Beeston
Nottingham
Nottinghamshire
NG9 6QT
Director Name | Mr Lakhbir Singh |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(25 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Low Road Queen Adelaide Ely Cambridgeshire CB7 4UQ |
Secretary Name | Mr Lakhbir Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2007(25 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Low Road Queen Adelaide Ely Cambridgeshire CB7 4UQ |
Director Name | Mrs Ann Christine Patrick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 June 2003) |
Role | Secretary |
Correspondence Address | Southlands 36 Long Lane Attenborough Beeston Nottingham Nottinghamshire NG9 6BG |
Director Name | John Patrick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 September 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Long Lane Attenborough Beeston Nottingham NG9 6BG |
Secretary Name | Mrs Ann Christine Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Southlands 36 Long Lane Attenborough Beeston Nottingham Nottinghamshire NG9 6BG |
Director Name | Jonathan Patrick |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2007) |
Role | Manager |
Correspondence Address | 39 Thorncliffe Road Nottingham NG3 5BQ |
Secretary Name | Jonathan Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2007) |
Role | Manager |
Correspondence Address | 39 Thorncliffe Road Nottingham NG3 5BQ |
Director Name | Katy Jane Emmerson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(22 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2007) |
Role | Consultant |
Correspondence Address | Apartment 11 The Convent 4 College Street Nottingham Nottinghamshire NG1 5AU |
Director Name | Edward John Patrick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(22 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2007) |
Role | Consultant |
Correspondence Address | 36 Long Lane Attenborough Nottingham NG9 6BG |
Website | jpen.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0115 9440360 |
Telephone region | Nottingham |
Registered Address | Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
630 at £1 | Nalka House LTD 63.00% Ordinary |
---|---|
225 at £1 | Mr Lynn Fox 22.50% Ordinary |
145 at £1 | Andrew Marlborough Fox 14.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,047 |
Cash | £12,369 |
Current Liabilities | £539,026 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 6 April 2017 (overdue) |
---|
23 June 2020 | Restoration by order of the court (2 pages) |
---|---|
1 June 2013 | Final Gazette dissolved following liquidation (1 page) |
1 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2013 | Notice of move from Administration to Dissolution (21 pages) |
1 March 2013 | Administrator's progress report to 25 February 2013 (22 pages) |
21 September 2012 | Administrator's progress report to 29 August 2012 (21 pages) |
13 July 2012 | Notice of extension of period of Administration (1 page) |
24 April 2012 | Administrator's progress report to 29 February 2012 (23 pages) |
13 January 2012 | Statement of affairs with form 2.14B (9 pages) |
25 November 2011 | Notice of deemed approval of proposals (1 page) |
2 November 2011 | Statement of administrator's proposal (31 pages) |
12 September 2011 | Registered office address changed from Merlin Way Quarry Hill Industrial Park Ilkeston Derbyshire DE7 4RA on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from , Merlin Way, Quarry Hill Industrial Park, Ilkeston, Derbyshire, DE7 4RA on 12 September 2011 (2 pages) |
8 September 2011 | Appointment of an administrator (1 page) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
21 February 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Director's details changed for Mr Andrew Marlborough Fox on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Andrew Marlborough Fox on 1 October 2009 (2 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
18 December 2008 | Return made up to 23/03/08; full list of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2007 | New secretary appointed;new director appointed (2 pages) |
21 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Return made up to 23/03/07; full list of members (4 pages) |
18 January 2007 | Director's particulars changed (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (9 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
29 September 2004 | Director resigned (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members
|
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
29 June 2003 | New secretary appointed;new director appointed (1 page) |
29 June 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 April 2002 | Return made up to 23/03/02; full list of members
|
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 May 2001 | Notice of completion of voluntary arrangement (4 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 April 1999 | Return made up to 23/03/99; no change of members
|
9 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
20 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 June 1997 | Return made up to 23/03/97; full list of members (6 pages) |
2 June 1996 | Return made up to 23/03/96; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 July 1995 | Location of register of members (1 page) |
22 June 1995 | Return made up to 23/03/95; no change of members
|
23 November 1992 | New director appointed (2 pages) |
14 June 1988 | Director resigned;new director appointed (2 pages) |
25 June 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 April 1982 | Incorporation (16 pages) |
16 April 1982 | Incorporation (16 pages) |