52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr James Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Mr Iain Murray Imray |
---|---|
Status | Closed |
Appointed | 01 November 2016(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 August 2022) |
Role | Company Director |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Gordon Michael Woods |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1941 |
Appointment Duration | 52 years, 1 month (resigned 10 August 1993) |
Role | Fish Merchant |
Correspondence Address | The Larches Station Road Ludborough Lincolnshire |
Director Name | Mrs Joy Woods |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1941 |
Appointment Duration | 71 years, 10 months (resigned 22 April 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Larches Station Road Ludborough Lincolnshire |
Secretary Name | Denis Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1941 |
Appointment Duration | 65 years, 11 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 6 Goodwood Lane Cleethorpes North East Lincolnshire DN35 0FG |
Director Name | Mr Michael Gordon Woods |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1982(11 years, 1 month after company formation) |
Appointment Duration | 37 years, 6 months (resigned 01 October 2019) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beck House The Paddocks Barnoldby-Le-Beck Grimsby South Humberside DN37 0BF |
Secretary Name | Mr Barry John Savidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2016) |
Role | Fish Merchant |
Correspondence Address | 18 Humberston Avenue Humberston North East Lincolnshire DN36 4SJ |
Website | fish4fish.art-i-san.net |
---|
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | Albert Darnell Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,691,037 |
Gross Profit | £1,762,816 |
Net Worth | £705,586 |
Cash | £45,730 |
Current Liabilities | £4,639,602 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 July 2017 | Delivered on: 2 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 November 2016 | Delivered on: 9 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 July 2011 | Delivered on: 13 July 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: National Westminster 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 |
22 March 1996 | Delivered on: 28 March 1996 Satisfied on: 16 July 2011 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 |
10 October 1983 | Delivered on: 25 October 1983 Satisfied on: 12 June 1996 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: L/H property situate at north wall fish docks grimsby humberside and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1982 | Delivered on: 6 May 1982 Satisfied on: 12 June 1996 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
4 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
31 March 2021 | Liquidators' statement of receipts and payments to 23 January 2021 (19 pages) |
11 February 2020 | Registered office address changed from 48 Cox Lane Chessington KT9 1TW England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 February 2020 (2 pages) |
10 February 2020 | Appointment of a voluntary liquidator (3 pages) |
10 February 2020 | Resolutions
|
10 February 2020 | Declaration of solvency (5 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
16 October 2019 | Statement of capital on 16 October 2019
|
16 October 2019 | Solvency Statement dated 16/10/19 (1 page) |
16 October 2019 | Statement by Directors (1 page) |
16 October 2019 | Resolutions
|
4 October 2019 | Termination of appointment of Michael Gordon Woods as a director on 1 October 2019 (1 page) |
4 September 2019 | Satisfaction of charge 010036220006 in full (1 page) |
4 September 2019 | Satisfaction of charge 010036220007 in full (1 page) |
7 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 October 2018 (27 pages) |
27 August 2018 | Registered office address changed from Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU to 48 Cox Lane Chessington KT9 1TW on 27 August 2018 (1 page) |
1 August 2018 | Full accounts made up to 31 October 2017 (27 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 January 2018 | Satisfaction of charge 5 in full (1 page) |
8 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (2 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (2 pages) |
2 August 2017 | Registration of charge 010036220007, created on 28 July 2017 (13 pages) |
2 August 2017 | Registration of charge 010036220007, created on 28 July 2017 (13 pages) |
8 January 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages) |
8 January 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
9 November 2016 | Registration of charge 010036220006, created on 1 November 2016 (26 pages) |
9 November 2016 | Registration of charge 010036220006, created on 1 November 2016 (26 pages) |
2 November 2016 | Appointment of Mr Iain Murray Imray as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Iain Murray Imray as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Barry John Savidge as a secretary on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr James Robinson as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr James Robinson as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Barry John Savidge as a secretary on 1 November 2016 (1 page) |
26 October 2016 | Satisfaction of charge 4 in full (4 pages) |
26 October 2016 | Satisfaction of charge 4 in full (4 pages) |
13 October 2016 | Full accounts made up to 3 January 2016 (25 pages) |
13 October 2016 | Full accounts made up to 3 January 2016 (25 pages) |
1 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 September 2015 | Full accounts made up to 4 January 2015 (25 pages) |
28 September 2015 | Full accounts made up to 4 January 2015 (25 pages) |
28 September 2015 | Full accounts made up to 4 January 2015 (25 pages) |
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Michael Gordon Woods on 17 October 2013 (2 pages) |
1 August 2014 | Director's details changed for Mr Michael Gordon Woods on 17 October 2013 (2 pages) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (27 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (27 pages) |
19 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 April 2013 | Termination of appointment of Joy Woods as a director (1 page) |
23 April 2013 | Termination of appointment of Joy Woods as a director (1 page) |
23 October 2012 | Registered office address changed from North Wall Fish Docks Grimsby N E Lincolnshire DN31 3RQ on 23 October 2012 (1 page) |
23 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 October 2012 | Registered office address changed from North Wall Fish Docks Grimsby N E Lincolnshire DN31 3RQ on 23 October 2012 (1 page) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
20 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 August 2010 | Director's details changed for Mrs Joy Woods on 14 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mrs Joy Woods on 14 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Michael Gordon Woods on 14 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Michael Gordon Woods on 14 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
2 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
22 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members
|
24 July 2003 | Return made up to 14/07/03; full list of members
|
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 August 2001 | Return made up to 14/07/01; full list of members
|
1 August 2001 | Return made up to 14/07/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 August 2000 | Return made up to 14/07/00; full list of members
|
16 August 2000 | Return made up to 14/07/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members
|
25 July 1996 | Return made up to 14/07/96; full list of members
|
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
20 July 1995 | Return made up to 14/07/95; no change of members
|
20 July 1995 | Return made up to 14/07/95; no change of members
|
12 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
16 April 1982 | New secretary appointed (1 page) |
16 April 1982 | New secretary appointed (1 page) |
1 March 1971 | Incorporation (24 pages) |
1 March 1971 | Incorporation (24 pages) |