Passfield Common
Passfield
Hants
GU30 7RJ
Director Name | Ms Charlotte Ann Andrews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(38 years after company formation) |
Appointment Duration | 26 years, 9 months (closed 25 December 2019) |
Role | Film Studio Manager |
Country of Residence | England |
Correspondence Address | The Field House Passfield Common Passfield Hants GU30 7RJ |
Secretary Name | Ms Charlotte Ann Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(40 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 25 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Field House Passfield Common Passfield Hants GU30 7RJ |
Director Name | Mr Callum Andrews |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(47 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 25 December 2019) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Barry Mulroy |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2001) |
Role | Construction Manager |
Correspondence Address | 105 Winchester Street Burton Hants |
Director Name | Nicholas Anthony Michael Rokeman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Accountant |
Correspondence Address | 13 Holme Chase Weybridge Surrey KT13 0BZ |
Secretary Name | Robert Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | Moonrakers 8 Caroline Court Ashford Middlesex TW15 2AW |
Director Name | Suzanne May |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2005) |
Role | Accountant |
Correspondence Address | 111 Watersplash Road Shepperton Middlesex TW17 0EE |
Secretary Name | M C Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Correspondence Address | 9 Mandeville Courtyard London SW11 4NB |
Website | hallifordfilmstudios.co.uk |
---|---|
Telephone | 01932 226341 |
Telephone region | Weybridge |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
400 at £0.05 | Eugene Rigby Andrews 80.00% Ordinary |
---|---|
50 at £0.05 | Charlotte Ann Andrews 10.00% Ordinary |
50 at £0.05 | Mr Callum Andrews 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £661,086 |
Cash | £280,835 |
Current Liabilities | £828,790 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 November 1991 | Delivered on: 12 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of manygate lane shepperton surrey. Outstanding |
---|---|
5 November 1991 | Delivered on: 12 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of manygate lane shepperton surrey, sy 427223. Outstanding |
21 October 1991 | Delivered on: 27 October 1991 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
27 November 1975 | Delivered on: 3 December 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of manygate lane, shepperton middlesex surrey. Outstanding |
19 January 1956 | Delivered on: 2 February 1956 Persons entitled: Cadbury Brothers LTD F C Pritchard Wood & Partners LTD Classification: Legal charge Secured details: £32,000. Particulars: Land at manygate lane, shepperton, with buildings erected theron. Title no mx 311143. Outstanding |
25 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
25 September 2018 | Satisfaction of charge 4 in full (4 pages) |
25 September 2018 | Satisfaction of charge 3 in full (4 pages) |
25 September 2018 | Satisfaction of charge 5 in full (4 pages) |
22 August 2018 | Registered office address changed from Halliford Studios Many Gate Lane Shepperton Surrey TW17 9EG to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 August 2018 (2 pages) |
20 August 2018 | Declaration of solvency (5 pages) |
20 August 2018 | Resolutions
|
20 August 2018 | Appointment of a voluntary liquidator (3 pages) |
18 August 2018 | Satisfaction of charge 2 in full (4 pages) |
6 June 2018 | Director's details changed for Mr Callum Andrews on 31 May 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr Callum Andrews on 31 May 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr Callum Andrews on 5 January 2015 (2 pages) |
23 March 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Satisfaction of charge 1 in full (4 pages) |
7 June 2016 | Satisfaction of charge 1 in full (4 pages) |
15 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Callum Andrews on 29 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Callum Andrews on 29 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Eugene Rigby Andrews on 29 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Charlotte Ann Andrews on 29 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Charlotte Ann Andrews on 29 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Eugene Rigby Andrews on 29 November 2009 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / callum andrews / 01/01/2008 (2 pages) |
22 December 2008 | Director's change of particulars / callum andrews / 01/01/2008 (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
6 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 February 2006 | Return made up to 29/11/05; full list of members
|
13 February 2006 | Return made up to 29/11/05; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 29/11/04; full list of members (8 pages) |
12 May 2005 | Return made up to 29/11/04; full list of members (8 pages) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
31 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
31 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
13 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
3 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
3 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
21 November 1997 | Return made up to 29/11/96; no change of members (4 pages) |
21 November 1997 | Return made up to 29/11/95; no change of members (6 pages) |
21 November 1997 | Return made up to 29/11/95; no change of members (6 pages) |
21 November 1997 | Return made up to 29/11/96; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
21 February 1996 | Return made up to 29/11/94; full list of members (6 pages) |
21 February 1996 | Return made up to 29/11/94; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
15 July 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 June 1994 | Return made up to 29/11/93; no change of members
|
30 June 1994 | Return made up to 29/11/93; no change of members
|
19 October 1993 | Full accounts made up to 30 April 1993 (10 pages) |
24 February 1993 | Full accounts made up to 30 April 1992 (13 pages) |
24 October 1991 | Accounts for a small company made up to 30 April 1991 (3 pages) |
15 January 1991 | Accounts for a small company made up to 30 April 1990 (3 pages) |
22 November 1989 | Accounts for a small company made up to 30 April 1989 (3 pages) |
10 January 1989 | Accounts for a small company made up to 30 April 1988 (3 pages) |
3 December 1987 | Accounts for a small company made up to 30 April 1987 (3 pages) |
29 December 1986 | Return made up to 19/11/86; full list of members (5 pages) |
29 December 1986 | Return made up to 19/11/86; full list of members (5 pages) |
24 October 1986 | Accounts for a small company made up to 30 April 1986 (3 pages) |