Stoke St Gregory
Taunton
Somerset
TA3 6HA
Director Name | Mrs Susan Archer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 13 June 2023) |
Role | Marquee Hire Banner Manufactur |
Country of Residence | England |
Correspondence Address | 6 Cotlake Close Sherford Taunton Somerset TA1 3RD |
Director Name | Mrs Edwina Lindley-Hansford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 June 2023) |
Role | Florist |
Country of Residence | England |
Correspondence Address | Unit 1 First Floor, Brook Business Centre Cowley M Uxbridge UB8 2FX |
Secretary Name | Mr Stephen Ernest Charles Hansford |
---|---|
Status | Closed |
Appointed | 31 October 2014(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | Unit 1 First Floor, Brook Business Centre Cowley M Uxbridge UB8 2FX |
Director Name | Mr John Anthony Chadwick |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 August 2005) |
Role | Businessman |
Correspondence Address | 45 Waterloo Road Wellington Somerset TA21 8JQ |
Director Name | Mr Gary John Ensor |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1995) |
Role | Businessman |
Correspondence Address | 16 Tone Hill Tonedale Wellington Somerset TA21 0AX |
Secretary Name | Mr Gary John Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 16 Tone Hill Tonedale Wellington Somerset TA21 0AX |
Secretary Name | Mr Stephen Ernest Charles Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Church Close Stoke St Gregory Taunton Somerset TA3 6HA |
Director Name | Mr Trevor Morley Hicks |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Gore Road Burnham On Sea Somerset TA8 2HL |
Director Name | John David Clements |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2005(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2014) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 38 Somerville Road Sandford Winscombe Avon BS25 5RR |
Secretary Name | John Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2014) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Somerville Road Sandford Winscombe Avon BS25 5RR |
Website | boldscan.co.uk |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
450 at £1 | Stephen Ernest Charles Hansford 75.00% Ordinary |
---|---|
150 at £1 | Edwinda Lindlley-hansford 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,370 |
Cash | £24,413 |
Current Liabilities | £377,659 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 September 2016 | Delivered on: 13 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 May 2016 | Delivered on: 3 May 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
4 May 2012 | Delivered on: 9 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 December 2007 | Delivered on: 10 December 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 August 2005 | Delivered on: 13 August 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 1994 | Delivered on: 5 November 1994 Satisfied on: 26 August 2005 Persons entitled: M H R Hicks Limited Classification: Debenture Secured details: £76,000 and all other monies due or to become due from the company to the chargee under the debenture. Particulars: All the company's undertaking and property. Fully Satisfied |
30 July 1993 | Delivered on: 3 August 1993 Satisfied on: 10 February 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 May 1992 | Delivered on: 15 May 1992 Satisfied on: 9 May 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2023 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
19 December 2022 | Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 19 December 2022 (2 pages) |
9 November 2022 | Removal of liquidator by court order (14 pages) |
26 October 2022 | Appointment of a voluntary liquidator (3 pages) |
24 October 2022 | Removal of liquidator by court order (14 pages) |
5 July 2022 | Satisfaction of charge 019712990008 in full (1 page) |
6 April 2022 | Liquidators' statement of receipts and payments to 26 January 2022 (23 pages) |
9 January 2022 | Registered office address changed from C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 January 2022 (2 pages) |
1 May 2021 | Liquidators' statement of receipts and payments to 26 January 2021 (32 pages) |
4 March 2020 | Appointment of a voluntary liquidator (3 pages) |
27 January 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
31 August 2019 | Administrator's progress report (27 pages) |
15 August 2019 | Notice of deemed approval of proposals (3 pages) |
17 April 2019 | Statement of administrator's proposal (31 pages) |
9 April 2019 | Notice of completion of voluntary arrangement (15 pages) |
11 February 2019 | Registered office address changed from Unit 4 Tonedale Business Park Wellington Somerset TA21 0AW to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 11 February 2019 (2 pages) |
9 February 2019 | Appointment of an administrator (3 pages) |
6 March 2018 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
20 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 March 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
20 March 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
24 October 2016 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
24 October 2016 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
13 September 2016 | Registration of charge 019712990008, created on 12 September 2016 (42 pages) |
13 September 2016 | Registration of charge 019712990008, created on 12 September 2016 (42 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Registration of charge 019712990007, created on 3 May 2016 (24 pages) |
