Clarbeston Road
Dyfed
SA63 4TG
Wales
Director Name | Nicholas Adam Young |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(52 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 08 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 42 Compayne Gardens London NW6 3RY |
Secretary Name | Dyer & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2009(52 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 08 January 2019) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Barry Ernest Witcomb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monks Orchard Wilmington Dartford DA1 2TB |
Director Name | Mr Ernest William Witcomb |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 17 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Okehampton Crescent Welling Kent DA16 1DH |
Director Name | Lily Alice Elizabeth Witcomb |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 147 Okehampton Crescent Welling Kent DA16 1DH |
Secretary Name | Lily Alice Elizabeth Witcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 147 Okehampton Crescent Welling Kent DA16 1DH |
Secretary Name | Joyce Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 3 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Website | witcombcycles.com |
---|
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
75k at £0.01 | Nicholas Adam Young 50.00% Ordinary |
---|---|
75k at £0.01 | Tony Keith Malone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,496 |
Cash | £104,878 |
Current Liabilities | £1,200 |
Latest Accounts | 15 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 November |
17 November 2004 | Delivered on: 20 November 2004 Persons entitled: Hsbc 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 property k/a 25 tanners hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 January 1995 | Delivered on: 31 January 1995 Satisfied on: 23 September 2008 Persons entitled: Midland 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: F/H property k/a 25 tanners hill deptford broadway london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 December 1994 | Delivered on: 11 January 1995 Satisfied on: 23 September 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
20 December 1989 | Delivered on: 27 December 1989 Satisfied on: 23 September 2008 Persons entitled: Lloyds 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: F/H - 25 tanners hill deptford london SE8 assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1983 | Delivered on: 21 January 1983 Persons entitled: National Westminster 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: 23 & 25 tanners hill, deptford, lewisham, title no. Sgl 333841 and 300074. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1981 | Delivered on: 21 March 1981 Persons entitled: Midland 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: L/Hold, 158C mayplace road east, barnehurst, kent. Fully Satisfied |
14 September 1971 | Delivered on: 29 September 1971 Satisfied on: 29 November 1994 Persons entitled: Lilian A. E. Whitcomb Ernest W. Whitcomb Classification: Debenture Secured details: £3000. Particulars: By way of a floating charge see doc for full details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2018 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 15 November 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 15 November 2016 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 15 November 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 15 November 2015 (5 pages) |
30 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 June 2015 | Total exemption small company accounts made up to 15 November 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 15 November 2014 (3 pages) |
31 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
17 January 2014 | Total exemption small company accounts made up to 15 November 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 15 November 2013 (3 pages) |
6 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
25 February 2013 | Total exemption small company accounts made up to 15 November 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 15 November 2012 (7 pages) |
20 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Nicholas Adam Young on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Nicholas Adam Young on 29 January 2013 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 15 November 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 15 November 2011 (4 pages) |
6 September 2012 | Previous accounting period shortened from 31 December 2011 to 15 November 2011 (1 page) |
6 September 2012 | Previous accounting period shortened from 31 December 2011 to 15 November 2011 (1 page) |
9 January 2012 | Registered office address changed from , C/O Dyer & Co Services Limited, Onega House 112, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from , C/O Dyer & Co Services Limited, Onega House 112, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from , C/O Dyer & Co Services Limited, Onega House 112, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom on 9 January 2012 (1 page) |
22 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from , 60 Antrim Mansions Antrim Road, London, NW3 4XL, United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from , 60 Antrim Mansions Antrim Road, London, NW3 4XL, United Kingdom on 13 December 2010 (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Registered office address changed from , 25 Tanners Hill, Deptford, London, SE8 4PJ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from , 25 Tanners Hill, Deptford, London, SE8 4PJ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from , 25 Tanners Hill, Deptford, London, SE8 4PJ on 4 October 2010 (1 page) |
4 March 2010 | Director's details changed for Nicholas Adam Young on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Barry Ernest Witcomb on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Tony Keith Malone on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Tony Keith Malone on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas Adam Young on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Barry Witcomb as a director (1 page) |
4 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Tony Keith Malone on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas Adam Young on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Barry Witcomb as a director (1 page) |
4 March 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Barry Ernest Witcomb on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Barry Ernest Witcomb on 4 March 2010 (2 pages) |
23 February 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 February 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
4 February 2009 | Secretary appointed dyer & co secretarial services LTD (1 page) |
4 February 2009 | Secretary appointed dyer & co secretarial services LTD (1 page) |
4 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / tony malone / 26/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / tony malone / 26/01/2009 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
15 October 2008 | S-div (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from, 147 oakhampton crescent, welling, kent, DA16 1DH (1 page) |
15 October 2008 | Director appointed tony keith malone (3 pages) |
15 October 2008 | Director appointed nicholas adam young (3 pages) |
15 October 2008 | Appointment terminated secretary joyce martin (1 page) |
15 October 2008 | S-div (2 pages) |
15 October 2008 | Director appointed nicholas adam young (3 pages) |
15 October 2008 | Director appointed tony keith malone (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from, 147 oakhampton crescent, welling, kent, DA16 1DH (1 page) |
15 October 2008 | Appointment terminated secretary joyce martin (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
30 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
23 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
20 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 October 1996 | Return made up to 23/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 23/10/96; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
18 October 1995 | Return made up to 23/10/95; no change of members
|
18 October 1995 | Return made up to 23/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 October 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
24 October 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
17 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
17 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |