Sidcup
Kent
DA15 8HZ
Secretary Name | Mr Richard Eugene Bourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Rosebery Avenue Sidcup Kent DA15 8HZ |
Director Name | Mr Anthony Wagstaff |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 November 2022) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Maurice Howard Lunn |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | 7 Beach Drive Scratby Great Yarmouth Norfolk NR29 3NP |
Director Name | Mr Richard Keith Lunn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westborough Gardiners Lane North Crays Hill Billericay Essex CM11 2XA |
Director Name | Graham Silverosa |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 10 The Squirrels Hertford Hertfordshire SG13 7UT |
Director Name | Joan Silverosa |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 September 2001) |
Role | Secretary |
Correspondence Address | 10 The Squirrels Hertford Hertfordshire SG13 7UT |
Director Name | Maureen Starling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2005) |
Role | Retired |
Correspondence Address | 2 Rayburn Road Hornchurch Essex RM11 3AP |
Secretary Name | Mr Brian Keith Hamilton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | The Lodge South View Road Pinner Middlesex HA5 3YA |
Secretary Name | Maureen Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(10 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 2 Rayburn Road Hornchurch Essex RM11 3AP |
Director Name | Kevin Starling |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2011) |
Role | Test Engineer |
Country of Residence | England |
Correspondence Address | 2 Rayburn Road Hornchurch Essex RM11 3AP |
Director Name | Trevor Ian Cook |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cherry Orchard Road Bromley Kent BR2 8NE |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £286,613 |
Cash | £47,637 |
Current Liabilities | £899,839 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2022 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
6 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
14 August 2021 | Liquidators' statement of receipts and payments to 4 June 2021 (31 pages) |
13 October 2020 | Appointment of a voluntary liquidator (3 pages) |
13 October 2020 | Removal of liquidator by court order (7 pages) |
11 August 2020 | Liquidators' statement of receipts and payments to 4 June 2020 (24 pages) |
21 August 2019 | Liquidators' statement of receipts and payments to 4 June 2019 (24 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
3 August 2018 | Liquidators' statement of receipts and payments to 4 June 2018 (21 pages) |
8 June 2018 | Establishment of creditors or liquidation committee (7 pages) |
29 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 29 August 2017 (2 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (21 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (21 pages) |
17 August 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
17 August 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
6 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (20 pages) |
6 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (20 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (18 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (18 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 4 June 2015 (18 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 4 June 2015 (18 pages) |
3 February 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
3 February 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
5 August 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
5 August 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
25 June 2014 | Administrator's progress report to 5 June 2014 (14 pages) |
25 June 2014 | Administrator's progress report to 5 June 2014 (14 pages) |
25 June 2014 | Administrator's progress report to 5 June 2014 (14 pages) |
24 June 2014 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 24 June 2014 (2 pages) |
5 June 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 June 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 April 2014 | Result of meeting of creditors (2 pages) |
16 April 2014 | Result of meeting of creditors (2 pages) |
15 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
15 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
1 April 2014 | Statement of administrator's proposal (40 pages) |
1 April 2014 | Statement of administrator's proposal (40 pages) |
7 March 2014 | Statement of affairs with form 2.14B (41 pages) |
7 March 2014 | Statement of affairs with form 2.14B (41 pages) |
13 February 2014 | Registered office address changed from Units 2a,B&C, Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from Units 2a,B&C, Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 13 February 2014 (2 pages) |
12 February 2014 | Appointment of an administrator (1 page) |
12 February 2014 | Appointment of an administrator (1 page) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Termination of appointment of Richard Lunn as a director (1 page) |
26 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Termination of appointment of Richard Lunn as a director (1 page) |
1 February 2012 | Termination of appointment of Kevin Starling as a director (1 page) |
1 February 2012 | Termination of appointment of Kevin Starling as a director (1 page) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 April 2011 | Appointment of Mr Anthony Wagstaff as a director (2 pages) |
11 April 2011 | Appointment of Mr Anthony Wagstaff as a director (2 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Richard Bourke on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Richard Bourke on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Keith Lunn on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Keith Lunn on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Richard Bourke on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Richard Bourke on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Kevin Starling on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kevin Starling on 22 October 2009 (2 pages) |
22 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 April 2008 | Appointment terminated director graham silverosa (1 page) |
7 April 2008 | Appointment terminated director graham silverosa (1 page) |
6 February 2008 | Return made up to 14/07/07; full list of members (3 pages) |
6 February 2008 | Return made up to 14/07/07; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary resigned;director resigned (1 page) |
3 August 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 September 2006 | Return made up to 14/07/06; full list of members (3 pages) |
27 September 2006 | Return made up to 14/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 28/06/06; full list of members
|
25 August 2006 | Return made up to 28/06/06; full list of members
|
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 14/07/05; full list of members (3 pages) |
19 January 2006 | Return made up to 14/07/05; full list of members (3 pages) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Location of register of members (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: unit 3J barlow way fairview industrial park rainham essex RM13 8BT (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: unit 3J barlow way fairview industrial park rainham essex RM13 8BT (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
1 October 2004 | Return made up to 28/06/04; full list of members
|
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed (1 page) |
1 October 2004 | Return made up to 28/06/04; full list of members
|
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed (1 page) |
30 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
30 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
17 March 2003 | Return made up to 28/06/02; full list of members
|
17 March 2003 | Return made up to 28/06/02; full list of members
|
25 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
5 October 2001 | Return made up to 28/06/01; full list of members (8 pages) |
5 October 2001 | Return made up to 28/06/01; full list of members (8 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 August 2000 | Return made up to 28/06/00; full list of members (8 pages) |
31 August 2000 | Return made up to 28/06/00; full list of members (8 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 September 1999 | Return made up to 28/06/99; change of members (8 pages) |
7 September 1999 | Return made up to 28/06/99; change of members (8 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
13 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 September 1998 | Return made up to 28/06/98; change of members
|
14 September 1998 | Return made up to 28/06/98; change of members
|
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Return made up to 28/06/97; full list of members (8 pages) |
11 December 1997 | Return made up to 28/06/97; full list of members (8 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
3 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
9 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 May 1993 | Ad 31/12/92--------- £ si [email protected]=15 £ ic 5000/5015 (2 pages) |
11 May 1993 | S-div 31/12/92 (1 page) |
11 May 1993 | Resolutions
|
11 May 1993 | S-div 31/12/92 (1 page) |
11 May 1993 | Resolutions
|
11 May 1993 | Ad 31/12/92--------- £ si [email protected]=15 £ ic 5000/5015 (2 pages) |
31 October 1983 | Incorporation (13 pages) |
31 October 1983 | Incorporation (13 pages) |