Hatters Lane
Watford
WD18 8YH
Director Name | Mr John Fraser Wood Fordham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2014(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Director Name | Dr Isidore Stelzer |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Columbia Palace 11 Avenue Princess Grace 98000 Foreign Monaco |
Director Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 19 Holne Chase London N2 0QL |
Secretary Name | Mrs Sonia Stelzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Columbia Palace 11 Avenue Princess Grace 98000 Foreign Monaco |
Secretary Name | Mr Jonathan Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Moor Road Chesham Buckinghamshire HP5 1SE |
Director Name | Mr Fraser Wyman Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Creighton Avenue London N10 1NT |
Secretary Name | Mr Fraser Wyman Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Creighton Avenue London N10 1NT |
Secretary Name | Samantha Jane Cameron Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | 5 Torre Close Bletchley Milton Keynes Buckinghamshire MK3 6NG |
Director Name | Mr Brendan Michael Forster |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER |
Director Name | Mr Christopher James McIntosh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER |
Director Name | Ronan O'Donnell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2011(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER |
Director Name | Mr Charles Michael Bartholomew |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER |
Secretary Name | Mr Charles Michael Bartholomew |
---|---|
Status | Resigned |
Appointed | 20 January 2014(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2015) |
Role | Company Director |
Correspondence Address | 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cvt.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 563267 |
Telephone region | Milton Keynes |
Registered Address | Suite 7 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
70 at £1 | Jsp Ventures LTD 70.00% Ordinary |
---|---|
30 at £1 | Lipco Holding Company LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,047,146 |
Gross Profit | £592,333 |
Net Worth | -£831,260 |
Cash | £21,670 |
Current Liabilities | £1,017,053 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
---|---|
27 March 2013 | Delivered on: 16 April 2013 Persons entitled: Bnp Paribas Securities Services Trust Company Limited and Bnp Paribas Securities Services Trust Company (Jersey) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account being a separately designated interest earning deposit account in which shall place the initial deposit of £44,400.88. Outstanding |
16 April 2007 | Delivered on: 19 April 2007 Persons entitled: Ubs Global Asset Management (UK) LTD Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest in the interest earning deposit account with the initial deposit of £40,243.75 and the amount from time to time standing to the credit of or accruing to the deposit account. See the mortgage charge document for full details. Outstanding |
20 October 2006 | Delivered on: 8 November 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 June 1999 | Delivered on: 17 June 1999 Persons entitled: Phillips & Drew Fund Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: The deposit account designated "phillips & drew fund managemtn re units 4, 5 and 6 kiln farm". Outstanding |
14 June 2006 | Delivered on: 22 June 2006 Satisfied on: 5 July 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 August 2000 | Delivered on: 5 September 2000 Satisfied on: 26 July 2006 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 1998 | Delivered on: 28 September 1998 Satisfied on: 26 February 2004 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 December 2016 | Administrator's progress report to 8 December 2016 (10 pages) |
---|---|
21 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 August 2016 | Administrator's progress report to 26 July 2016 (10 pages) |
16 June 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 7 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 16 June 2016 (2 pages) |
24 March 2016 | Statement of administrator's proposal (24 pages) |
4 March 2016 | Result of meeting of creditors (2 pages) |
17 February 2016 | Registered office address changed from 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER to 3-5 Rickmansworth Road Watford WD18 0GX on 17 February 2016 (2 pages) |
15 February 2016 | Appointment of an administrator (1 page) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
22 May 2015 | Termination of appointment of Charles Michael Bartholomew as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Charles Michael Bartholomew as a secretary on 21 May 2015 (1 page) |
7 January 2015 | Director's details changed for Mr Richard John Davies on 20 January 2014 (2 pages) |
19 December 2014 | Auditor's resignation (1 page) |
8 December 2014 | Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 November 2014 | (7 pages) |
1 August 2014 | Registration of charge 026701520008, created on 31 July 2014 (12 pages) |
5 July 2014 | Satisfaction of charge 4 in full (4 pages) |
19 March 2014 | Memorandum and Articles of Association (15 pages) |
