Horse Fen Road
Ludham
Norfolk
NR29 5QG
Director Name | Mr Edward Michael Kenny |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2008(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boo House West Heath Limpsfield Common Oxted Surrey RH8 0QS |
Secretary Name | Mr Edward Michael Kenny |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 September 2008(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boo House West Heath Limpsfield Common Oxted Surrey RH8 0QS |
Director Name | Mrs Rosemary Margaret Wallac |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 39 Pemberley Avenue Bedford Bedfordshire MK40 2LE |
Director Name | Mr Ian Wallace |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 39 Pemberley Avenue Bedford Bedfordshire MK40 2LE |
Secretary Name | Mr Ian Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 September 2008) |
Role | Marketing |
Correspondence Address | 39 Pemberley Avenue Bedford Bedfordshire MK40 2LE |
Director Name | Mrs Margaret Brundle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 October 2008) |
Role | Teacher |
Correspondence Address | Little Holland Horsefen Road Ludham Norfolk NR29 5QG |
Director Name | Motivecrest Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 106 Kew Road Richmond Surrey TW9 2PQ |
Secretary Name | Motivecrest Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 106 Kew Road Richmond Surrey TW9 2PQ |
Registered Address | Kpmg 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £65,736,000 |
Net Worth | £4,195,000 |
Cash | £465,000 |
Current Liabilities | £19,468,000 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 1 April 2010 (overdue) |
Accounts Category | Group |
Accounts Year End | 1 July |
Next Return Due | 27 May 2017 (overdue) |
---|
18 December 2012 | Restoration by order of the court (3 pages) |
---|---|
18 December 2012 | Appointment of an administrator (1 page) |
18 December 2012 | Appointment of an administrator (1 page) |
18 December 2012 | Restoration by order of the court (3 pages) |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Administrator's progress report to 16 August 2011 (47 pages) |
27 September 2011 | Administrator's progress report to 16 September 2011 (47 pages) |
27 September 2011 | Notice of move from Administration to Dissolution (1 page) |
27 September 2011 | Notice of move from Administration to Dissolution (1 page) |
27 September 2011 | Administrator's progress report to 16 August 2011 (47 pages) |
27 September 2011 | Administrator's progress report to 16 September 2011 (47 pages) |
25 May 2011 | Notice of deemed approval of proposals (1 page) |
25 May 2011 | Notice of deemed approval of proposals (1 page) |
11 May 2011 | Statement of administrator's proposal (83 pages) |
11 May 2011 | Statement of administrator's proposal (83 pages) |
1 February 2011 | Notice of extension of period of Administration (1 page) |
1 February 2011 | Notice of extension of period of Administration (1 page) |
17 September 2010 | Administrator's progress report to 16 August 2010 (33 pages) |
17 September 2010 | Administrator's progress report to 16 August 2010 (33 pages) |
22 July 2010 | Statement of administrator's proposal (4 pages) |
22 July 2010 | Statement of administrator's proposal (4 pages) |
16 July 2010 | Result of meeting of creditors (2 pages) |
16 July 2010 | Result of meeting of creditors (2 pages) |
5 May 2010 | Result of meeting of creditors (2 pages) |
5 May 2010 | Result of meeting of creditors (2 pages) |
5 May 2010 | Statement of administrator's proposal (85 pages) |
5 May 2010 | Statement of administrator's proposal (85 pages) |
15 April 2010 | Statement of administrator's proposal (77 pages) |
15 April 2010 | Statement of administrator's proposal (77 pages) |
15 April 2010 | Statement of administrator's proposal (77 pages) |
15 April 2010 | Statement of administrator's proposal (77 pages) |
13 April 2010 | Statement of affairs with form 2.14B (19 pages) |
13 April 2010 | Statement of affairs with form 2.14B (19 pages) |
17 March 2010 | Registered office address changed from South Portway Close Round Spinney Northampton Northamptonshire NN3 8RH on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from South Portway Close Round Spinney Northampton Northamptonshire NN3 8RH on 17 March 2010 (2 pages) |
24 February 2010 | Appointment of an administrator (1 page) |
24 February 2010 | Appointment of an administrator (1 page) |
1 February 2010 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
1 February 2010 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 June 2009 | Return made up to 13/05/09; no change of members (6 pages) |
