administrator (1 page) |
19 July 2006 | Appointment of an administrator (1 page) |
23 May 2006 | Return made up to 31/01/06; full list of members (8 pages) |
23 May 2006 | Return made up to 31/01/06; full list of members (8 pages) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (15 pages) |
14 March 2006 | Particulars of mortgage/charge (15 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Auditor's resignation (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Auditor's resignation (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Memorandum and Articles of Association (9 pages) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Resolutions
|
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Memorandum and Articles of Association (9 pages) |
8 December 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
8 December 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
30 March 2005 | Return made up to 31/01/05; full list of members (3 pages) |
30 March 2005 | Return made up to 31/01/05; full list of members (3 pages) |
2 December 2004 | Accounts for a medium company made up to 31 January 2004 (21 pages) |
2 December 2004 | Accounts for a medium company made up to 31 January 2004 (21 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
15 December 2003 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1200/1201 (2 pages) |
15 December 2003 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1200/1201 (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Nc inc already adjusted 01/12/03 (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Nc inc already adjusted 01/12/03 (1 page) |
18 May 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
18 May 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
26 November 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
26 November 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
14 November 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
14 November 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
21 March 2001 | Return made up to 31/01/01; full list of members
|
21 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
3 November 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
3 November 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
13 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
13 March 2000 | Return made up to 31/01/00; full list of members
|
15 October 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
15 October 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
9 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 31 January 1998 (19 pages) |
21 September 1998 | Full accounts made up to 31 January 1998 (19 pages) |
17 March 1998 | Ad 10/02/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
17 March 1998 | Ad 10/02/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
12 March 1998 | £ nc 1000/2000 10/02/98 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | £ nc 1000/2000 10/02/98 (1 page) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 January 1997 (19 pages) |
27 August 1997 | Full accounts made up to 31 January 1997 (19 pages) |
8 July 1996 | Full accounts made up to 31 January 1996 (19 pages) |
8 July 1996 | Full accounts made up to 31 January 1996 (19 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
6 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
6 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 July 1992 | Accounts for a medium company made up to 31 January 1992 (13 pages) |
29 July 1992 | Accounts for a medium company made up to 31 January 1992 (13 pages) |
22 February 1988 | Director resigned (2 pages) |
22 February 1988 | Director resigned (2 pages) |
11 November 1941 | Incorporation (21 pages) |
11 November 1941 | Incorporation (21 pages) |