London
N3 3LF
Director Name | Mr Simon John Linney |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1997(49 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Secretary Name | Edward Rodriguez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1997(49 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Roy Arthur Cook |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(49 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road London N3 3LF |
Director Name | Colin Peter Linney |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | Oak Hill Epping New Road Buckhurst Hill Essex IG9 5UA |
Director Name | Graham Linney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 1997) |
Role | Co Director |
Correspondence Address | Merleswood Roding Lane Chigwell Essex IG7 6BE |
Secretary Name | Colin Peter Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | Oak Hill Epping New Road Buckhurst Hill Essex IG9 5UA |
Director Name | Leigh Colin Linney |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 51 Greenwich Way Waltham Abbey Hertfordshire EN9 3YR |
Director Name | Harold John Linney |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tarpan Way Turnford Broxbourne Hertfordshire EN10 6BN |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3m at 1 | Pointbid PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,321,113 |
Gross Profit | £4,267,334 |
Net Worth | £631,188 |
Cash | £264,861 |
Current Liabilities | £2,844,813 |
Latest Accounts | 28 January 2010 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
15 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2013 | Final Gazette dissolved following liquidation (1 page) |
15 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 August 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 December 2012 | Liquidators statement of receipts and payments to 5 December 2012 (17 pages) |
24 December 2012 | Liquidators statement of receipts and payments to 5 December 2012 (17 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 5 December 2012 (17 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 5 December 2012 (17 pages) |
14 December 2011 | Administrator's progress report to 6 December 2011 (19 pages) |
14 December 2011 | Administrator's progress report to 6 December 2011 (19 pages) |
14 December 2011 | Administrator's progress report to 6 December 2011 (19 pages) |
6 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 July 2011 | Administrator's progress report to 4 July 2011 (15 pages) |
13 July 2011 | Administrator's progress report to 4 July 2011 (15 pages) |
13 July 2011 | Administrator's progress report to 4 July 2011 (15 pages) |
15 March 2011 | Result of meeting of creditors (2 pages) |
15 March 2011 | Result of meeting of creditors (2 pages) |
15 March 2011 | Result of meeting of creditors (2 pages) |
15 March 2011 | Result of meeting of creditors (2 pages) |
9 March 2011 | Statement of administrator's proposal (37 pages) |
9 March 2011 | Statement of administrator's proposal (37 pages) |
21 February 2011 | Statement of affairs with form 2.15B/2.14B (16 pages) |
21 February 2011 | Statement of affairs with form 2.15B/2.14B (16 pages) |
1 February 2011 | Appointment of an administrator (1 page) |
1 February 2011 | Appointment of an administrator (1 page) |
14 January 2011 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 14 January 2011 (2 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
5 August 2010 | Full accounts made up to 28 January 2010 (25 pages) |
5 August 2010 | Full accounts made up to 28 January 2010 (25 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
18 November 2009 | Director's details changed for Simon John Linney on 2 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Simon John Linney on 2 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Simon John Linney on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
23 July 2009 | Full accounts made up to 29 January 2009 (23 pages) |
23 July 2009 | Full accounts made up to 29 January 2009 (23 pages) |
3 June 2009 | Director's change of particulars / simon linney / 22/04/2009 (1 page) |
3 June 2009 | Director's Change of Particulars / simon linney / 22/04/2009 / HouseName/Number was: , now: harewood cottage; Street was: 3 churchfields, now: snakes lane; Area was: church hill, now: ugley green; Post Town was: epping, now: bishops stortford; Region was: essex, now: hertfordshire; Post Code was: , now: CM22 6HW (1 page) |
10 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
23 February 2009 | Ad 01/04/08\gbp si 2143158@1=2143158\gbp ic 856842/3000000\ (2 pages) |
23 February 2009 | Ad 01/04/08 gbp si 2143158@1=2143158 gbp ic 856842/3000000 (2 pages) |
23 February 2009 | Nc inc already adjusted 01/04/08 (1 page) |
23 February 2009 | Particulars of contract relating to shares (1 page) |
23 February 2009 | Particulars of contract relating to shares (1 page) |
