Cheverells Green, Markyate
St. Albans
Hertfordshire
AL3 8AE
Director Name | Yvonne Ellen Brewster |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1992(3 weeks after company formation) |
Appointment Duration | 24 years, 4 months (closed 29 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Cheverells Green Markyate Hertfordshire AL3 8AE |
Director Name | Mr Paul Charles Knight |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1992(3 weeks after company formation) |
Appointment Duration | 24 years, 4 months (closed 29 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pump Cottage School Lane Bricket Wood St Albans Hertfordshire AL2 3XU |
Director Name | Mr Mark Jonathan Brewster |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1994(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 29 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove Place Kensworth Dunstable Bedfordshire LU6 2ST |
Secretary Name | Mr John Coletta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 29 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northampton Road Wellingborough Northamptonshire NN8 3PJ |
Secretary Name | Mr Paul Charles Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pump Cottage School Lane Bricket Wood St Albans Hertfordshire AL2 3XU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £6,338,429 |
Gross Profit | £7,496 |
Net Worth | -£2,636,590 |
Cash | £643 |
Current Liabilities | £3,300,926 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
29 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW16BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW16BB on 26 April 2016 (2 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 23 July 2015 (15 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (15 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (15 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 July 2015 | Insolvency:s/s cert release of liquidator (1 page) |
3 July 2015 | Insolvency:s/s cert release of liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
22 September 2014 | Liquidators statement of receipts and payments to 23 July 2014 (21 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (21 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (21 pages) |
29 October 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
29 October 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
3 October 2013 | Liquidators statement of receipts and payments to 23 July 2013 (22 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (22 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (22 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 11 September 2012 (22 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 11 September 2012 (22 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 11 September 2012 (22 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
6 December 2011 | Administrator's progress report to 9 March 2011 (10 pages) |
6 December 2011 | Administrator's progress report to 9 March 2011 (10 pages) |
6 December 2011 | Administrator's progress report to 9 March 2011 (10 pages) |
14 November 2011 | Administrator's progress report to 9 March 2011 (11 pages) |
14 November 2011 | Administrator's progress report to 9 March 2011 (11 pages) |
14 November 2011 | Administrator's progress report to 9 March 2011 (11 pages) |
12 September 2011 | Administrator's progress report to 6 September 2011 (9 pages) |
12 September 2011 | Administrator's progress report to 6 September 2011 (9 pages) |
12 September 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
12 September 2011 | Administrator's progress report to 6 September 2011 (9 pages) |
12 September 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
26 November 2010 | Result of meeting of creditors (2 pages) |
26 November 2010 | Result of meeting of creditors (2 pages) |
5 November 2010 | Statement of administrator's proposal (47 pages) |
5 November 2010 | Statement of administrator's proposal (47 pages) |
4 November 2010 | Statement of affairs with form 2.14B (21 pages) |
4 November 2010 | Statement of affairs with form 2.14B (21 pages) |
24 September 2010 | Registered office address changed from 3, Cotswold Business Park, Millfield Lane, Caddington, Beds. LU1 4AR on 24 September 2010 (2 pages) |
24 September 2010 | Appointment of an administrator (1 page) |
24 September 2010 | Appointment of an administrator (1 page) |
24 September 2010 | Registered office address changed from 3, Cotswold Business Park, Millfield Lane, Caddington, Beds. LU1 4AR on 24 September 2010 (2 pages) |
23 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2010 (2 pages) |
23 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
29 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
29 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
6 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
26 August 2008 | Director's change of particulars / mark brewster / 01/01/2008 (1 page) |
26 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
26 August 2008 | Director's change of particulars / mark brewster / 01/01/2008 (1 page) |
29 April 2008 | Return made up to 29/07/07; full list of members (5 pages) |
29 April 2008 | Return made up to 29/07/07; full list of members (5 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
31 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 August 2004 | Return made up to 29/07/04; full list of members
|
24 August 2004 | Return made up to 29/07/04; full list of members
|
19 November 2003 | Amended full accounts made up to 31 March 2003 (16 pages) |
19 November 2003 | Amended full accounts made up to 31 March 2003 (16 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (9 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (9 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
7 August 2002 | Return made up to 29/07/02; full list of members
|
7 August 2002 | Return made up to 29/07/02; full list of members
|
1 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
9 August 2001 | Return made up to 29/07/01; full list of members (8 pages) |
9 August 2001 | Return made up to 29/07/01; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
29 September 2000 | Return made up to 29/07/00; full list of members
|
29 September 2000 | Return made up to 29/07/00; full list of members
|
1 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
5 October 1999 | Return made up to 29/07/99; full list of members (8 pages) |
5 October 1999 | Return made up to 29/07/99; full list of members (8 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
14 October 1998 | Return made up to 29/07/98; no change of members (4 pages) |
14 October 1998 | Return made up to 29/07/98; no change of members (4 pages) |
5 November 1997 | Auditor's report (1 page) |
5 November 1997 | Re-registration of Memorandum and Articles (10 pages) |
5 November 1997 | Declaration on reregistration from private to PLC (1 page) |
5 November 1997 | Auditor's statement (1 page) |
5 November 1997 | Balance Sheet (13 pages) |
5 November 1997 | Application for reregistration from private to PLC (1 page) |
5 November 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 November 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Application for reregistration from private to PLC (1 page) |
5 November 1997 | Auditor's report (1 page) |
5 November 1997 | Balance Sheet (13 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Auditor's statement (1 page) |
5 November 1997 | Declaration on reregistration from private to PLC (1 page) |
5 November 1997 | Re-registration of Memorandum and Articles (10 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 October 1997 | Return made up to 29/07/97; full list of members (6 pages) |
1 October 1997 | Return made up to 29/07/97; full list of members (6 pages) |
17 July 1997 | Particulars of mortgage/charge (6 pages) |
17 July 1997 | Particulars of mortgage/charge (6 pages) |
13 May 1997 | Ad 31/03/97--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages) |
13 May 1997 | Ad 31/03/97--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages) |
19 March 1997 | Return made up to 29/07/96; full list of members (6 pages) |
19 March 1997 | Return made up to 29/07/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 October 1995 | Return made up to 29/07/95; no change of members (4 pages) |
3 October 1995 | Return made up to 29/07/95; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
4 August 1994 | Ad 18/07/94--------- £ si 11901@1 (2 pages) |
4 August 1994 | Ad 18/07/94--------- £ si 11901@1 (2 pages) |
6 October 1992 | Ad 24/08/92--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
6 October 1992 | Ad 24/08/92--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
23 September 1992 | Memorandum and Articles of Association (8 pages) |
23 September 1992 | Memorandum and Articles of Association (8 pages) |