Buckerell
Honiton
Devon
EX14 3EP
Secretary Name | Stephen Paul Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1991(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 20 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaslake Farm Buckerell Honiton Devon EX14 3EP |
Director Name | Julia Ann Hardy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Treaslake Farm Buckerell Honiton Devon EX14 3EP |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £56,585 |
Cash | £19,821 |
Current Liabilities | £88,322 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2020 | Notice of final account prior to dissolution (23 pages) |
12 July 2018 | Progress report in a winding up by the court (26 pages) |
10 January 2018 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages) |
18 July 2017 | Progress report in a winding up by the court (22 pages) |
18 July 2017 | Progress report in a winding up by the court (22 pages) |
31 March 2017 | Insolvency:liquidators annual progress report to 05/05/2016 (12 pages) |
31 March 2017 | Insolvency:liquidators annual progress report to 05/05/2016 (12 pages) |
9 June 2015 | Registered office address changed from Treaslake Farm Buckerell Honiton Devon EX14 3EP England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Treaslake Farm Buckerell Honiton Devon EX14 3EP England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Treaslake Farm Buckerell Honiton Devon EX14 3EP England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 9 June 2015 (2 pages) |
8 June 2015 | Appointment of a liquidator (1 page) |
8 June 2015 | Appointment of a liquidator (1 page) |
21 August 2014 | Receiver's abstract of receipts and payments to 31 July 2014 (2 pages) |
21 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
21 August 2014 | Receiver's abstract of receipts and payments to 31 July 2014 (2 pages) |
21 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 June 2014 | Receiver's abstract of receipts and payments to 25 May 2014 (2 pages) |
16 June 2014 | Receiver's abstract of receipts and payments to 25 May 2014 (2 pages) |
2 December 2013 | Receiver's abstract of receipts and payments to 25 November 2013 (2 pages) |
2 December 2013 | Receiver's abstract of receipts and payments to 25 November 2013 (2 pages) |
13 August 2013 | Order of court to wind up (2 pages) |
13 August 2013 | Order of court to wind up (2 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
8 November 2011 | Registered office address changed from Treaslare Farm Buckerell Honiton Devon EX14 3EP United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Treaslare Farm Buckerell Honiton Devon EX14 3EP United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Treaslare Farm Buckerell Honiton Devon EX14 3EP United Kingdom on 8 November 2011 (1 page) |
14 October 2011 | Registered office address changed from 74 Fore Street Heavitree Exeter EX1 2RR United Kingdom on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 74 Fore Street Heavitree Exeter EX1 2RR United Kingdom on 14 October 2011 (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Stephen Paul Hardy on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Stephen Paul Hardy on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from treaslake farm buckerell honiton devon EX14 3EP (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from treaslake farm buckerell honiton devon EX14 3EP (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
3 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 February 2007 | Return made up to 08/03/06; full list of members (2 pages) |
20 February 2007 | Return made up to 08/03/06; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 January 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
18 January 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
27 October 2006 | £ ic 2/1 21/09/06 £ sr 1@1=1 (1 page) |
27 October 2006 | £ ic 2/1 21/09/06 £ sr 1@1=1 (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Memorandum and Articles of Association (5 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Memorandum and Articles of Association (5 pages) |
12 October 2006 | Resolutions
|
27 September 2006 | Particulars of mortgage/charge (7 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (7 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Return made up to 08/03/02; full list of members
|
30 May 2002 | Return made up to 08/03/02; full list of members
|
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 May 2000 | Return made up to 08/03/00; full list of members
|
11 May 2000 | Return made up to 08/03/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
13 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Particulars of mortgage/charge (2 pages) |
18 April 1997 | Particulars of mortgage/charge (2 pages) |
4 April 1997 | Return made up to 08/03/97; no change of members
|
4 April 1997 | Return made up to 08/03/97; no change of members
|
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: the rowans 17 ashby road burton-on-trent DE15 0LB (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: the rowans 17 ashby road burton-on-trent DE15 0LB (1 page) |
29 February 1996 | Return made up to 08/03/96; full list of members (6 pages) |
29 February 1996 | Return made up to 08/03/96; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
15 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
25 May 1990 | Company name changed communitape LIMITED\certificate issued on 29/05/90 (2 pages) |
25 May 1990 | Company name changed communitape LIMITED\certificate issued on 29/05/90 (2 pages) |
5 December 1989 | Particulars of mortgage/charge (6 pages) |
5 December 1989 | Particulars of mortgage/charge (6 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
26 July 1989 | Incorporation (16 pages) |
26 July 1989 | Incorporation (16 pages) |