Lightwater
Surrey
GU18 5LA
Secretary Name | Heather Jean Bazely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(29 years after company formation) |
Appointment Duration | 20 years, 6 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaglass Sussex Grove Bracklesham Bay W Sussex PO20 8AQ |
Director Name | Mrs Heather Jean Bazely |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2015(47 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7-8 Polygon Business Centre, Blackthorne Road Colnbrook Slough SL3 0QT |
Director Name | Mrs Janet Shorey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2015(47 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7-8 Polygon Business Centre, Blackthorne Road Colnbrook Slough SL3 0QT |
Director Name | Mr Ronald William Thomas Austin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 3 Raynton Close Hayes Middlesex UB4 8BJ |
Director Name | Mr John Richardson McMillan |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 28 December 2008) |
Role | Air Forwarding Agent |
Correspondence Address | Flat 6 Woodleigh Mansions Larch Avenue Sunninghill Berkshire SL5 0AW |
Secretary Name | Mr John Nairn McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corbett Drive Lightwater Surrey GU18 5LA |
Website | go2sal.co.uk |
---|
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
41.7k at £1 | Heather Jean Bazely 29.72% Redeemable Preference |
---|---|
41.7k at £1 | Janet Shorey 29.72% Redeemable Preference |
41.7k at £1 | John Nairn Mcmillan 29.72% Redeemable Preference |
3.8k at £1 | Heather Jean Bazely 2.71% Ordinary Non Voting |
3.8k at £1 | Janet Shorey 2.71% Ordinary Non Voting |
3.8k at £1 | John Nairn Mcmillan 2.71% Ordinary Non Voting |
3.6k at £1 | Mr J.n. Mcmillan & H.j. Bazely & J. Shorey 2.57% Ordinary Non Voting |
69 at £1 | John Nairn Mcmillan 0.05% Ordinary A Non Voting |
33 at £1 | Heather Jean Bazely 0.02% Ordinary A Non Voting |
33 at £1 | Heather Jean Bazely 0.02% Ordinary B Voting |
33 at £1 | Janet Shorey 0.02% Ordinary A Non Voting |
33 at £1 | Janet Shorey 0.02% Ordinary C Voting |
Year | 2014 |
---|---|
Net Worth | £517,683 |
Cash | £11,423 |
Current Liabilities | £31,195 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 March 1994 | Delivered on: 11 April 1994 Satisfied on: 1 July 2013 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 |
---|---|
9 April 1992 | Delivered on: 17 April 1992 Satisfied on: 1 July 2013 Persons entitled: John Richardson Mcmillan Classification: Legal charge Secured details: £100,000. Particulars: Units 7 and 8 polygon business centre poyle. Fully Satisfied |
9 April 1992 | Delivered on: 21 April 1992 Satisfied on: 1 July 2013 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: Units 7 & 8 polygon business centre blackthorne road poyle together with buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 1992 | Delivered on: 19 March 1992 Satisfied on: 20 January 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies standing to the credit of a designated account with lloyds bank PLC see form 395 for full details. Fully Satisfied |
26 September 1984 | Delivered on: 27 September 1984 Satisfied on: 1 July 2013 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 |
22 February 1979 | Delivered on: 15 March 1979 Satisfied on: 1 July 2013 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £119,732. Particulars: The sum of £119,732 standing in or to be credited to a designated account with lloyds bank LTD & all interest now due & henceforth to become due in respect thereof & so that the charge thereby created shall be a fixed charge. Fully Satisfied |
18 October 2017 | Liquidators' statement of receipts and payments to 31 July 2017 (14 pages) |
---|---|
16 August 2016 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 3 Field Court Gray's Inn London WC1R 5EF on 16 August 2016 (2 pages) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Declaration of solvency (3 pages) |
21 April 2016 | Second filing of AP01 previously delivered to Companies House
|
14 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2015 | Appointment of Mrs Janet Shorey as a director on 19 October 2015
|
16 November 2015 | Appointment of Mrs Janet Shorey as a director on 19 October 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Heather Jean Bazely as a director on 19 October 2015 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
15 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 June 2014 | Change of share class name or designation (2 pages) |
20 January 2014 | Satisfaction of charge 3 in full (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 July 2013 | Satisfaction of charge 6 in full (4 pages) |
1 July 2013 | Satisfaction of charge 5 in full (4 pages) |
1 July 2013 | Satisfaction of charge 2 in full (4 pages) |
1 July 2013 | Satisfaction of charge 4 in full (4 pages) |
1 July 2013 | Satisfaction of charge 1 in full (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 March 2011 | Secretary's details changed for Heather Jean Bazely on 1 January 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Heather Jean Bazely on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 March 2010 | Resolutions
|
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 September 2009 | Appointment terminated director john mcmillan (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 10 college road harrow middlesex HA1 1DN (1 page) |
5 January 2007 | Location of debenture register (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 May 2005 | Resolutions
|
26 January 2005 | Location of debenture register (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: mcmillan house units 7-8 polygon business centre blackthorne road colnbrook berks SL3 0QT (1 page) |
26 January 2005 | Location of register of members (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (15 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Ad 12/12/02--------- £ si 100@1=100 £ ic 140101/140201 (2 pages) |
17 August 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
23 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
24 December 2001 | Return made up to 31/12/01; no change of members (5 pages) |
13 February 2001 | Amended full accounts made up to 30 June 2000 (15 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
5 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | £ nc 50101/175101 06/10/99 (4 pages) |
16 November 1999 | Ad 26/10/99--------- £ si 125000@1=125000 £ ic 15101/140101 (2 pages) |
29 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
7 January 1999 | Location of register of members (1 page) |
7 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
31 January 1997 | Location of register of members (1 page) |
6 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
3 January 1996 | Ad 31/10/95--------- £ si 97@1=97 £ ic 15004/15101 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 50004/50101 31/10/95 (1 page) |
19 September 1995 | Resolutions
|
18 September 1995 | Ad 18/01/95--------- £ si 12000@1=12000 £ ic 3004/15004 (6 pages) |
9 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
11 April 1994 | Particulars of mortgage/charge (4 pages) |