Wilton
Salisbury
Wiltshire
SP2 0ES
Secretary Name | Dr James Fletcher |
---|---|
Status | Closed |
Appointed | 27 April 2017(46 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 January 2024) |
Role | Company Director |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Dr James Fletcher |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Philip Denys Baker Groves |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 09 February 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Dingle Whisperwood Loudwater Rickmansworth Hertfordshire WD3 4JU |
Director Name | Mrs Yvonne Joyce Groves |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dingle Whisperwood Loudwater Rickmansworth Hertfordshire WD3 4JU |
Secretary Name | Philip Denys Baker Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dingle Whisperwood Loudwater Rickmansworth Hertfordshire WD3 4JU |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,089,902 |
Cash | £85,481 |
Current Liabilities | £2,062 |
Latest Accounts | 25 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 March |
21 May 1985 | Delivered on: 11 June 1985 Satisfied on: 13 April 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be owing to the company. Fully Satisfied |
---|---|
23 February 1981 | Delivered on: 3 March 1981 Satisfied on: 13 April 1989 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: F/H land in the parish of northan containing 26.288 acres approx. As described in a conveyance dated 3.6.71. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2023 | Return of final meeting in a members' voluntary winding up (24 pages) |
6 May 2023 | Resignation of a liquidator (3 pages) |
15 February 2023 | Liquidators' statement of receipts and payments to 19 January 2023 (21 pages) |
21 December 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 (2 pages) |
8 September 2022 | Removal of liquidator by court order (14 pages) |
8 September 2022 | Removal of liquidator by court order (14 pages) |
8 September 2022 | Appointment of a voluntary liquidator (3 pages) |
16 March 2022 | Liquidators' statement of receipts and payments to 19 January 2022 (20 pages) |
14 August 2021 | Registered office address changed from Peter Hall Limited 2 Venture Road Chilworth Southampton SO16 7NP England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 14 August 2021 (2 pages) |
12 February 2021 | Registered office address changed from Crown Chambers Bridge Street Salisbury SP1 2LZ England to Peter Hall Limited 2 Venture Road Chilworth Southampton SO16 7NP on 12 February 2021 (1 page) |
2 February 2021 | Declaration of solvency (7 pages) |
2 February 2021 | Appointment of a voluntary liquidator (3 pages) |
2 February 2021 | Resolutions
|
21 December 2020 | Termination of appointment of Yvonne Joyce Groves as a director on 21 December 2020 (1 page) |
25 November 2020 | Micro company accounts made up to 25 March 2020 (4 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 25 March 2018 (4 pages) |
8 September 2018 | Notification of a person with significant control statement (2 pages) |
9 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
9 March 2018 | Cessation of Yvonne Joyce Groves as a person with significant control on 6 April 2016 (1 page) |
1 December 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
1 December 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
25 July 2017 | Appointment of Dr James Fletcher as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Dr James Fletcher as a director on 25 July 2017 (2 pages) |
28 April 2017 | Appointment of Dr James Fletcher as a secretary on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Dr James Fletcher as a secretary on 27 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Philip Denys Baker Groves as a secretary on 9 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Philip Denys Baker Groves as a director on 9 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Philip Denys Baker Groves as a director on 9 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Philip Denys Baker Groves as a secretary on 9 February 2017 (1 page) |
16 December 2016 | Micro company accounts made up to 25 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 25 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
29 June 2015 | Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to Crown Chambers Bridge Street Salisbury SP1 2LZ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to Crown Chambers Bridge Street Salisbury SP1 2LZ on 29 June 2015 (1 page) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
21 February 2013 | Registered office address changed from Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
6 March 2012 | Director's details changed for Mark Adrian Philip Groves on 1 October 2009 (2 pages) |
6 March 2012 | Secretary's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages) |
6 March 2012 | Director's details changed for Mrs Yvonne Joyce Groves on 1 October 2009 (2 pages) |
6 March 2012 | Director's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Secretary's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages) |
6 March 2012 | Director's details changed for Mark Adrian Philip Groves on 1 October 2009 (2 pages) |
6 March 2012 | Director's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages) |
6 March 2012 | Director's details changed for Mark Adrian Philip Groves on 1 October 2009 (2 pages) |
6 March 2012 | Secretary's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages) |
6 March 2012 | Director's details changed for Mrs Yvonne Joyce Groves on 1 October 2009 (2 pages) |
6 March 2012 | Director's details changed for Mrs Yvonne Joyce Groves on 1 October 2009 (2 pages) |
6 March 2012 | Director's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 25 March 2010 (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 25 March 2010 (7 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 3 the warrant house, high street altrincham cheshire WA14 1PZ (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 3 the warrant house, high street altrincham cheshire WA14 1PZ (1 page) |
20 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
8 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
8 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (9 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (9 pages) |
23 January 2006 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (9 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (9 pages) |
27 January 2005 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (9 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (9 pages) |
26 January 2004 | Accounts for a small company made up to 25 March 2003 (8 pages) |
26 January 2004 | Accounts for a small company made up to 25 March 2003 (8 pages) |
21 February 2003 | Return made up to 06/02/03; full list of members (9 pages) |
21 February 2003 | Return made up to 06/02/03; full list of members (9 pages) |
28 January 2003 | Accounts for a small company made up to 25 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 25 March 2002 (7 pages) |
28 February 2002 | Return made up to 06/02/02; full list of members (9 pages) |
28 February 2002 | Return made up to 06/02/02; full list of members (9 pages) |
25 October 2001 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
15 February 2001 | Return made up to 06/02/01; full list of members (9 pages) |
15 February 2001 | Return made up to 06/02/01; full list of members (9 pages) |
20 September 2000 | Full accounts made up to 25 March 2000 (13 pages) |
20 September 2000 | Full accounts made up to 25 March 2000 (13 pages) |
9 March 2000 | Return made up to 06/02/00; full list of members
|
9 March 2000 | Return made up to 06/02/00; full list of members
|
25 November 1999 | Registered office changed on 25/11/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page) |
15 October 1999 | Full accounts made up to 25 March 1999 (12 pages) |
15 October 1999 | Full accounts made up to 25 March 1999 (12 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 06/02/99; full list of members (6 pages) |
9 April 1999 | Return made up to 06/02/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 25 March 1998 (11 pages) |
15 December 1998 | Full accounts made up to 25 March 1998 (11 pages) |
17 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 25 March 1997 (11 pages) |
22 January 1998 | Full accounts made up to 25 March 1997 (11 pages) |
4 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 25 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 25 March 1996 (12 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: northaw house, potters bar, herts EN6 4PS (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: northaw house, potters bar, herts EN6 4PS (1 page) |
16 February 1996 | Return made up to 06/02/96; no change of members
|
16 February 1996 | Return made up to 06/02/96; no change of members
|
28 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
28 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
8 March 1995 | Return made up to 06/02/95; full list of members (6 pages) |
8 March 1995 | Return made up to 06/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |
25 August 1987 | Accounts made up to 31 May 1986 (12 pages) |