Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Director Name | John William Conlon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 10 Carnarvon Avenue Enfield Middlesex EN1 3DX |
Director Name | David Weiland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wynchgate Southgate London N14 6RR |
Director Name | Mr Paul Grant Weiland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 November 2006) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 14 Randolph Road Little Venice London W9 1AN |
Secretary Name | Mr Paul Grant Weiland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Randolph Road Little Venice London W9 1AN |
Secretary Name | Ruth Niblock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 14 Newburgh Street London W1V 1LE |
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Registered Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£63,071 |
Cash | £121,380 |
Current Liabilities | £5,336,162 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 April |
23 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 May 2020 | Liquidators' statement of receipts and payments to 11 February 2020 (10 pages) |
26 June 2019 | Registered office address changed from C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019 (2 pages) |
5 March 2019 | Registered office address changed from Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 5 March 2019 (2 pages) |
4 March 2019 | Resolutions
|
4 March 2019 | Statement of affairs (9 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
19 February 2019 | Notice of completion of voluntary arrangement (11 pages) |
27 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
21 February 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2017 (11 pages) |
16 February 2018 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ on 16 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
16 February 2018 | Termination of appointment of Rudolf Eric Wickham Webb as a secretary on 16 February 2018 (1 page) |
16 February 2018 | Notification of Harvest Investments Ltd as a person with significant control on 22 December 2016 (2 pages) |
8 February 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2016 (13 pages) |
8 February 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2016 (13 pages) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
18 December 2016 | Registered office address changed from Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ England to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 18 December 2016 (2 pages) |
18 December 2016 | Registered office address changed from Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ England to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 18 December 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-06-22
|
22 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2015 (9 pages) |
1 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2015 (9 pages) |
26 January 2016 | Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England to Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England to Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ on 26 January 2016 (1 page) |
25 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
18 September 2015 | Satisfaction of charge 2 in full (1 page) |
18 September 2015 | Satisfaction of charge 1 in full (2 pages) |
18 September 2015 | Satisfaction of charge 2 in full (1 page) |
18 September 2015 | Satisfaction of charge 1 in full (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 July 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 27 July 2015 (1 page) |
16 April 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
13 March 2015 | Annual return made up to 22 December 2012 Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 December 2012 Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2015-03-13
|
20 February 2015 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2015-02-20
|
19 February 2015 | Annual return made up to 22 December 2008 with a full list of shareholders (5 pages) |
19 February 2015 | Annual return made up to 22 December 2008 with a full list of shareholders (5 pages) |
5 February 2015 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
5 February 2015 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
27 November 2014 | Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 9 Wimpole Street London W1G 9SR on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 9 Wimpole Street London W1G 9SR on 27 November 2014 (2 pages) |
15 July 2014 | Restoration by order of the court (3 pages) |
15 July 2014 | Restoration by order of the court (3 pages) |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2013 | Administrator's progress report to 1 November 2013 (9 pages) |
2 December 2013 | Administrator's progress report to 1 November 2013 (9 pages) |
2 December 2013 | Administrator's progress report to 1 November 2013 (9 pages) |
21 November 2013 | Notice of move from Administration to Dissolution (9 pages) |
21 November 2013 | Notice of move from Administration to Dissolution (9 pages) |
21 October 2013 | Administrator's progress report to 1 October 2013 (19 pages) |
21 October 2013 | Administrator's progress report to 1 October 2013 (19 pages) |
21 October 2013 | Administrator's progress report to 1 October 2013 (19 pages) |
10 May 2013 | Administrator's progress report to 1 April 2013 (10 pages) |
