Mayfair
London
W1S 4AW
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2013(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 April 2015) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Sabah Mahood Abdulla Allaf |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2002) |
Role | Contracts Director |
Correspondence Address | 15 Beeches Farm Road Crowborough East Sussex TN6 2NY |
Director Name | Mr Martin Dudley Barnett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2002) |
Role | Financial Director |
Correspondence Address | St Elliotts Eridge Road Crowborough East Sussex TN6 2SU |
Director Name | Mr John Grant Morrison |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2002) |
Role | Sales Director |
Correspondence Address | Twitten Villa Station Road Isfield East Sussex TN22 5XA |
Director Name | Mr Melvyn Alfred George Parsons |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1995) |
Role | Production Director |
Correspondence Address | 10 Whincroft Park Crowborough East Sussex TN6 1HP |
Secretary Name | Mr Martin Dudley Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | St Elliotts Eridge Road Crowborough East Sussex TN6 2SU |
Director Name | Mr Christopher Peer Rasmussen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilimani Cuilfail Lewes East Sussex BN7 2BE |
Director Name | Mr Jonathan Humphrey Campbell Scott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Roman Way Uckfield East Sussex TN22 1UY |
Secretary Name | Mr John David Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lambs Farm Road Horsham West Sussex RH12 4DB |
Director Name | Mark Albert Kirkbride |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr James William Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(27 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
46.5k at £1 | Itm Soil Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £430,253 |
Net Worth | £272,282 |
Cash | £653,978 |
Current Liabilities | £1,479,879 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2015 | Notice of move from Administration to Dissolution on 13 January 2015 (28 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
21 August 2014 | Administrator's progress report to 20 July 2014 (24 pages) |
13 August 2014 | Termination of appointment of Ian Leslie Zant-Boer as a director on 31 July 2014 (2 pages) |
6 August 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
17 July 2014 | Statement of affairs with form 2.14B (7 pages) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
17 February 2014 | Statement of administrator's proposal (36 pages) |
4 February 2014 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages) |
29 January 2014 | Appointment of an administrator (1 page) |
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Company name changed itmsoil property LTD\certificate issued on 27/01/14
|
16 January 2014 | Appointment of Ian Zant-Boer as a director on 13 January 2014 (3 pages) |
7 January 2014 | Termination of appointment of James William Cook as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of James William Cook as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page) |
17 December 2013 | Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages) |
17 December 2013 | Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages) |
16 December 2013 | Termination of appointment of John David Eastman as a secretary on 10 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of John David Eastman as a secretary on 10 December 2013
|
16 December 2013 | Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages) |
14 December 2013 | Registration of charge 020386640009, created on 10 December 2013 (75 pages) |
29 August 2013 | Satisfaction of charge 6 in full (2 pages) |
29 August 2013 | Satisfaction of charge 4 in full (1 page) |
29 August 2013 | Satisfaction of charge 5 in full (2 pages) |
29 August 2013 | Satisfaction of charge 3 in full (2 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
5 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 December 2012 | Appointment of Mr James William Cook as a director on 19 December 2012 (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 May 2012 | Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Resolutions
|
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 March 2011 | Appointment of Mr Mark Albert Kirkbride as a director (2 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Company name changed soil instruments (holdings) LIMITED\certificate issued on 10/02/11
|
1 February 2011 | Resolutions
|
1 July 2010 | (6 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 July 2009 | (6 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 May 2008 | (6 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 78 high street lewes east sussex (1 page) |
26 June 2007 | (6 pages) |
28 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
18 May 2006 | (7 pages) |
11 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
20 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
20 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
4 August 2005 | (7 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 November 2004 | (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members
|
17 September 2003 | (7 pages) |
4 April 2003 | Return made up to 31/01/03; full list of members
|
7 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 August 2002 | Declaration of assistance for shares acquisition (5 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
9 February 2001 | (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
13 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
27 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 February 1998 | Accounts made up to 30 September 1997 (14 pages) |
13 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 30 September 1996 (18 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford house headstone lane harrow middlesex HA3 gpe (1 page) |
8 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
10 August 1995 | £ ic 62000/46500 07/06/95 £ sr 15500@1=15500 (1 page) |
17 July 1995 | Resolutions
|
18 March 1993 | Particulars of mortgage/charge (3 pages) |
4 February 1991 | Return made up to 31/01/91; no change of members (6 pages) |
29 March 1990 | Return made up to 21/02/90; full list of members (4 pages) |
14 April 1989 | Return made up to 30/03/89; full list of members (4 pages) |
16 December 1988 | Full accounts made up to 30 September 1987 (5 pages) |
16 December 1988 | Return made up to 04/10/88; full list of members (4 pages) |
23 September 1986 | Change to share capital (1 page) |
4 September 1986 | Gazettable document (8 pages) |
22 August 1986 | Company name changed newfight LIMITED\certificate issued on 22/08/86 (3 pages) |
18 July 1986 | Certificate of Incorporation (2 pages) |
18 July 1986 | Incorporation (16 pages) |