Company NameSingleton & Cole Limited
Company StatusDissolved
Company Number00970010
CategoryPrivate Limited Company
Incorporation Date9 January 1970(54 years, 3 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamesThornby Dalling (Wholesale) Limited and Imperial Restaurants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Martin Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(34 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Matthew Robert Phillips
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(34 years, 9 months after company formation)
Appointment Duration8 years (closed 16 October 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nicholas James Keveth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(36 years, 9 months after company formation)
Appointment Duration6 years (closed 16 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMrs Rachel Louise Gibbs Fennell
NationalityBritish
StatusClosed
Appointed01 October 2006(36 years, 9 months after company formation)
Appointment Duration6 years (closed 16 October 2012)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameRichard Charles Hannaford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(21 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Yew Tree Close
Lower Langford
Bristol
BS40 5DP
Director NameKenneth Frank Thorne
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address22 Homestead Gardens
Frenchay
Bristol
BS16 1PH
Secretary NameAlan David Porter
NationalityBritish
StatusResigned
Appointed15 April 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address4 Oakenhill Road
Brislington
Bristol
BS4 4LR
Director NameDominique Robert Yates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(28 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleChartered Accountant
Correspondence AddressSouth Wing Yewden Manor Mill End
Hambleden
Henley On Thames
Oxfordshire
RG9 6RJ
Secretary NameMr Trevor Martin Williams
NationalityBritish
StatusResigned
Appointed31 December 1998(28 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chalk Farm Close
Norton Malreward Pensford
Bristol
BS39 4HQ
Director NameMrs Alison Jane Cooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(30 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Stoke Paddock Road
Stoke Bishop
Bristol
BS9 2DJ
Director NameJohn Michael Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(33 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2005)
RoleTreasurer
Correspondence Address11 Marjoram Place
Bradley Stoke
Bristol
BS32 0DS
Secretary NameChristopher Deft
NationalityBritish
StatusResigned
Appointed16 April 2004(34 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clyde Avenue
Keynsham
Bristol
BS31 1PZ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 October 2012Final Gazette dissolved following liquidation (1 page)
16 October 2012Final Gazette dissolved following liquidation (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
16 July 2012Liquidators' statement of receipts and payments to 4 July 2012 (4 pages)
16 July 2012Liquidators statement of receipts and payments to 4 July 2012 (4 pages)
16 July 2012Liquidators statement of receipts and payments to 4 July 2012 (4 pages)
16 July 2012Liquidators' statement of receipts and payments to 4 July 2012 (4 pages)
16 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
1 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (4 pages)
1 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (4 pages)
1 March 2012Liquidators statement of receipts and payments to 16 February 2012 (4 pages)
8 March 2011Registered office address changed from P.O. Box 244 Upton Road Bristol BS99 7UJ. on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from P.O. Box 244 Upton Road Bristol BS99 7UJ. on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from P.O. Box 244 Upton Road Bristol BS99 7UJ. on 8 March 2011 (2 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Declaration of solvency (3 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Declaration of solvency (3 pages)
4 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-17
(1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 12,100
(5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 12,100
(5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 December 2009Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 (3 pages)
9 December 2009Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor Martin Williams on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Matthew Robert Phillips on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor Martin Williams on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor Martin Williams on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Matthew Robert Phillips on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Nicholas James Keveth on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Nicholas James Keveth on 1 December 2009 (3 pages)
9 December 2009Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Nicholas James Keveth on 1 December 2009 (3 pages)
9 December 2009Director's details changed for Matthew Robert Phillips on 1 December 2009 (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 March 2009Accounts made up to 30 September 2008 (2 pages)
30 June 2008Director's change of particulars / nicholas keveth / 24/06/2008 (1 page)
30 June 2008Director's Change of Particulars / nicholas keveth / 24/06/2008 / HouseName/Number was: , now: the old forge; Street was: 3 the street, now: the street (1 page)
11 June 2008Accounts made up to 30 September 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 April 2008Return made up to 15/04/08; full list of members (6 pages)
18 April 2008Return made up to 15/04/08; full list of members (6 pages)
15 April 2008Director's Change of Particulars / matthew phillips / 10/04/2008 / HouseName/Number was: , now: first field; Street was: the stable house, now: combe hay lane; Area was: southstoke hall southstoke, now: combe hay; Post Code was: BA2 7DL, now: BA2 8RD (1 page)
15 April 2008Director's change of particulars / matthew phillips / 10/04/2008 (1 page)
10 April 2008Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell (1 page)
10 April 2008Secretary's change of particulars / rachel gibbs / 03/04/2008 (1 page)
4 August 2007Director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
25 June 2007Accounts made up to 30 September 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 April 2007Return made up to 15/04/07; full list of members (6 pages)
26 April 2007Return made up to 15/04/07; full list of members (6 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
8 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 May 2006Accounts made up to 30 September 2005 (2 pages)
25 April 2006Return made up to 15/04/06; full list of members (6 pages)
25 April 2006Return made up to 15/04/06; full list of members (6 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
9 March 2005Accounts made up to 30 September 2004 (2 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Secretary resigned (1 page)
20 April 2004Return made up to 15/04/04; full list of members (6 pages)
20 April 2004Return made up to 15/04/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
12 February 2004Accounts made up to 30 September 2003 (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
25 April 2003Return made up to 15/04/03; full list of members (5 pages)
25 April 2003Return made up to 15/04/03; full list of members (5 pages)
13 February 2003Accounts made up to 28 September 2002 (2 pages)
13 February 2003Accounts for a dormant company made up to 28 September 2002 (2 pages)
23 April 2002Return made up to 15/04/02; full list of members (5 pages)
23 April 2002Return made up to 15/04/02; full list of members (5 pages)
11 February 2002Accounts made up to 29 September 2001 (2 pages)
11 February 2002Accounts for a dormant company made up to 29 September 2001 (2 pages)
20 April 2001Return made up to 15/04/01; full list of members (5 pages)
20 April 2001Return made up to 15/04/01; full list of members (5 pages)
19 February 2001Accounts for a dormant company made up to 23 September 2000 (2 pages)
19 February 2001Accounts made up to 23 September 2000 (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
20 April 2000Return made up to 15/04/00; full list of members (6 pages)
20 April 2000Return made up to 15/04/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 25 September 1999 (2 pages)
9 February 2000Accounts made up to 25 September 1999 (2 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
20 April 1999Return made up to 15/04/99; full list of members (6 pages)
20 April 1999Return made up to 15/04/99; full list of members (6 pages)
9 February 1999Accounts made up to 26 September 1998 (2 pages)
9 February 1999Accounts for a dormant company made up to 26 September 1998 (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999New director appointed (2 pages)
21 April 1998Return made up to 15/04/98; full list of members (6 pages)
21 April 1998Return made up to 15/04/98; full list of members (6 pages)
18 February 1998Accounts made up to 27 September 1997 (3 pages)
18 February 1998Accounts for a dormant company made up to 27 September 1997 (3 pages)
24 April 1997Return made up to 15/04/97; full list of members (7 pages)
24 April 1997Return made up to 15/04/97; full list of members (7 pages)
19 February 1997Accounts for a dormant company made up to 28 September 1996 (3 pages)
19 February 1997Accounts made up to 28 September 1996 (3 pages)
25 April 1996Return made up to 15/04/96; no change of members (4 pages)
25 April 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1995Director's particulars changed (2 pages)
5 July 1995Director's particulars changed (4 pages)
21 April 1995Return made up to 15/04/95; no change of members (4 pages)
21 April 1995Return made up to 15/04/95; no change of members (4 pages)