Kingsthorpe
Northampton
NN2 8DL
Secretary Name | Janet Mary Wimpress |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(23 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 04 August 2022) |
Role | Company Director |
Correspondence Address | 17 The Pastures Spring Park Northampton Northamptonshire NN2 8DD |
Director Name | Mrs Enid Rees Thomas |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 July 1999) |
Role | Secretary |
Correspondence Address | Arafon Church Walk Harrold Bedford Bedfordshire MK43 7DG |
Director Name | Mr John Derek Thomas |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 January 2008) |
Role | Electrical Engineer |
Correspondence Address | 145 Windingbrook Lane Collintree Park Northampton NN4 0XF |
Secretary Name | Mrs Enid Rees Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Arafon Church Walk Harrold Bedford Bedfordshire MK43 7DG |
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 |
Year | 2009 |
---|---|
Net Worth | £524,649 |
Cash | £322 |
Current Liabilities | £2,113,377 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2020 | Liquidators' statement of receipts and payments to 25 April 2020 (19 pages) |
---|---|
14 June 2019 | Liquidators' statement of receipts and payments to 25 April 2019 (19 pages) |
10 July 2018 | Liquidators' statement of receipts and payments to 25 April 2018 (19 pages) |
26 March 2018 | Registered office address changed from Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS to High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
24 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
24 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
24 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
24 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2017 | Satisfaction of charge 5 in full (2 pages) |
31 August 2017 | Satisfaction of charge 5 in full (2 pages) |
29 August 2017 | Satisfaction of charge 6 in full (2 pages) |
29 August 2017 | Satisfaction of charge 6 in full (2 pages) |
29 August 2017 | Satisfaction of charge 4 in full (2 pages) |
29 August 2017 | Satisfaction of charge 4 in full (2 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (17 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (17 pages) |
10 February 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 May 2016 | Liquidators statement of receipts and payments to 25 April 2016 (15 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 25 April 2016 (15 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 25 April 2016 (15 pages) |
25 January 2016 | Registered office address changed from 81 Station Road Marlow SL7 1NS to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 81 Station Road Marlow SL7 1NS to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 25 April 2015 (14 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 25 April 2015 (14 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 25 April 2015 (14 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (19 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 25 April 2014 (19 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (19 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 25 April 2013 (18 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (18 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (18 pages) |
9 May 2012 | Notice of appointment of receiver or manager (3 pages) |
9 May 2012 | Notice of appointment of receiver or manager (3 pages) |
9 May 2012 | Notice of appointment of receiver or manager (3 pages) |
9 May 2012 | Notice of appointment of receiver or manager (3 pages) |
26 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 December 2011 | Administrator's progress report to 4 November 2011 (17 pages) |
1 December 2011 | Administrator's progress report to 4 November 2011 (17 pages) |
1 December 2011 | Administrator's progress report to 4 November 2011 (17 pages) |
24 October 2011 | Notice of extension of period of Administration (1 page) |
24 October 2011 | Notice of extension of period of Administration (1 page) |
3 June 2011 | Administrator's progress report to 4 May 2011 (17 pages) |
3 June 2011 | Administrator's progress report to 4 May 2011 (17 pages) |
3 June 2011 | Administrator's progress report to 4 May 2011 (17 pages) |
24 January 2011 | Notice of deemed approval of proposals (1 page) |
24 January 2011 | Notice of deemed approval of proposals (1 page) |
11 January 2011 | Statement of administrator's proposal (39 pages) |
11 January 2011 | Statement of administrator's proposal (39 pages) |
17 November 2010 | Appointment of an administrator (1 page) |
17 November 2010 | Appointment of an administrator (1 page) |
17 November 2010 | Registered office address changed from 157 Clarence Avenue Northampton NN2 6NY on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from 157 Clarence Avenue Northampton NN2 6NY on 17 November 2010 (2 pages) |
7 July 2010 | Duplicate mortgage certificatecharge no:7 (11 pages) |
7 July 2010 | Duplicate mortgage certificatecharge no:7 (11 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from k g business centre kingsfield way northampton northamptonshire NN5 7QS (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from k g business centre kingsfield way northampton northamptonshire NN5 7QS (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Return made up to 26/09/08; full list of members (6 pages) |
4 November 2008 | Appointment terminated director john thomas (1 page) |
4 November 2008 | Return made up to 26/09/08; full list of members (6 pages) |
4 November 2008 | Appointment terminated director john thomas (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: sheaf close lodge farm industrial estate northampton NN5 7UL (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: sheaf close lodge farm industrial estate northampton NN5 7UL (1 page) |
14 November 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 October 2005 | Return made up to 26/09/05; full list of members
|
17 October 2005 | Return made up to 26/09/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
10 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Return made up to 26/09/01; full list of members
|
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Return made up to 26/09/01; full list of members
|
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Return made up to 26/09/00; full list of members (7 pages) |
27 November 2000 | Return made up to 26/09/00; full list of members (7 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Nc inc already adjusted 31/05/00 (1 page) |
14 November 2000 | Nc inc already adjusted 31/05/00 (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
17 September 1999 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
1 October 1997 | Return made up to 26/09/97; no change of members
|
1 October 1997 | Return made up to 26/09/97; no change of members
|
8 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 September 1996 | Return made up to 26/09/96; full list of members
|
29 September 1996 | Return made up to 26/09/96; full list of members
|
10 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1995 | Return made up to 26/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 26/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
4 December 1974 | Incorporation (15 pages) |
4 December 1974 | Incorporation (15 pages) |