Near Ware
Ware
Hertfordshire
SG12 0HF
Director Name | Danielle Francoise Leak |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Cottage The Ash Little Hadham Ware Hertfordshire SG11 2DG |
Secretary Name | Mrs Barbara Rose Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge House The Ash, Little Hadham Ware Hertfordshire SG11 2DG |
Director Name | Peter Frederick Spencer Bailey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 September 1991) |
Role | Administration Director |
Correspondence Address | The Old Rectory Thorley Lane Bishops Stortford Hertfordshire CM23 4BE |
Director Name | Peter Frederick Spencer Bailey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 September 1991) |
Role | Administration Director |
Correspondence Address | The Old Rectory Thorley Lane Bishops Stortford Hertfordshire CM23 4BE |
Director Name | Mrs Barbara Rose Bailey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 1995) |
Role | Administrator |
Correspondence Address | The Old Rectory Thorley Lane Thorley Bishops Stortford Herts CM23 4BE |
Director Name | Mr Andrew Charles Streeter |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 May 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Beggars Hall Great Hallingbury Bishops Stortford Hertfordshire CM22 7TP |
Secretary Name | Mr Ian Andrew Bailey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 December 2005(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House The Ash, Little Hadham Ware Hertfordshire SG11 2DG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 40 Bank Street 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 |
Year | 2013 |
---|---|
Turnover | £902,636 |
Gross Profit | £355,718 |
Net Worth | -£305,711 |
Cash | £2,551 |
Current Liabilities | £901,319 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2017 | Administrator's progress report (27 pages) |
23 November 2017 | Administrator's progress report (27 pages) |
6 November 2017 | Notice of move from Administration to Dissolution (27 pages) |
6 November 2017 | Notice of move from Administration to Dissolution (27 pages) |
4 June 2017 | Administrator's progress report (27 pages) |
4 June 2017 | Administrator's progress report (27 pages) |
25 January 2017 | Statement of affairs with form 2.14B (19 pages) |
25 January 2017 | Statement of affairs with form 2.14B (19 pages) |
23 January 2017 | Notice of deemed approval of proposals (1 page) |
23 January 2017 | Notice of deemed approval of proposals (1 page) |
24 November 2016 | Satisfaction of charge 2 in full (4 pages) |
24 November 2016 | Statement of administrator's proposal (66 pages) |
24 November 2016 | Satisfaction of charge 2 in full (4 pages) |
24 November 2016 | Statement of administrator's proposal (66 pages) |
11 November 2016 | Registered office address changed from Great Hadham Golf & Country Club Great Hadham Road Much Hadham Hertfordshire SG10 6JE to 40 Bank Street London E14 5NR on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from Great Hadham Golf & Country Club Great Hadham Road Much Hadham Hertfordshire SG10 6JE to 40 Bank Street London E14 5NR on 11 November 2016 (2 pages) |
10 November 2016 | Notice of completion of voluntary arrangement (18 pages) |
10 November 2016 | Notice of completion of voluntary arrangement (18 pages) |
9 November 2016 | Appointment of an administrator (1 page) |
9 November 2016 | Appointment of an administrator (1 page) |
12 October 2016 | Satisfaction of charge 6 in full (4 pages) |
12 October 2016 | Satisfaction of charge 6 in full (4 pages) |
26 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016 (20 pages) |
26 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016 (20 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
14 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015 (17 pages) |
14 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015 (17 pages) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
14 August 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Danielle Francoise Leak on 28 February 2014 (2 pages) |
14 August 2014 | Director's details changed for Danielle Francoise Leak on 28 February 2014 (2 pages) |
14 August 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 June 2014 | Termination of appointment of Ian Bailey as a secretary (1 page) |
9 June 2014 | Termination of appointment of Ian Bailey as a secretary (1 page) |
28 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
28 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
18 March 2014 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
18 March 2014 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
25 June 2013 | Termination of appointment of Andrew Streeter as a director (1 page) |
25 June 2013 | Termination of appointment of Andrew Streeter as a director (1 page) |
14 June 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
14 June 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
19 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
30 June 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
28 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Director's details changed for Danielle Francoise Leak on 28 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Danielle Francoise Leak on 28 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
13 May 2009 | Return made up to 28/02/09; full list of members (8 pages) |
13 May 2009 | Return made up to 28/02/09; full list of members (8 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
19 May 2008 | Return made up to 28/02/08; full list of members (8 pages) |
19 May 2008 | Return made up to 28/02/08; full list of members (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
17 January 2008 | Particulars of mortgage/charge (7 pages) |
17 January 2008 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
10 March 2006 | Particulars of mortgage/charge (9 pages) |
10 March 2006 | Particulars of mortgage/charge (9 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
15 February 2005 | Return made up to 28/02/04; full list of members
|
15 February 2005 | Return made up to 28/02/04; full list of members
|
25 November 2004 | Registered office changed on 25/11/04 from: level 11 terminus house terminus street harlow essex CM20 1TZ (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: level 11 terminus house terminus street harlow essex CM20 1TZ (1 page) |
22 April 2004 | Resolutions
|
22 April 2004 | Nc inc already adjusted 30/05/03 (1 page) |
22 April 2004 | Ad 30/05/03--------- £ si 336000@1=336000 £ ic 100/336100 (3 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Nc inc already adjusted 30/05/03 (1 page) |
22 April 2004 | Ad 30/05/03--------- £ si 336000@1=336000 £ ic 100/336100 (3 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 July 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
6 July 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 June 2003 | Return made up to 28/02/03; full list of members (8 pages) |
24 June 2003 | Return made up to 28/02/03; full list of members (8 pages) |
24 April 2002 | Return made up to 28/02/02; full list of members
|
24 April 2002 | Return made up to 28/02/02; full list of members
|
22 April 2002 | Ad 08/03/02--------- £ si 700@1=700 £ ic 100/800 (3 pages) |
22 April 2002 | Ad 08/03/02--------- £ si 700@1=700 £ ic 100/800 (3 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members
|
29 March 2001 | Registered office changed on 29/03/01 from: level 11 terminus house terminus street harlow essex CM20 1TZ (1 page) |
29 March 2001 | Return made up to 28/02/01; full list of members
|
29 March 2001 | Registered office changed on 29/03/01 from: level 11 terminus house terminus street harlow essex CM20 1TZ (1 page) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
5 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 March 1999 | Return made up to 28/02/99; full list of members
|
11 March 1999 | Return made up to 28/02/99; full list of members
|
5 October 1998 | Registered office changed on 05/10/98 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
21 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
21 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
22 May 1995 | Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1995 | Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
10 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
10 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 March 1991 | Incorporation (17 pages) |
1 March 1991 | Incorporation (17 pages) |