Ducie Avenue
Bembridge
Isle Of Wight
PO35 5NE
Secretary Name | Mr Michael John Phelps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 05 November 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | White House Ducie Avenue Bembridge Isle Of Wight PO35 5NE |
Director Name | Mr Joseph Medayil |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ |
Director Name | Mr Stephen James King |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Fort Place Wheelers Bay Road Ventnor Isle Of Wight PO38 1HR |
Secretary Name | Mr Stephen James King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Fort Place Wheelers Bay Road Ventnor Isle Of Wight PO38 1HR |
Director Name | Emerency Anne Joseph |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ |
Director Name | Gillian Mary Phelps |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128a East Barnet Road New Barnet Hertfordshire EN4 8RE |
Registered Address | 128 East Barnet Road New Barnet Hertfordshire EN4 8RE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £485,877 |
Current Liabilities | £299,445 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 2003 | Delivered on: 8 November 2003 Persons entitled: Aib Group (UK) 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 property known as 1 and 2 post office buildings, shanklin (also k/a 66 high street shanklin) t/n HP9173. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
6 November 2003 | Delivered on: 8 November 2003 Persons entitled: Aib Group (UK) 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 property known as 1-7 george street, kingston upon hull t/n HS288030. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
6 November 2003 | Delivered on: 8 November 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
11 March 1996 | Delivered on: 14 March 1996 Persons entitled: Midland 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 k/a 5 madeira flats dudley road ventnor isle of wight with the benefi of all rights licences guarantees rent deposit contracts deeds undertakings and warranties any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other monies payable under any lease licence or other interest created all other payments whatever in respect of the property. Outstanding |
11 March 1996 | Delivered on: 14 March 1996 Persons entitled: Midland 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 k/a 6 madeira flats dudley road ventnor isle of wight with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest all other payments whatever in respect of the property. Outstanding |
7 April 1993 | Delivered on: 20 April 1993 Satisfied on: 28 November 2008 Persons entitled: Ucb Bank PLC Classification: Legal charge & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/a 1 and 2 post office buildings high street shanklin isle of wight t/n HP9173 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1993 | Delivered on: 20 April 1993 Satisfied on: 28 November 2008 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the company's undertaking and all it's property and assets. Fully Satisfied |
29 November 1984 | Delivered on: 20 December 1984 Satisfied on: 6 May 1993 Persons entitled: Allied Irish Finance Company Limited. Classification: Mortgage Secured details: £100,000 and all other moneys due or to become due from the company to the chargee. Particulars: F/H - 1 & 2 post office buildings, high street, shanklin, hants (isle of wight) floating security over the undertaking and all over property assets and rights present or future including goodwill. Fully Satisfied |
17 June 1982 | Delivered on: 3 July 1982 Satisfied on: 20 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66/68 high street shanklin, hampshire (isle of wight) tno: hp 9175.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2019 | Voluntary strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Withdraw the company strike off application (1 page) |
16 November 2017 | Withdraw the company strike off application (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Termination of appointment of Emerency Anne Joseph as a director on 21 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Emerency Anne Joseph as a director on 21 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Gillian Mary Phelps as a director on 21 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Gillian Mary Phelps as a director on 21 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Appointment of Gillian Mary Phelps as a director (4 pages) |
25 January 2012 | Appointment of Gillian Mary Phelps as a director (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2008 | Director appointed joseph medayil (2 pages) |
13 August 2008 | Director appointed joseph medayil (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: town hall chambers 10 lind street ryde isle of wight PO33 2NQ (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: town hall chambers 10 lind street ryde isle of wight PO33 2NQ (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
22 March 2001 | Return made up to 31/12/00; full list of members
|
22 March 2001 | Return made up to 31/12/00; full list of members
|
22 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
22 March 2001 | Full accounts made up to 31 March 1999 (6 pages) |
22 March 2001 | Full accounts made up to 31 March 1999 (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 128 east barnet road new barnet hertfordshire EN4 8RE (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 128 east barnet road new barnet hertfordshire EN4 8RE (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 85 high street shanklin isle of wight PO37 6NR (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 85 high street shanklin isle of wight PO37 6NR (1 page) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
19 November 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
19 November 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
2 October 1997 | Full accounts made up to 30 November 1996 (5 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (5 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: ventnor holiday villas LTD wheelers bay road ventnor isle of wight PO38 1HR (1 page) |
25 September 1996 | Full accounts made up to 30 November 1995 (5 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: ventnor holiday villas LTD wheelers bay road ventnor isle of wight PO38 1HR (1 page) |
25 September 1996 | Full accounts made up to 30 November 1995 (5 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
27 September 1995 | Full accounts made up to 30 November 1994 (1 page) |
27 September 1995 | Full accounts made up to 30 November 1994 (1 page) |