Wingfield
Trowbridge
Wiltshire
BA14 9LE
Director Name | Mrs Sally Jane Thomson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 23 April 2012) |
Role | Printer & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Trowle Farm House Wingfield Trowbridge Wiltshire BA14 9LE |
Secretary Name | Mrs Sally Jane Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowle Farm House Wingfield Trowbridge Wiltshire BA14 9LE |
Director Name | Mr Clifford James Toghill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 23 April 2012) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Lower Hamswell Bath BA1 9DE |
Director Name | Thomas John Blackburn Roberts |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Wootton Fitzpaine Bridport West Dorset DT6 6NQ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12k at 1 | Ms Anne Roberts 5.71% Ordinary |
---|---|
90.3k at 1 | Peter Thomson 42.99% Ordinary |
57.7k at 1 | Ms Sally Thomson 27.49% Ordinary |
50k at 1 | Ms Anne Roberts 23.81% Preference |
Year | 2014 |
---|---|
Net Worth | -£768,913 |
Cash | £687 |
Current Liabilities | £1,859,806 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2012 | Final Gazette dissolved following liquidation (1 page) |
23 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 1 September 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 1 September 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
2 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
2 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
16 October 2009 | Result of meeting of creditors (2 pages) |
16 October 2009 | Result of meeting of creditors (2 pages) |
17 September 2009 | Statement of affairs with form 2.15B/2.14B (29 pages) |
17 September 2009 | Statement of affairs with form 2.15B/2.14B (29 pages) |
8 September 2009 | Statement of administrator's proposal (33 pages) |
8 September 2009 | Statement of administrator's proposal (33 pages) |
4 August 2009 | Appointment of an administrator (1 page) |
4 August 2009 | Appointment of an administrator (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from clarks mill stallard street trowbridge wiltshire BA14 8HH (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from clarks mill stallard street trowbridge wiltshire BA14 8HH (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 3RD floor suite upper borough court upper borough walls bath BA1 1RG (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 3RD floor suite upper borough court upper borough walls bath BA1 1RG (1 page) |
18 December 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
18 December 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
20 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
10 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
3 September 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
3 September 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
4 September 2006 | Particulars of mortgage/charge (7 pages) |
4 September 2006 | Particulars of mortgage/charge (7 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (4 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 06/06/06; full list of members (4 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2004 (9 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2004 (9 pages) |
31 May 2006 | Accounts for a medium company made up to 31 July 2005 (20 pages) |
31 May 2006 | Accounts for a medium company made up to 31 July 2005 (20 pages) |
13 June 2005 | Return made up to 06/06/05; no change of members (8 pages) |
13 June 2005 | Return made up to 06/06/05; no change of members (8 pages) |
2 September 2004 | Return made up to 06/06/04; no change of members (8 pages) |
2 September 2004 | Return made up to 06/06/04; no change of members (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
27 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
21 May 2003 | Auditor's resignation (1 page) |
21 May 2003 | Auditor's resignation (1 page) |
23 October 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
6 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
11 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
11 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 October 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
3 October 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
18 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 July 2000 | £ nc 100/227000 19/07/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | £ nc 100/227000 19/07/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Ad 19/07/00--------- £ si 209900@1=209900 £ ic 100/210000 (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Ad 19/07/00--------- £ si 209900@1=209900 £ ic 100/210000 (2 pages) |
22 July 2000 | Articles of association (11 pages) |
22 July 2000 | Articles of association (11 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
10 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
19 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
11 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
11 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
5 December 1996 | Company name changed peter thomson (publicity) limite d\certificate issued on 06/12/96 (2 pages) |
5 December 1996 | Company name changed peter thomson (publicity) limite d\certificate issued on 06/12/96 (2 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: andil house court street trowbridge wiltshire BA14 8BR (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: andil house court street trowbridge wiltshire BA14 8BR (1 page) |
27 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
20 June 1994 | Return made up to 15/06/94; no change of members (4 pages) |
20 June 1994 | Return made up to 15/06/94; no change of members (4 pages) |
30 June 1993 | Return made up to 15/06/93; full list of members (5 pages) |
30 June 1993 | Return made up to 15/06/93; full list of members (5 pages) |
3 August 1992 | Return made up to 30/06/92; no change of members (4 pages) |
3 August 1992 | Return made up to 30/06/92; no change of members (4 pages) |
4 July 1991 | Return made up to 30/06/91; no change of members (6 pages) |
4 July 1991 | Return made up to 30/06/91; no change of members (6 pages) |
11 July 1990 | Return made up to 30/06/90; full list of members (5 pages) |
11 July 1990 | Return made up to 30/06/90; full list of members (5 pages) |
6 December 1989 | Return made up to 30/06/89; full list of members (4 pages) |
6 December 1989 | Return made up to 30/06/89; full list of members (4 pages) |
31 October 1988 | Return made up to 21/04/88; full list of members (5 pages) |
31 October 1988 | Return made up to 21/04/88; full list of members (5 pages) |
25 March 1987 | Allotment of shares (1 page) |
25 March 1987 | Allotment of shares (1 page) |
2 February 1987 | Particulars of mortgage/charge (3 pages) |
2 February 1987 | Particulars of mortgage/charge (3 pages) |
13 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
15 December 1986 | Memorandum and Articles of Association (11 pages) |
15 December 1986 | Memorandum and Articles of Association (11 pages) |
4 December 1986 | Company name changed futuretrack LIMITED\certificate issued on 04/12/86 (2 pages) |
4 December 1986 | Company name changed futuretrack LIMITED\certificate issued on 04/12/86 (2 pages) |
6 November 1986 | Certificate of Incorporation (1 page) |
6 November 1986 | Incorporation (12 pages) |
6 November 1986 | Incorporation (12 pages) |
6 November 1986 | Certificate of Incorporation (1 page) |