3 May 2016 | Registration of charge 019712990007, created on 3 May 2016 (24 pages) |
4 April 2016 | Satisfaction of charge 5 in full (1 page) |
4 April 2016 | Satisfaction of charge 6 in full (1 page) |
4 April 2016 | Satisfaction of charge 4 in full (1 page) |
4 April 2016 | Satisfaction of charge 5 in full (1 page) |
4 April 2016 | Satisfaction of charge 4 in full (1 page) |
4 April 2016 | Satisfaction of charge 6 in full (1 page) |
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 July 2015 | Appointment of Mrs Edwina Lindley-Hansford as a director on 31 October 2014 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 July 2015 | Appointment of Mr Stephen Ernest Charles Hansford as a secretary on 31 October 2014 (2 pages) |
7 July 2015 | Termination of appointment of John David Clements as a director on 31 October 2014 (1 page) |
7 July 2015 | Termination of appointment of John David Clements as a director on 31 October 2014 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 July 2015 | Appointment of Mr Stephen Ernest Charles Hansford as a secretary on 31 October 2014 (2 pages) |
7 July 2015 | Appointment of Mrs Edwina Lindley-Hansford as a director on 31 October 2014 (2 pages) |
7 July 2015 | Termination of appointment of John Clements as a secretary on 31 October 2014 (1 page) |
7 July 2015 | Termination of appointment of John Clements as a secretary on 31 October 2014 (1 page) |
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Secretary's details changed for John Clements on 6 December 2013 (1 page) |
13 December 2013 | Director's details changed for John Clements on 6 December 2013 (2 pages) |
13 December 2013 | Director's details changed for John Clements on 6 December 2013 (2 pages) |
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Secretary's details changed for John Clements on 6 December 2013 (1 page) |
13 December 2013 | Secretary's details changed for John Clements on 6 December 2013 (1 page) |
13 December 2013 | Director's details changed for John Clements on 6 December 2013 (2 pages) |
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2009 | Director's details changed for Susan Archer on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Clements on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Clements on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Susan Archer on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Stephen Ernest Charles Hansford on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Stephen Ernest Charles Hansford on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
10 December 2007 | Particulars of mortgage/charge (4 pages) |
10 December 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members
|
21 December 2006 | Return made up to 03/12/06; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | New secretary appointed;new director appointed (1 page) |
4 January 2006 | Return made up to 03/12/05; full list of members
|
4 January 2006 | New secretary appointed;new director appointed (1 page) |
4 January 2006 | Return made up to 03/12/05; full list of members
|
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 March 2004 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 March 2004 (7 pages) |
19 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
24 December 2003 | New director appointed (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 December 2002 | Return made up to 03/12/02; full list of members
|
3 December 2002 | Return made up to 03/12/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
25 June 2001 | Accounts made up to 31 December 2000 (13 pages) |
25 June 2001 | Accounts made up to 31 December 2000 (13 pages) |
13 December 2000 | Return made up to 03/12/00; full list of members
|
13 December 2000 | Return made up to 03/12/00; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
21 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
21 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
22 December 1999 | Return made up to 03/12/99; full list of members
|
22 December 1999 | Return made up to 03/12/99; full list of members
|
3 September 1999 | Accounts made up to 31 December 1998 (12 pages) |
3 September 1999 | Accounts made up to 31 December 1998 (12 pages) |
12 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1999 | Ad 31/12/98--------- £ si 25@1=25 £ ic 575/600 (2 pages) |
30 April 1999 | Ad 31/12/98--------- £ si 25@1=25 £ ic 575/600 (2 pages) |
21 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 January 1997 | Ad 17/12/96--------- £ si 25@1=25 £ ic 550/575 (2 pages) |
14 January 1997 | Ad 17/12/96--------- £ si 25@1=25 £ ic 550/575 (2 pages) |
6 January 1997 | Return made up to 03/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 03/12/96; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 January 1996 | Return made up to 03/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 03/12/95; full list of members (6 pages) |
10 January 1996 | Ad 08/12/95--------- £ si 100@1=100 £ ic 450/550 (2 pages) |
10 January 1996 | Ad 08/12/95--------- £ si 100@1=100 £ ic 450/550 (2 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
17 January 1993 | £ nc 1000/500000 15/12/92 (1 page) |
17 January 1993 | Resolutions
|
17 January 1993 | £ nc 1000/500000 15/12/92 (1 page) |
17 January 1993 | Resolutions
|
20 August 1990 | Resolutions
|
20 August 1990 | Resolutions
|
16 December 1985 | Incorporation (17 pages) |
16 December 1985 | Incorporation (17 pages) |