23 February 2009 | Resolutions
|
23 February 2009 | Nc inc already adjusted 01/04/08 (1 page) |
23 February 2009 | Resolutions
|
23 January 2009 | Full accounts made up to 27 March 2008 (23 pages) |
23 January 2009 | Full accounts made up to 27 March 2008 (23 pages) |
21 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
21 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
14 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2007 | Full accounts made up to 29 March 2007 (23 pages) |
2 December 2007 | Full accounts made up to 29 March 2007 (23 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
15 March 2007 | Group of companies' accounts made up to 30 March 2006 (26 pages) |
15 March 2007 | Group of companies' accounts made up to 30 March 2006 (26 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (25 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (25 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 November 2004 | Group of companies' accounts made up to 1 April 2004 (27 pages) |
9 November 2004 | Group of companies' accounts made up to 1 April 2004 (27 pages) |
9 November 2004 | Group of companies' accounts made up to 1 April 2004 (27 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Group of companies' accounts made up to 27 March 2003 (27 pages) |
16 January 2004 | Group of companies' accounts made up to 27 March 2003 (27 pages) |
15 January 2004 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/02; full list of members (7 pages) |
2 July 2003 | Ad 22/07/02--------- £ si 42842@1=42842 £ ic 814000/856842 (2 pages) |
2 July 2003 | Ad 22/07/02--------- £ si 42842@1=42842 £ ic 814000/856842 (2 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Group of companies' accounts made up to 29 March 2001 (27 pages) |
29 January 2002 | Group of companies' accounts made up to 29 March 2001 (27 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
12 February 2001 | Return made up to 31/12/00; full list of members (14 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (14 pages) |
20 December 2000 | Full group accounts made up to 1 April 2000 (26 pages) |
20 December 2000 | Full group accounts made up to 1 April 2000 (26 pages) |
20 December 2000 | Full group accounts made up to 1 April 2000 (26 pages) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Full group accounts made up to 27 March 1999 (26 pages) |
28 July 1999 | Full group accounts made up to 27 March 1999 (26 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
13 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
13 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
30 January 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
30 January 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
3 May 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
3 May 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
6 May 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
6 May 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
20 June 1990 | Registered office changed on 20/06/90 from: lingard lane bredbury stockport cheshire SK6 2QR (1 page) |
20 June 1990 | Registered office changed on 20/06/90 from: lingard lane bredbury stockport cheshire SK6 2QR (1 page) |
10 May 1990 | Full accounts made up to 31 March 1989 (19 pages) |
10 May 1990 | Full accounts made up to 31 March 1989 (19 pages) |
27 June 1988 | Full accounts made up to 31 March 1987 (18 pages) |
27 June 1988 | Accounts made up to 31 March 1987 (18 pages) |
13 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
13 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 February 1987 | Return made up to 31/12/86; full list of members (7 pages) |
2 February 1987 | Return made up to 31/12/86; full list of members (7 pages) |
2 February 1987 | Annual return made up to 31/12/86 (7 pages) |
2 February 1987 | Annual return made up to 31/12/86 (7 pages) |
27 December 1986 | Full accounts made up to 31 December 1985 (15 pages) |
27 December 1986 | Full accounts made up to 31 December 1985 (15 pages) |
17 April 1986 | Annual return made up to 31/12/85 (5 pages) |
17 April 1986 | Annual return made up to 31/12/85 (5 pages) |
18 October 1985 | Memorandum and Articles of Association (12 pages) |
18 October 1985 | Memorandum and Articles of Association (12 pages) |
24 May 1985 | Annual return made up to 31/12/84 (5 pages) |
24 May 1985 | Annual return made up to 31/12/84 (5 pages) |
16 July 1984 | Annual return made up to 31/12/83 (5 pages) |
16 July 1984 | Annual return made up to 31/12/83 (5 pages) |
10 February 1983 | Annual return made up to 31/12/82 (4 pages) |
10 February 1983 | Annual return made up to 31/12/82 (4 pages) |
5 January 1973 | Company name changed\certificate issued on 05/01/73 (2 pages) |
5 January 1973 | Company name changed\certificate issued on 05/01/73 (2 pages) |
23 January 1948 | Incorporation (16 pages) |
23 January 1948 | Incorporation (16 pages) |