Powntley Copse
Alton
Hampshire
GU34 4DL
Director Name | Paul Timothy Somerville McGinn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Isabel Hill Close Hampton Middlesex TW12 2FE |
Director Name | Robert John Somerville McGinn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbine Cottage Back Street Tetsworth Thame OX9 7AA |
Director Name | Louise Catherine Somerville Niven |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam Barn Lasham Hampshire GU34 5SD |
Director Name | Mrs Catherine McGinn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 September 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Seasons Powntley Copse Alton Hampshire GU34 4DL |
Director Name | Mr Timothy Joseph Somerville McGinn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 September 2021) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Seasons Powntley Copse Alton Hampshire GU34 4DL |
Director Name | Mr Timothy Joseph Somerville McGinn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 February 2002) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Seasons Powntley Copse Alton Hampshire GU34 4DL |
Website | wigroup.com |
---|---|
Email address | [email protected] |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
40 at £1 | Catherine Mcginn 40.00% Ordinary |
---|---|
40 at £1 | Mr Timothy Joseph Somerville Mcginn 40.00% Ordinary |
20 at £1 | Catherine Mcginn & Mr Timothy Joseph Somerville Mcginn 20.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£270,505 |
Cash | £6,528 |
Current Liabilities | £290,402 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 October 1996 | Delivered on: 24 October 1996 Satisfied on: 3 October 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
16 December 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
25 June 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
2 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 October 2013 | Appointment of Mr Timothy Joseph Somerville Mcginn as a director (2 pages) |
28 October 2013 | Appointment of Mrs Catherine Mcginn as a director (2 pages) |
28 October 2013 | Appointment of Mr Timothy Joseph Somerville Mcginn as a director (2 pages) |
28 October 2013 | Appointment of Mrs Catherine Mcginn as a director (2 pages) |
3 October 2013 | Satisfaction of charge 1 in full (4 pages) |
3 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
30 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
16 May 2011 | Director's details changed for Louise Catherine Somerville Mcginn on 1 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Louise Catherine Somerville Mcginn on 1 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Louise Catherine Somerville Mcginn on 1 May 2011 (3 pages) |
12 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Director's details changed for Robert John Somerville Mcginn on 21 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Louise Catherine Somerville Mcginn on 21 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Robert John Somerville Mcginn on 21 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Louise Catherine Somerville Mcginn on 21 February 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
20 September 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
20 September 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | Return made up to 21/02/07; full list of members (3 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | Return made up to 21/02/07; full list of members (3 pages) |
1 November 2006 | Return made up to 21/02/06; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 21/02/06; full list of members (3 pages) |
6 July 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 July 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
13 April 2005 | Return made up to 21/02/05; full list of members (8 pages) |
13 April 2005 | Return made up to 21/02/05; full list of members (8 pages) |
26 May 2004 | Return made up to 21/02/04; full list of members (8 pages) |
26 May 2004 | Return made up to 21/02/04; full list of members (8 pages) |
12 May 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
12 May 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
15 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
15 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
5 November 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
5 November 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
18 April 2002 | Return made up to 21/02/02; full list of members
|
18 April 2002 | Return made up to 21/02/02; full list of members
|
5 March 2002 | New director appointed (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 April 2001 | Return made up to 21/02/01; full list of members
|
18 April 2001 | Return made up to 21/02/01; full list of members
|
9 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
13 March 2000 | Company name changed westbrook international LIMITED\certificate issued on 13/03/00 (2 pages) |
13 March 2000 | Company name changed westbrook international LIMITED\certificate issued on 13/03/00 (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 March 1999 | Return made up to 21/02/99; full list of members (5 pages) |
2 March 1999 | Return made up to 21/02/99; full list of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 March 1998 | Return made up to 21/02/98; no change of members
|
12 March 1998 | Return made up to 21/02/98; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 April 1997 | Return made up to 21/02/97; full list of members (5 pages) |
16 April 1997 | Return made up to 21/02/97; full list of members (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Return made up to 21/02/96; no change of members (4 pages) |
25 April 1996 | Return made up to 21/02/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 March 1992 | Company name changed meridian finance & trading limit ed\certificate issued on 26/03/92 (3 pages) |
25 March 1992 | Company name changed meridian finance & trading limit ed\certificate issued on 26/03/92 (3 pages) |
31 May 1988 | Incorporation (22 pages) |
31 May 1988 | Incorporation (22 pages) |