Wiveliscombe
Taunton
Somerset
Secretary Name | Mr Andrew Nathan Goddard |
---|---|
Status | Closed |
Appointed | 06 March 2013(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mr Michael Vernon Stacey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 31 March 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Bartons Langley Marsh Wiveliscombe Taunton Somerset TA4 2UL |
Secretary Name | Mrs Gina Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Bartons Langley Marsh Wiveliscombe Taunton Somerset TA4 2UL |
Director Name | Julian Ivor Gillard Ball |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Hallam 57 Stonegallows Taunton Somerset TA1 5JS |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £9,785,758 |
Gross Profit | £1,216,809 |
Net Worth | £1,881,910 |
Cash | £73,035 |
Current Liabilities | £3,627,960 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
3 December 2017 | Liquidators' statement of receipts and payments to 14 October 2017 (18 pages) |
3 December 2017 | Liquidators' statement of receipts and payments to 14 October 2017 (18 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (16 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (16 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (22 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (22 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 14 October 2015 (22 pages) |
5 November 2014 | Administrator's progress report to 15 October 2014 (25 pages) |
5 November 2014 | Administrator's progress report to 15 October 2014 (25 pages) |
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
15 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 August 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
28 August 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
24 July 2014 | Statement of affairs with form 2.14B (6 pages) |
24 July 2014 | Statement of affairs with form 2.14B (6 pages) |
2 July 2014 | Amended certificate of constitution of creditors' committee (1 page) |
2 July 2014 | Amended certificate of constitution of creditors' committee (1 page) |
18 June 2014 | Notice of deemed approval of proposals (1 page) |
18 June 2014 | Notice of deemed approval of proposals (1 page) |
2 June 2014 | Statement of administrator's proposal (118 pages) |
2 June 2014 | Statement of administrator's proposal (118 pages) |
30 April 2014 | Registered office address changed from Station Road Mill Lane Wiveliscombe Somerset TA4 2LX on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Station Road Mill Lane Wiveliscombe Somerset TA4 2LX on 30 April 2014 (2 pages) |
29 April 2014 | Appointment of an administrator (1 page) |
29 April 2014 | Appointment of an administrator (1 page) |
31 March 2014 | Termination of appointment of Michael Stacey as a director (1 page) |
31 March 2014 | Termination of appointment of Michael Stacey as a director (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
17 April 2013 | Full accounts made up to 31 July 2012 (27 pages) |
17 April 2013 | Full accounts made up to 31 July 2012 (27 pages) |
18 March 2013 | Termination of appointment of Gina Stacey as a secretary (1 page) |
18 March 2013 | Appointment of Mr Andrew Nathan Goddard as a secretary (1 page) |
18 March 2013 | Appointment of Mr Andrew Nathan Goddard as a secretary (1 page) |
18 March 2013 | Termination of appointment of Gina Stacey as a secretary (1 page) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Full accounts made up to 31 July 2011 (28 pages) |
6 March 2012 | Full accounts made up to 31 July 2011 (28 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 April 2011 | Full accounts made up to 31 July 2010 (26 pages) |
6 April 2011 | Full accounts made up to 31 July 2010 (26 pages) |
2 March 2011 | Director's details changed for Mr Shaun Vernon Stacey on 2 October 2009 (2 pages) |
2 March 2011 | Director's details changed for Mr Shaun Vernon Stacey on 2 October 2009 (2 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Mr Shaun Vernon Stacey on 2 October 2009 (2 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
12 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Michael Vernon Stacey on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Michael Vernon Stacey on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Shaun Vernon Stacey on 1 January 1999 (2 pages) |
12 March 2010 | Director's details changed for Mr Michael Vernon Stacey on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Shaun Vernon Stacey on 1 January 1999 (2 pages) |
12 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Michael Vernon Stacey on 1 January 1999 (2 pages) |
12 March 2010 | Director's details changed for Michael Vernon Stacey on 1 January 1999 (2 pages) |
12 March 2010 | Director's details changed for Shaun Vernon Stacey on 1 January 1999 (2 pages) |
12 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Michael Vernon Stacey on 1 January 1999 (2 pages) |
18 December 2009 | Full accounts made up to 31 July 2009 (24 pages) |
18 December 2009 | Full accounts made up to 31 July 2009 (24 pages) |
15 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 31 July 2008 (24 pages) |
13 January 2009 | Full accounts made up to 31 July 2008 (24 pages) |
27 May 2008 | Return made up to 07/02/08; no change of members (7 pages) |
27 May 2008 | Return made up to 07/02/08; no change of members (7 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (23 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (23 pages) |
21 November 2007 | Ad 31/07/06--------- £ si 11@1 (2 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Ad 31/07/06--------- £ si 11@1 (2 pages) |
21 November 2007 | Nc inc already adjusted 31/07/06 (2 pages) |
21 November 2007 | Nc inc already adjusted 31/07/06 (2 pages) |
21 November 2007 | Resolutions
|
4 June 2007 | Full accounts made up to 31 July 2006 (25 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (25 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
19 July 2006 | Return made up to 07/02/06; full list of members (7 pages) |
19 July 2006 | Return made up to 07/02/06; full list of members (7 pages) |
16 May 2006 | Full accounts made up to 31 July 2005 (23 pages) |
16 May 2006 | Full accounts made up to 31 July 2005 (23 pages) |
31 January 2005 | Return made up to 07/02/05; full list of members (7 pages) |
31 January 2005 | Return made up to 07/02/05; full list of members (7 pages) |
15 December 2004 | Full accounts made up to 31 July 2004 (22 pages) |
15 December 2004 | Full accounts made up to 31 July 2004 (22 pages) |
15 December 2004 | Full accounts made up to 31 July 2003 (23 pages) |
15 December 2004 | Full accounts made up to 31 July 2003 (23 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 31 July 2002 (21 pages) |
9 June 2003 | Full accounts made up to 31 July 2002 (21 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (19 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (19 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (20 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (20 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (20 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (20 pages) |
13 March 2000 | Return made up to 07/03/00; full list of members
|
13 March 2000 | Return made up to 07/03/00; full list of members
|
19 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
6 April 1999 | Particulars of mortgage/charge (7 pages) |
6 April 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Full accounts made up to 31 July 1998 (17 pages) |
6 January 1999 | Full accounts made up to 31 July 1998 (17 pages) |
7 October 1998 | New director appointed (1 page) |
7 October 1998 | New director appointed (1 page) |
4 August 1998 | Return made up to 07/03/98; full list of members
|
4 August 1998 | Return made up to 07/03/98; full list of members
|
22 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
22 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
14 August 1997 | Particulars of mortgage/charge (7 pages) |
14 August 1997 | Particulars of mortgage/charge (7 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
13 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
14 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
8 January 1996 | Full accounts made up to 31 July 1995 (17 pages) |
8 January 1996 | Full accounts made up to 31 July 1995 (17 pages) |
18 August 1995 | Full accounts made up to 31 July 1994 (18 pages) |
18 August 1995 | Full accounts made up to 31 July 1994 (18 pages) |
5 July 1995 | Return made up to 07/03/95; no change of members
|
5 July 1995 | Return made up to 07/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 November 1990 | Resolutions
|
30 November 1990 | Resolutions
|
9 July 1986 | Company name changed browman LIMITED\certificate issued on 09/07/86 (2 pages) |
9 July 1986 | Company name changed browman LIMITED\certificate issued on 09/07/86 (2 pages) |
16 April 1986 | Incorporation (13 pages) |
16 April 1986 | Incorporation (13 pages) |