Loxhill
Hascombe
Surrey
GU8 4BQ
Director Name | Angus Frederick Rose |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Priory Road Kew Surrey TW9 3DQ |
Secretary Name | Mrs Amanda Ann Gardner |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2009(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 May 2015) |
Role | Secretary |
Correspondence Address | 4 Sefton Road Croydon Surrey CR0 7HR |
Director Name | Mrs Anita Macarthur |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Housewife |
Correspondence Address | Mill House Mill Lane Dedham Colchester Essex CO7 6DH |
Director Name | John Peter Macarthur |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2005) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Dedham Colchester Essex CO7 6DH |
Director Name | Leon Boleslaw Gilewicz |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1993) |
Role | Corporate Finance Adviser |
Correspondence Address | 26 Colville Road London W11 2BS |
Director Name | Mr Michael Jerome Monkton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1994) |
Role | Corporate Finance Adviser |
Correspondence Address | Station House Pickhill Thirsk North Yorkshire YO7 4JF |
Director Name | Mr Alasdair Duncan Waddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1993) |
Role | Corporate Finance Adviser |
Correspondence Address | Flat 2 36 West Heath Road Hampstead London NW3 7UR |
Secretary Name | Mr Alasdair Duncan Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | Flat 2 36 West Heath Road Hampstead London NW3 7UR |
Director Name | Nigel Bryan Christie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 115 Abbotsbury Road London W14 8EP |
Secretary Name | Ms Carole Annis Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | The Highlands Hatches Lane Great Missenden Buckinghamshire HP16 0JP |
Director Name | Mr David Norman Hudson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1997) |
Role | Merchant Banker |
Correspondence Address | The Highlands Hatches Lane Great Missenden Buckinghamshire HP16 0JP |
Director Name | Mr Philip Nigel Helm Barker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 February 1996) |
Role | Corporate Finance |
Correspondence Address | 67 Balham Grove London SW12 8BD |
Director Name | Mr Peter Francis Corley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 142 North Road Hertford Hertfordshire SG14 2BZ |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Mr Field Laurence Joseph Walton |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christow Cottage Seer Green Lane Jordans Buckinghamshire HP9 2ST |
Director Name | Amber Augusta Rudd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1999) |
Role | Investment Banker |
Correspondence Address | 3 Sundial House Hornton Street London W8 4NP |
Director Name | William Antony Batty |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(9 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Cobnut Cottage 24 Northend Lane Sunningdale Berkshire SL5 0DZ |
Director Name | Mark David O'Hanlon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(9 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 21 St Johns Hill Grove London SW11 2RF |
Secretary Name | William Antony Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Cobnut Cottage 24 Northend Lane Sunningdale Berkshire SL5 0DZ |
Secretary Name | John Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 2001) |
Role | Assistant Director |
Correspondence Address | Flat 5 25 Catchcart Hill Tufnell Park London N19 5QN |
Director Name | Mr Christopher Wigan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2001) |
Role | Consultant |
Correspondence Address | 42 Halsey Street London SW3 2PT |
Director Name | John Patrick Keane |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 25 Catchcart Hill Tufnell Park London N19 5QN |
Secretary Name | Janet Elizabeth Cleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2003) |
Role | Office Manager |
Correspondence Address | Little Park Croft Acacia Road, Great Wenham Colchester Essex CO7 6PP |
Director Name | Andrew Mark Perkin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2007) |
Role | Investment Banker |
Correspondence Address | 60 Lombard Street London EC3V 9EA |
Secretary Name | Amanda Sloyan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2004) |
Role | Office Manager |
Correspondence Address | 15 St James's Lodge 69 Lower Addiscombe Road Croydon Surrey CR0 6PR |
Director Name | Mr Gerald Vincent Bodenham Thompson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Easton Glebe Little Easton Great Dunmow Essex CM6 2JW |
Director Name | John Campbell Paton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 2007) |
Role | Investment Banker |
Correspondence Address | 12 Howitt Road Belsize Park London NW3 4LL |
Director Name | Mr John Michael Bruce Frank |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | No. 70 Alma Road London SW18 1AH |
Secretary Name | Andrew Mark Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | Oak Lawn 1 Copsem Way Esher Surrey KT10 9ER |
Director Name | Piers Crispin Hartland Swann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2008) |
Role | Banker |
Correspondence Address | 12 Hereford Square London SW7 4TS |
Director Name | Mr Anthony Edward Richard Corbett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Wheatlands Great Tew Chipping Norton Oxfordshire OX7 4AB |
Secretary Name | Angus Frederick Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Priory Road Kew Surrey TW9 3DQ |
Director Name | Mr Richard Temple Rivett-Carnac |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2009) |
Role | Accountant |
Correspondence Address | 54 Altenburg Gardens London SW11 1JL |
Registered Address | 3 Field Court Gray's Inn London EC1N 8JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
700k at 1 | Macarthur & May Limited 96.55% Ordinary |
---|---|
25k at 1 | Macarthur & May Limited 3.45% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £784,808 |
Net Worth | £189,573 |
Cash | £12,842 |
