Thorney
Langport
Somerset
TA10 0DT
Secretary Name | Mr Robert Andrew Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenton Mews Henleaze Park Bristol BS9 4LT |
Director Name | Mrs Iris June Lefroy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 October 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Riverside Farm Thorney Langport Somerset TA10 0DR |
Secretary Name | Me Benjamin Henry Lefroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Student |
Correspondence Address | 8 Irving Road Keinton Mandeville Somerton Somerset TA11 6ET |
Secretary Name | Mr Robert Andrew Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenton Mews Henleaze Park Bristol BS9 4LT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26.5k at £1 | Robert Henry Lefroy 53.03% Ordinary |
---|---|
23.2k at £1 | Salvatore Amodeo 46.40% Ordinary |
250 at £1 | Stanley Grundy 0.50% Ordinary |
25 at £1 | Frank Horak Iii 0.05% Ordinary |
10 at £1 | Jane Brock 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£419,049 |
Cash | £5,406 |
Current Liabilities | £490,442 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
25 July 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 July 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 March 2012 | INSOLVENCY:Secretary of State liquidator release (1 page) |
8 March 2012 | Insolvency:secretary of state liquidator release (1 page) |
7 March 2012 | Liquidators statement of receipts and payments to 2 February 2012 (10 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 2 February 2012 (10 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (10 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (10 pages) |
27 February 2012 | Appointment of a voluntary liquidator (1 page) |
27 February 2012 | Appointment of a voluntary liquidator (1 page) |
27 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 March 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 4 March 2011 (2 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Appointment of a voluntary liquidator (2 pages) |
10 February 2011 | Statement of affairs with form 4.19 (7 pages) |
10 February 2011 | Statement of affairs with form 4.19 (7 pages) |
10 February 2011 | Registered office address changed from Suite G21 Crown House Home Gardens Dartford Kent DA1 1DZ United Kingdom on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from Suite G21 Crown House Home Gardens Dartford Kent DA1 1DZ United Kingdom on 10 February 2011 (2 pages) |
10 February 2011 | Appointment of a voluntary liquidator (2 pages) |
10 February 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Company name changed business money LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
13 January 2011 | Company name changed business money LIMITED\certificate issued on 13/01/11
|
11 January 2011 | Registered office address changed from 153 Main Road Biggin Hill Westerham Kent TN16 3JP United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 153 Main Road Biggin Hill Westerham Kent TN16 3JP United Kingdom on 11 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 7 Queen Square Bristol Bristol BS1 4JE Uk on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 7 Queen Square Bristol Bristol BS1 4JE Uk on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 7 Queen Square Bristol Bristol BS1 4JE Uk on 5 January 2011 (1 page) |
12 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 6 queen square bristol BS1 4JE (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 6 queen square bristol BS1 4JE (1 page) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 November 2008 | Return made up to 25/05/08; full list of members (4 pages) |
17 November 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 October 2007 | Return made up to 25/05/07; no change of members (6 pages) |
17 October 2007 | Return made up to 25/05/07; no change of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 November 2006 | Return made up to 25/05/06; full list of members (7 pages) |
15 November 2006 | Return made up to 25/05/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
30 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
24 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
24 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 October 2003 | Return made up to 25/05/03; full list of members (8 pages) |
6 October 2003 | Return made up to 25/05/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: c/o latchams 65 stoke croft bristol BS1 3QT (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: c/o latchams 65 stoke croft bristol BS1 3QT (1 page) |
19 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 May 1999 (6 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Return made up to 25/05/01; full list of members
|
25 October 2001 | Total exemption small company accounts made up to 31 May 1999 (6 pages) |
25 October 2001 | Return made up to 25/05/01; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
5 October 2000 | Particulars of mortgage/charge (7 pages) |
5 October 2000 | Particulars of mortgage/charge (7 pages) |
8 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Return made up to 25/05/00; full list of members
|
4 July 1999 | Accounts made up to 31 May 1998 (5 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
4 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 1 st john's square glastonbury somerset BA6 9LJ. (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 1 st john's square glastonbury somerset BA6 9LJ. (1 page) |
16 October 1998 | Return made up to 25/05/98; no change of members
|
16 October 1998 | Return made up to 25/05/98; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 May 1997 (3 pages) |
2 July 1997 | Full accounts made up to 31 May 1997 (3 pages) |
12 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
12 February 1997 | Return made up to 25/05/96; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 31 May 1996 (3 pages) |
12 February 1997 | Return made up to 25/05/96; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 31 May 1996 (3 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (3 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (3 pages) |
20 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
20 June 1995 | Return made up to 25/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 November 1993 | Ad 09/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 1993 | Ad 09/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1993 | Incorporation (16 pages) |
25 May 1993 | Incorporation (16 pages) |