Hythe Marina Village, Hythe
Southampton
Hampshire
SO45 6DX
Secretary Name | Mr Russell Barnett O'Connell White |
---|---|
Status | Closed |
Appointed | 10 October 2013(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 November 2018) |
Role | Company Director |
Correspondence Address | 45 Endeavour Way Hythe Marina Village Hythe Southampton SO45 6DX |
Secretary Name | Mrs Jean Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | Bramble Cottage High Street Dormansland Lingfield Surrey RH7 6PY |
Secretary Name | Susan Jennifer White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(24 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 45 Endeavour Way Hythe Marina Village Hythe Southampton SO45 6DX |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £585,390 |
Cash | £166,710 |
Current Liabilities | £183,188 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 April 1984 | Delivered on: 18 April 1984 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: All that land having an area of 1.5 acres (approx) at standlake oxon. Outstanding |
---|---|
15 March 1984 | Delivered on: 21 March 1984 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: (Including trade fixtures). 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 |
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 April 2018 | Registered office address changed from 49 Shamrock Way Hythe Southampton SO45 6DY England to 257B Croydon Road Beckenham Kent BR3 3PS on 4 April 2018 (2 pages) |
29 March 2018 | Declaration of solvency (5 pages) |
29 March 2018 | Resolutions
|
29 March 2018 | Appointment of a voluntary liquidator (3 pages) |
14 February 2018 | Satisfaction of charge 1 in full (1 page) |
14 February 2018 | Satisfaction of charge 2 in full (1 page) |
26 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
16 November 2017 | Withdraw the company strike off application (1 page) |
16 November 2017 | Withdraw the company strike off application (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 June 2017 | Previous accounting period shortened from 30 August 2017 to 30 April 2017 (1 page) |
8 June 2017 | Previous accounting period shortened from 30 August 2017 to 30 April 2017 (1 page) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
9 June 2016 | Registered office address changed from 49 Endeavour Way Hythe Southampton SO45 6DX to 49 Shamrock Way Hythe Southampton SO45 6DY on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 49 Endeavour Way Hythe Southampton SO45 6DX to 49 Shamrock Way Hythe Southampton SO45 6DY on 9 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Registered office address changed from 49 Shamrock Way Hythe Southampton SO45 6DY England to 49 Endeavour Way Hythe Southampton SO45 6DX on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from 49 Shamrock Way Hythe Southampton SO45 6DY England to 49 Endeavour Way Hythe Southampton SO45 6DX on 18 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from 45 Endeavour Way Hythe Marina Village Hythe Southampton SO45 6DX to 49 Shamrock Way Hythe Southampton SO45 6DY on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 45 Endeavour Way Hythe Marina Village Hythe Southampton SO45 6DX to 49 Shamrock Way Hythe Southampton SO45 6DY on 17 May 2016 (1 page) |
4 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
10 October 2013 | Appointment of Mr Russell Barnett O'connell White as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Susan White as a secretary (1 page) |
10 October 2013 | Termination of appointment of Susan White as a secretary (1 page) |
10 October 2013 | Appointment of Mr Russell Barnett O'connell White as a secretary (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Russell Barnett O'connell White on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Russell Barnett O'connell White on 24 February 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
9 June 2008 | Return made up to 15/12/07; full list of members (4 pages) |
9 June 2008 | Return made up to 15/12/07; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from downs road standlake witney oxfordshire OX29 7RD (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from downs road standlake witney oxfordshire OX29 7RD (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
27 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 March 2006 | Return made up to 15/12/05; full list of members (7 pages) |
29 March 2006 | Return made up to 15/12/05; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 May 2005 | Return made up to 15/12/04; full list of members
|
16 May 2005 | Return made up to 15/12/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 March 2004 | Return made up to 15/12/03; full list of members
|
1 March 2004 | Return made up to 15/12/03; full list of members
|
23 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
23 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
10 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
10 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 January 2001 | Return made up to 15/12/00; full list of members
|
30 January 2001 | Return made up to 15/12/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
26 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
19 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
5 September 1969 | Incorporation (13 pages) |
5 September 1969 | Incorporation (13 pages) |