Bromley
Kent
BR3 1NZ
Director Name | Barry Charles John Hesketh |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withybeds Cottage Smithmoor Common Earls Croome Worcester Worcestershire WR8 9DH |
Secretary Name | Barry Charles John Hesketh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 March 2015) |
Role | Company Director |
Correspondence Address | Withybeds Cottage Smithmoor Common Earls Croome Worcester Worcestshire WR8 9DH |
Secretary Name | Miss Hayley Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Esthwaite Lodge Cudham Lane South Cudham Sevenoaks TN14 7QA |
Director Name | Clare Elizabeth Emblin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 January 2009) |
Role | Business Centre Manager |
Correspondence Address | 35 The Beeches Chatham Kent ME5 0NS |
Director Name | Mr Guy David Neely |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromley Lane Chislehurst Kent BR7 6LE |
Director Name | Dr Victor Gembala |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2003) |
Role | Land Owner |
Country of Residence | England |
Correspondence Address | 74 Tyrwhitt Road London SE4 1QB |
Secretary Name | Mr Guy David Neely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromley Lane Chislehurst Kent BR7 6LE |
Secretary Name | Clare Elizabeth Emblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 35 The Beeches Chatham Kent ME5 0NS |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Barry Charles John Hesketh 50.00% Ordinary |
---|---|
1 at £1 | Janet Patricia Hesketh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,920,048 |
Cash | £479 |
Current Liabilities | £801,498 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 December 2014 | Completion of winding up (1 page) |
12 December 2014 | Completion of winding up (1 page) |
15 January 2014 | Order of court to wind up (3 pages) |
15 January 2014 | Order of court to wind up (3 pages) |
20 December 2013 | Notice of a court order ending Administration (21 pages) |
20 December 2013 | Notice of a court order ending Administration (21 pages) |
24 May 2013 | Administrator's progress report to 29 April 2013 (19 pages) |
24 May 2013 | Administrator's progress report to 29 April 2013 (19 pages) |
23 May 2013 | Notice of extension of period of Administration (1 page) |
23 May 2013 | Notice of extension of period of Administration (1 page) |
28 December 2012 | Administrator's progress report to 27 November 2012 (34 pages) |
28 December 2012 | Administrator's progress report to 27 November 2012 (34 pages) |
24 October 2012 | Statement of affairs with form 2.14B (15 pages) |
24 October 2012 | Statement of affairs with form 2.14B (15 pages) |
3 August 2012 | Notice of deemed approval of proposals (1 page) |
3 August 2012 | Notice of deemed approval of proposals (1 page) |
20 July 2012 | Statement of administrator's proposal (26 pages) |
20 July 2012 | Statement of administrator's proposal (26 pages) |
6 June 2012 | Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 6 June 2012 (2 pages) |
1 June 2012 | Appointment of an administrator (1 page) |
1 June 2012 | Appointment of an administrator (1 page) |
22 February 2012 | Director's details changed for Barry Charles John Hesketh on 31 December 2011 (2 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Secretary's details changed for Barry Charles John Hesketh on 31 December 2011 (2 pages) |
22 February 2012 | Secretary's details changed for Barry Charles John Hesketh on 31 December 2011 (2 pages) |
22 February 2012 | Director's details changed for Barry Charles John Hesketh on 31 December 2011 (2 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-22
|
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Director's details changed for Barry Charles John Hesketh on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Barry Charles John Hesketh on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Janet Patricia Hesketh on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Janet Patricia Hesketh on 31 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 March 2009 | Secretary appointed barry charles john hesketh (1 page) |
17 March 2009 | Secretary appointed barry charles john hesketh (1 page) |
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) |
29 January 2009 | Appointment terminated director and secretary clare emblin (1 page) |
29 January 2009 | Appointment terminated director and secretary clare emblin (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2001 | (4 pages) |
5 February 2001 | (4 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Particulars of mortgage/charge (7 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Particulars of mortgage/charge (7 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | (4 pages) |
20 January 2000 | (4 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 October 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | (5 pages) |
3 February 1999 | (5 pages) |
3 February 1999 | (5 pages) |
3 February 1999 | (5 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members
|
5 February 1998 | Return made up to 31/12/97; no change of members
|
9 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | (5 pages) |
5 February 1997 | (5 pages) |
30 September 1996 | (5 pages) |
30 September 1996 | (5 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members
|
21 March 1996 | Return made up to 31/12/95; full list of members
|
3 May 1995 | (5 pages) |
3 May 1995 | (5 pages) |
21 January 1993 | (5 pages) |
21 January 1993 | (5 pages) |
6 December 1990 | (4 pages) |
6 December 1990 | Return made up to 31/10/90; full list of members (4 pages) |
6 December 1990 | Return made up to 31/10/90; full list of members (4 pages) |
6 December 1990 | (4 pages) |
4 July 1990 | (4 pages) |
4 July 1990 | (4 pages) |
15 June 1989 | (4 pages) |
15 June 1989 | (4 pages) |
6 January 1988 | (6 pages) |
6 January 1988 | (6 pages) |
31 July 1985 | Incorporation (11 pages) |
31 July 1985 | Incorporation (11 pages) |