10 May 2013 | Administrator's progress report to 1 April 2013 (10 pages) |
10 May 2013 | Administrator's progress report to 1 April 2013 (10 pages) |
1 November 2012 | Notice of extension of period of Administration (3 pages) |
1 November 2012 | Notice of extension of period of Administration (3 pages) |
12 October 2012 | Administrator's progress report to 1 October 2012 (10 pages) |
12 October 2012 | Administrator's progress report to 1 October 2012 (10 pages) |
12 October 2012 | Administrator's progress report to 1 October 2012 (10 pages) |
11 June 2012 | Administrator's progress report to 12 May 2012 (10 pages) |
11 June 2012 | Administrator's progress report to 12 May 2012 (10 pages) |
14 December 2011 | Administrator's progress report to 12 November 2011 (35 pages) |
14 December 2011 | Administrator's progress report to 12 November 2011 (35 pages) |
14 November 2011 | Notice of extension of period of Administration (1 page) |
14 November 2011 | Notice of extension of period of Administration (1 page) |
14 June 2011 | Notice of extension of period of Administration (1 page) |
14 June 2011 | Administrator's progress report to 12 May 2011 (8 pages) |
14 June 2011 | Administrator's progress report to 12 May 2011 (8 pages) |
14 June 2011 | Notice of extension of period of Administration (1 page) |
19 May 2011 | Notice of extension of period of Administration (1 page) |
19 May 2011 | Notice of extension of period of Administration (1 page) |
12 May 2011 | Notice of extension of period of Administration (1 page) |
12 May 2011 | Notice of extension of period of Administration (1 page) |
22 December 2010 | Administrator's progress report to 12 November 2010 (24 pages) |
22 December 2010 | Administrator's progress report to 12 November 2010 (24 pages) |
26 August 2010 | Statement of affairs with form 2.14B (8 pages) |
26 August 2010 | Statement of affairs with form 2.14B (8 pages) |
9 August 2010 | Notice of deemed approval of proposals (2 pages) |
9 August 2010 | Notice of deemed approval of proposals (2 pages) |
30 July 2010 | Statement of administrator's proposal (103 pages) |
30 July 2010 | Statement of administrator's proposal (103 pages) |
16 June 2010 | Registered office address changed from 9 Wimpole Street London W1G 9SR on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 9 Wimpole Street London W1G 9SR on 16 June 2010 (2 pages) |
26 May 2010 | Appointment of an administrator (1 page) |
26 May 2010 | Appointment of an administrator (1 page) |
8 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
13 January 2010 | Annual return made up to 22 December 2008 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 22 December 2008 with a full list of shareholders (3 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
18 June 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
1 July 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 9 wimpole street london W1G 9SR (1 page) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 9 wimpole street london W1G 9SR (1 page) |
23 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
23 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 2 bloomsbury street london WC1B 3ST (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 2 bloomsbury street london WC1B 3ST (1 page) |
4 April 2007 | Company name changed columnfield LIMITED\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed columnfield LIMITED\certificate issued on 04/04/07 (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
13 February 2007 | Particulars of mortgage/charge (6 pages) |
13 February 2007 | Particulars of mortgage/charge (6 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
2 February 2007 | Particulars of mortgage/charge (10 pages) |
2 February 2007 | Particulars of mortgage/charge (10 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
13 July 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
29 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
7 March 2005 | Return made up to 22/12/04; full list of members (5 pages) |
7 March 2005 | Return made up to 22/12/04; full list of members (5 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
1 March 2004 | Return made up to 22/12/03; full list of members (5 pages) |
1 March 2004 | Return made up to 22/12/03; full list of members (5 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
23 January 2003 | Return made up to 22/12/02; full list of members (5 pages) |
23 January 2003 | Return made up to 22/12/02; full list of members (5 pages) |
29 November 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
29 November 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 January 2002 | Return made up to 22/12/01; full list of members (5 pages) |
24 January 2002 | Return made up to 22/12/01; full list of members (5 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 January 1998 | Return made up to 22/12/97; no change of members (6 pages) |
6 January 1998 | Return made up to 22/12/97; no change of members (6 pages) |
7 February 1997 | Return made up to 22/12/96; full list of members (7 pages) |
7 February 1997 | Return made up to 22/12/96; full list of members (7 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
11 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
9 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
30 April 1985 | Incorporation (18 pages) |
30 April 1985 | Incorporation (18 pages) |