Current Liabilities | £308,688 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Liquidators statement of receipts and payments to 4 February 2015 (5 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 4 February 2015 (5 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (5 pages) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 4 August 2014 (5 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 4 August 2014 (5 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 4 August 2014 (5 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (6 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 4 February 2014 (6 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 4 February 2014 (6 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (5 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 4 August 2013 (5 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 4 August 2013 (5 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 4 February 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 4 February 2013 (5 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 4 February 2013 (5 pages) |
17 August 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (5 pages) |
17 August 2012 | Liquidators statement of receipts and payments to 4 August 2012 (5 pages) |
17 August 2012 | Liquidators statement of receipts and payments to 4 August 2012 (5 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
22 February 2010 | Appointment of a voluntary liquidator (1 page) |
5 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
9 October 2009 | Administrator's progress report to 11 August 2009 (10 pages) |
9 October 2009 | Administrator's progress report to 11 August 2009 (10 pages) |
5 May 2009 | Result of meeting of creditors (3 pages) |
28 April 2009 | Result of meeting of creditors (4 pages) |
28 April 2009 | Amended certificate of constitution of creditors' committee (1 page) |
6 April 2009 | Statement of affairs with form 2.14B (10 pages) |
2 April 2009 | Statement of administrator's proposal (15 pages) |
2 April 2009 | Statement of administrator's proposal (14 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
25 February 2009 | Appointment of an administrator (1 page) |
16 February 2009 | Appointment terminated director john frank (1 page) |
16 February 2009 | Appointment terminate, director john michael bruce frank logged form (1 page) |
16 February 2009 | Appointment terminated director richard rivett-carnac (1 page) |
14 January 2009 | Secretary appointed mrs. Amanda ann gardner (1 page) |
14 January 2009 | Appointment terminated secretary angus rose (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
21 July 2008 | Appointment terminated director piers hartland swann (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
28 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 September 2007 | Ad 29/12/06--------- £ si 250000@1=250000 £ ic 475000/725000 (2 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
28 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
23 August 2006 | New director appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
13 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 February 2006 | New director appointed (1 page) |
29 September 2005 | Return made up to 16/08/05; full list of members (9 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
14 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 January 2005 | New director appointed (2 pages) |
16 September 2004 | Return made up to 16/08/04; full list of members
|
16 September 2004 | £ sr 350000@350000 23/06/04 (1 page) |
8 May 2004 | Return made up to 16/08/03; full list of members; amend (7 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | £ nc 600000/1000000 25/03/04 (1 page) |
8 April 2004 | Ad 25/03/04--------- £ si 350000@1=350000 £ ic 25000/375000 (2 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 April 2004 | New director appointed (2 pages) |
7 November 2003 | New director appointed (1 page) |
18 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
10 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 October 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
28 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
21 August 2002 | Director resigned (1 page) |
10 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Ad 12/01/02--------- £ si 450000@1=450000 £ ic 25000/475000 (2 pages) |
3 April 2002 | £ nc 250000/550000 12/01/02 (1 page) |
20 March 2002 | Director resigned (1 page) |
11 September 2001 | Return made up to 16/08/01; full list of members
|
11 September 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
11 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 January 2001 | Auditor's resignation (1 page) |
9 November 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
17 August 2000 | £ ic 155000/25000 14/07/00 £ sr 130000@1=130000 (1 page) |
17 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
10 May 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
5 December 1999 | £ nc 50000/250000 01/07/99 (1 page) |
5 December 1999 | Ad 30/06/99--------- £ si 130000@1 (2 pages) |
5 December 1999 | Resolutions
|
12 November 1999 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
24 August 1999 | Return made up to 16/08/99; no change of members (5 pages) |
13 July 1999 | Resolutions
|
25 April 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
16 September 1998 | Return made up to 16/08/98; full list of members (8 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 30,city road london EC1Y 2AY (1 page) |
23 June 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
26 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
26 August 1997 | New director appointed (2 pages) |
12 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
8 August 1997 | Director resigned (1 page) |
2 October 1996 | Return made up to 16/08/96; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 30 June 1996 (15 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (2 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
2 October 1995 | Return made up to 16/08/95; full list of members (6 pages) |
25 August 1995 | New director appointed (2 pages) |
4 November 1991 | Resolutions
|
10 January 1990 | Resolutions
|
23 August 1988 | Memorandum and Articles of Association (12 pages) |