10 June 2009 | Return made up to 13/05/09; no change of members (6 pages) |
11 November 2008 | Appointment terminated director margaret brundle (1 page) |
11 November 2008 | Appointment terminated director margaret brundle (1 page) |
7 October 2008 | Appointment terminated director and secretary ian wallace (1 page) |
7 October 2008 | Director and secretary appointed michael kenny (2 pages) |
7 October 2008 | Appointment terminated director and secretary ian wallace (1 page) |
7 October 2008 | Director and secretary appointed michael kenny (2 pages) |
14 August 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
14 August 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
17 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
24 August 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
24 August 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
3 August 2007 | Return made up to 13/05/07; no change of members (7 pages) |
3 August 2007 | Return made up to 13/05/07; no change of members (7 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
22 March 2006 | Auditor's resignation (1 page) |
22 March 2006 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 30 June 2004 (19 pages) |
29 December 2005 | Full accounts made up to 30 June 2004 (19 pages) |
15 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members
|
4 June 2003 | Return made up to 13/05/03; full list of members
|
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: south portway close round spinney northampton NN3 8RH (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: south portway close round spinney northampton NN3 8RH (1 page) |
12 July 2002 | Return made up to 13/05/02; full list of members
|
12 July 2002 | Return made up to 13/05/02; full list of members
|
3 July 2002 | Registered office changed on 03/07/02 from: south portway close round spinney northampton northamptonshire NN3 8RH (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: south portway close round spinney northampton northamptonshire NN3 8RH (1 page) |
2 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: units 1-2 colonial way watford hertfordshire WD24 4YQ (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: units 1-2 colonial way watford hertfordshire WD24 4YQ (1 page) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Particulars of mortgage/charge (6 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Particulars of mortgage/charge (9 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Particulars of mortgage/charge (6 pages) |
6 April 2002 | Particulars of mortgage/charge (9 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
24 May 2001 | Return made up to 13/05/01; full list of members
|
24 May 2001 | Return made up to 13/05/01; full list of members
|
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
10 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Return made up to 13/05/98; full list of members
|
24 June 1998 | Return made up to 13/05/98; full list of members
|
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 August 1997 | Return made up to 13/05/97; full list of members (6 pages) |
1 August 1997 | Return made up to 13/05/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
17 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: unit 2, 24 thames road barking essex IG11 0HZ (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: unit 2, 24 thames road barking essex IG11 0HZ (1 page) |
10 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
10 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 October 1995 | Return made up to 13/05/95; full list of members (6 pages) |
5 October 1995 | Return made up to 13/05/95; full list of members (6 pages) |
26 March 1993 | Particulars of mortgage/charge (3 pages) |
26 March 1993 | Particulars of mortgage/charge (3 pages) |
19 January 1993 | Particulars of mortgage/charge (4 pages) |
19 January 1993 | Particulars of mortgage/charge (4 pages) |
11 November 1992 | Ad 16/10/92--------- £ si 51000@1=51000 £ ic 1000/52000 (2 pages) |
11 November 1992 | Ad 16/10/92--------- £ si 51000@1=51000 £ ic 1000/52000 (2 pages) |
11 November 1992 | Nc inc already adjusted 16/10/92 (1 page) |
11 November 1992 | Nc inc already adjusted 16/10/92 (1 page) |
11 November 1992 | Resolutions
|
11 November 1992 | Resolutions
|
10 July 1992 | Particulars of mortgage/charge (3 pages) |
10 July 1992 | Particulars of mortgage/charge (3 pages) |
13 August 1991 | Particulars of mortgage/charge (3 pages) |
13 August 1991 | Particulars of mortgage/charge (3 pages) |
13 May 1991 | Incorporation (20 pages) |
13 May 1991 | Incorporation (20 pages) |