Brabourne Lees
Ashford
Kent
TN25 6PZ
Director Name | Richard John Scott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 03 October 2017) |
Role | Abattoir Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kingslea House Hacketts Lane Henfield West Sussex BN5 9PY |
Secretary Name | Stephen William Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | 18 Mountbatten Way Brabourne Lees Ashford Kent TN25 6PZ |
Director Name | Peter William Saunders |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 26 March 2013) |
Role | Company Director |
Correspondence Address | 26 Boltro Road Haywards Heath West Sussex RH16 1BB |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,057,587 |
Cash | £11,356 |
Current Liabilities | £1,718,764 |
Latest Accounts | 30 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
3 July 2017 | Notice of move from Administration to Dissolution (31 pages) |
3 July 2017 | Notice of move from Administration to Dissolution (31 pages) |
3 February 2017 | Administrator's progress report to 25 December 2016 (25 pages) |
3 February 2017 | Administrator's progress report to 25 December 2016 (25 pages) |
27 July 2016 | Administrator's progress report to 25 June 2016 (27 pages) |
27 July 2016 | Administrator's progress report to 25 June 2016 (27 pages) |
1 July 2016 | Notice of extension of period of Administration (1 page) |
1 July 2016 | Notice of extension of period of Administration (1 page) |
29 January 2016 | Administrator's progress report to 25 December 2015 (22 pages) |
29 January 2016 | Administrator's progress report to 25 December 2015 (22 pages) |
9 December 2015 | Satisfaction of charge 018889650009 in full (1 page) |
9 December 2015 | Satisfaction of charge 018889650009 in full (1 page) |
30 September 2015 | Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
21 September 2015 | Statement of affairs with form 2.14B/2.15B (6 pages) |
21 September 2015 | Statement of affairs with form 2.14B/2.15B (6 pages) |
15 September 2015 | Result of meeting of creditors (4 pages) |
15 September 2015 | Result of meeting of creditors (4 pages) |
26 August 2015 | Statement of administrator's proposal (44 pages) |
26 August 2015 | Statement of administrator's proposal (44 pages) |
9 July 2015 | Registered office address changed from The Abattoir Ashford Road Charing Kent TN27 0JL to Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from The Abattoir Ashford Road Charing Kent TN27 0JL to Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from The Abattoir Ashford Road Charing Kent TN27 0JL to Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf on 9 July 2015 (2 pages) |
8 July 2015 | Appointment of an administrator (1 page) |
8 July 2015 | Appointment of an administrator (1 page) |
27 February 2015 | Registration of charge 018889650009, created on 26 February 2015 (13 pages) |
27 February 2015 | Registration of charge 018889650009, created on 26 February 2015 (13 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 February 2014 | Accounts for a small company made up to 30 March 2013 (8 pages) |
3 February 2014 | Accounts for a small company made up to 30 March 2013 (8 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Termination of appointment of Peter Saunders as a director (1 page) |
22 April 2013 | Termination of appointment of Peter Saunders as a director (1 page) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 February 2012 | Accounts for a small company made up to 2 April 2011 (8 pages) |
29 February 2012 | Accounts for a small company made up to 2 April 2011 (8 pages) |
29 February 2012 | Accounts for a small company made up to 2 April 2011 (8 pages) |
28 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (19 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (19 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 28 March 2009 (20 pages) |
1 December 2009 | Full accounts made up to 28 March 2009 (20 pages) |
13 May 2009 | Secretary's change of particulars richard john scott logged form (1 page) |
13 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
13 May 2009 | Secretary's change of particulars stephen william saunders logged form (1 page) |
13 May 2009 | Secretary's change of particulars richard john scott logged form (1 page) |
13 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
13 May 2009 | Secretary's change of particulars stephen william saunders logged form (1 page) |
11 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
11 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
18 August 2008 | Full accounts made up to 26 January 2008 (21 pages) |
18 August 2008 | Full accounts made up to 26 January 2008 (21 pages) |
24 June 2008 | Return made up to 01/05/08; full list of members (7 pages) |
24 June 2008 | Return made up to 01/05/08; full list of members (7 pages) |
26 July 2007 | Total exemption full accounts made up to 26 January 2007 (17 pages) |
26 July 2007 | Total exemption full accounts made up to 26 January 2007 (17 pages) |
23 May 2007 | Return made up to 01/05/07; full list of members (8 pages) |
23 May 2007 | Return made up to 01/05/07; full list of members (8 pages) |
24 August 2006 | Total exemption full accounts made up to 27 January 2006 (17 pages) |
24 August 2006 | Total exemption full accounts made up to 27 January 2006 (17 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Memorandum and Articles of Association (7 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Memorandum and Articles of Association (7 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 28 January 2005 (17 pages) |
5 September 2005 | Full accounts made up to 28 January 2005 (17 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 30 January 2004 (22 pages) |
29 July 2004 | Full accounts made up to 30 January 2004 (22 pages) |
17 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
26 August 2003 | Full accounts made up to 31 January 2003 (20 pages) |
26 August 2003 | Full accounts made up to 31 January 2003 (20 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: the abattoir dog kennel lane charing kent TN27 0JL (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: the abattoir dog kennel lane charing kent TN27 0JL (1 page) |
22 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 July 2002 | Full accounts made up to 1 February 2002 (23 pages) |
19 July 2002 | Full accounts made up to 1 February 2002 (23 pages) |
19 July 2002 | Full accounts made up to 1 February 2002 (23 pages) |
19 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
1 August 2001 | Return made up to 01/05/01; no change of members (5 pages) |
1 August 2001 | Return made up to 01/05/01; no change of members (5 pages) |
2 May 2001 | Full accounts made up to 2 February 2001 (23 pages) |
2 May 2001 | Full accounts made up to 2 February 2001 (23 pages) |
2 May 2001 | Full accounts made up to 2 February 2001 (23 pages) |
19 April 2001 | Full accounts made up to 30 July 1999 (24 pages) |
19 April 2001 | Full accounts made up to 30 July 1999 (24 pages) |
9 August 2000 | Return made up to 01/05/00; full list of members (7 pages) |
9 August 2000 | Return made up to 01/05/00; full list of members (7 pages) |
8 August 2000 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
8 August 2000 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
1 September 1999 | Accounts for a medium company made up to 31 July 1998 (24 pages) |
1 September 1999 | Accounts for a medium company made up to 31 July 1998 (24 pages) |
6 August 1999 | Return made up to 01/05/99; full list of members (9 pages) |
6 August 1999 | Return made up to 01/05/99; full list of members (9 pages) |
22 July 1998 | Return made up to 01/05/98; full list of members (8 pages) |
22 July 1998 | Return made up to 01/05/98; full list of members (8 pages) |
31 May 1998 | Accounts for a medium company made up to 1 August 1997 (26 pages) |
31 May 1998 | Accounts for a medium company made up to 1 August 1997 (26 pages) |
31 May 1998 | Accounts for a medium company made up to 1 August 1997 (26 pages) |
26 June 1997 | Return made up to 30/04/97; full list of members (7 pages) |
26 June 1997 | Return made up to 30/04/97; full list of members (7 pages) |
28 January 1997 | Accounts for a medium company made up to 2 August 1996 (27 pages) |
28 January 1997 | Accounts for a medium company made up to 2 August 1996 (27 pages) |
28 January 1997 | Accounts for a medium company made up to 2 August 1996 (27 pages) |
25 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
25 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
27 June 1995 | Return made up to 30/04/95; full list of members (16 pages) |
27 June 1995 | Return made up to 30/04/95; full list of members (16 pages) |