19 March 2014 | Resolutions
|
10 February 2014 | Termination of appointment of Christopher James Mcintosh as a director on 20 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Ronan O'donnell as a director on 20 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Brendan Michael Forster as a director on 20 January 2014 (1 page) |
10 February 2014 | Appointment of Mr John Fraser Wood Fordham as a director on 20 January 2014 (2 pages) |
7 February 2014 | Resolutions
|
4 February 2014 | Registered office address changed from Unit 81 Condor Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SU on 4 February 2014 (1 page) |
4 February 2014 | Appointment of Mr Charles Michael Bartholomew as a secretary on 20 January 2014 (2 pages) |
4 February 2014 | Appointment of Mr Charles Michael Bartholomew as a director on 20 January 2014 (2 pages) |
4 February 2014 | Registered office address changed from Unit 81 Condor Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SU on 4 February 2014 (1 page) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (5 pages) |
5 November 2013 | (7 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Director's details changed for Mr Richard John Davies on 30 November 2012 (2 pages) |
2 October 2012 | (7 pages) |
31 July 2012 | Director's details changed for Mr Brendan Michael Forster on 27 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from Forest House Crow Arch Lane Hightown Industrial Estate Ringwood Hampshire BH24 1nd on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Forest House Crow Arch Lane Hightown Industrial Estate Ringwood Hampshire BH24 1nd on 3 July 2012 (1 page) |
25 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Register inspection address has been changed (1 page) |
24 January 2012 | Register(s) moved to registered inspection location (1 page) |
5 January 2012 | (7 pages) |
20 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
17 May 2011 | Notice of Restriction on the Company's Articles (2 pages) |
17 May 2011 | Appointment of Ronan O'donnell as a director (3 pages) |
17 May 2011 | Appointment of Mr Brendan Michael Forster as a director (3 pages) |
17 May 2011 | Registered office address changed from 4 Carters Lane Kiln Farm Milton Keynes MK11 3ER on 17 May 2011 (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Appointment of Christopher James Mcintosh as a director (3 pages) |
8 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Richard John Davies on 30 November 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 September 2009 | Appointment terminated secretary samantha dick (1 page) |
17 August 2009 | Return made up to 30/11/08; full list of members; amend (8 pages) |
29 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
24 December 2008 | (10 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
16 November 2007 | (9 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Return made up to 30/11/06; full list of members; amend (8 pages) |
2 February 2007 | Accounts made up to 25 March 2006 (5 pages) |
16 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
8 November 2006 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
20 April 2006 | Auditor's resignation (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 26 greenhill crescent watford business park watford herts WD18 8XG (1 page) |
11 April 2006 | New director appointed (2 pages) |
24 March 2006 | Company name changed polaron cvt LIMITED\certificate issued on 24/03/06 (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
19 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
19 July 2004 | New secretary appointed (2 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
6 May 2003 | (6 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 May 2002 | (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
20 August 2001 | Secretary's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
3 May 2001 | (7 pages) |
28 December 2000 | Return made up to 30/11/00; full list of members
|
5 September 2000 | Particulars of mortgage/charge (4 pages) |
2 May 2000 | (6 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 June 1999 | Particulars of mortgage/charge (7 pages) |
4 May 1999 | (6 pages) |
24 December 1998 | Return made up to 30/11/98; full list of members
|
28 September 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | (4 pages) |
29 January 1998 | Company name changed fasttrak software publishing lim ited\certificate issued on 30/01/98 (2 pages) |
23 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
24 February 1997 | (5 pages) |
20 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
28 April 1996 | (5 pages) |
13 February 1996 | Company name changed fastcad retail products LIMITED\certificate issued on 14/02/96 (2 pages) |
19 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
21 March 1995 | (5 pages) |
13 January 1995 | Return made up to 11/12/94; full list of members (5 pages) |
15 July 1994 | Company name changed iterative imaging LTD.\certificate issued on 18/07/94 (2 pages) |
21 February 1994 | Return made up to 11/12/93; no change of members (4 pages) |
15 February 1993 | Return made up to 11/12/92; full list of members (6 pages) |
16 December 1991 | Secretary resigned (1 page) |
11 December 1991 | Incorporation (14 pages) |