Wootton Paddox Warwick Road
Leek Wootton
Warwickshire
CV35 7QX
Director Name | Mr Paul Francis Setchell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(41 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Manager |
Correspondence Address | Paddox Cottage Wootton Paddox, Warwick Road Leek Wootton Warwickshire CV35 7QX |
Secretary Name | Elizabeth Mary Setchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1994(43 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Managing Director |
Correspondence Address | Paddox Cottage Wootton Paddox Warwick Road Leek Wootton Warwickshire CV35 7QX |
Director Name | Mrs Lilian Brock |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 1994) |
Role | Secretary |
Correspondence Address | Easton Grey Beverley Drive Gibbet Hill Coventry West Midlands CV4 7DJ |
Director Name | Thomas Ivor Brock |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 1993) |
Role | Engineer |
Correspondence Address | Easton Grey Beverley Drive Gibbet Hill Coventry West Midlands CV4 7DJ |
Secretary Name | Mrs Lilian Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Easton Grey Beverley Drive Gibbet Hill Coventry West Midlands CV4 7DJ |
Director Name | David Michael Cordingley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 May 2003) |
Role | Production Director |
Correspondence Address | 34 Nailcote Avenue Coventry West Midlands CV4 9GL |
Director Name | Mr Mark John Brock Tilson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(55 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 2009) |
Role | Purchase Manager |
Correspondence Address | 13 New Street Leamington Spa Warwickshire CV31 1HP |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
12.9k at 1 | Ms Elizabeth Setchell 40.03% Ordinary |
---|---|
12.9k at 1 | Paul Setchell 40.03% Ordinary |
6.4k at 1 | Mark John Brock Tilson 19.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £443,376 |
Cash | £10 |
Current Liabilities | £268,836 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 23 May 2017 (overdue) |
---|
24 July 2009 | Delivered on: 25 July 2009 Persons entitled: Coventry and Warwickshire Reinvestment Trust LTD Classification: Debenture Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assets. Outstanding |
---|---|
5 September 2007 | Delivered on: 11 September 2007 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 August 2002 | Delivered on: 20 August 2002 Satisfied on: 18 June 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 June 1993 | Delivered on: 22 June 1993 Satisfied on: 12 February 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 1982 | Delivered on: 28 September 1982 Satisfied on: 12 February 2005 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land burnsall road, coventry CV5 6BQ. Fully Satisfied |
28 January 1959 | Delivered on: 4 February 1959 Satisfied on: 12 February 2005 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due etc. not exceeding £7,000. Particulars: Freehold land in burnsall road, coventry, warwicks. Fully Satisfied |
11 October 2014 | Restoration by order of the court (3 pages) |
---|---|
11 October 2014 | Restoration by order of the court (3 pages) |
2 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2010 | Notice of move from Administration to Dissolution (27 pages) |
2 September 2010 | Notice of move from Administration to Dissolution on 24 August 2010 (27 pages) |
12 March 2010 | Administrator's progress report to 1 March 2010 (27 pages) |
12 March 2010 | Administrator's progress report to 1 March 2010 (27 pages) |
12 March 2010 | Administrator's progress report to 1 March 2010 (27 pages) |
2 November 2009 | Result of meeting of creditors (52 pages) |
2 November 2009 | Result of meeting of creditors (52 pages) |
9 October 2009 | Statement of administrator's proposal (41 pages) |
9 October 2009 | Statement of administrator's proposal (41 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from unit 1 19 falkland close charter avenue industrial estate coventry CV4 8AG (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from unit 1 19 falkland close charter avenue industrial estate coventry CV4 8AG (1 page) |
5 September 2009 | Appointment of an administrator (1 page) |
5 September 2009 | Appointment of an administrator (1 page) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director mark tilson (1 page) |
23 June 2009 | Appointment Terminated Director mark tilson (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Director's Change of Particulars / mark tilson / 09/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 13 theatre street, now: new street; Post Town was: warwick, now: leamington spa; Post Code was: CV34 4DP, now: CV31 1HP; Country was: , now: united kingdom (2 pages) |
9 May 2008 | Director's change of particulars / mark tilson / 09/05/2008 (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
9 May 2006 | New director appointed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Return made up to 09/05/05; full list of members
|
16 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
16 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 09/05/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
9 June 2003 | Return made up to 09/05/03; full list of members
|
9 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: burnsall road canley coventry CV5 6BQ (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: burnsall road canley coventry CV5 6BQ (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 August 2002 | Particulars of mortgage/charge (8 pages) |
20 August 2002 | Particulars of mortgage/charge (8 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 May 1999 | Return made up to 09/05/99; full list of members (4 pages) |
26 May 1999 | Return made up to 09/05/99; full list of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 09/05/96; full list of members
|
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
6 December 1995 | New director appointed (2 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members
|
21 April 1962 | Increase in nominal capital (2 pages) |
21 April 1962 | Increase in nominal capital (2 pages) |
11 August 1961 | Allotment of shares (2 pages) |
26 July 1950 | Incorporation (14 pages) |
26 July 1950 | Incorporation (14 pages) |