Upton
Northampton
Northamptonshire
NN5 4EP
Director Name | Richard Niel Keki |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Rushton Road Rothwell Kettering Northamptonshire NN14 6HQ |
Director Name | John Leslie Morren |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Contracts Director |
Correspondence Address | 23 Maple Drive Westfield Gardens Wellingborough Northamptonshire NN8 3GD |
Secretary Name | Alison Margaret Sybil Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetherdy Moulton Lane Boughton Northamptonshire NN2 8RF |
Director Name | Alison Margaret Sybil Bull |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 January 2011) |
Role | Company Director |
Correspondence Address | Wetherdy Moulton Lane Boughton Northamptonshire NN2 8RF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
90 at £1 | Mervyn Thomas Bull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £866,738 |
Cash | £522,922 |
Current Liabilities | £1,159,083 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
24 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (10 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 19 June 2014 (10 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (10 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 19 June 2013 (10 pages) |
5 July 2012 | Administrator's progress report to 20 June 2012 (14 pages) |
26 June 2012 | Administrator's progress report to 4 June 2012 (13 pages) |
26 June 2012 | Administrator's progress report to 4 June 2012 (13 pages) |
20 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 February 2012 | Result of meeting of creditors (2 pages) |
31 January 2012 | Statement of administrator's proposal (28 pages) |
13 January 2012 | Statement of affairs with form 2.14B (9 pages) |
13 December 2011 | Registered office address changed from Encon House Astin Court Tenter Road Moulton Park Northampton Northamptonshire NN3 6PZ on 13 December 2011 (2 pages) |
12 December 2011 | Appointment of an administrator (1 page) |
24 October 2011 | Director's details changed for Mervyn Thomas Bull on 24 October 2011 (2 pages) |
26 January 2011 | Termination of appointment of Alison Bull as a secretary (1 page) |
26 January 2011 | Director's details changed for Mervyn Thomas Bull on 4 January 2011 (2 pages) |
26 January 2011 | Termination of appointment of Alison Bull as a director (1 page) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Director's details changed for Mervyn Thomas Bull on 4 January 2011 (2 pages) |
14 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Purchase of own shares. (3 pages) |
12 August 2010 | Cancellation of shares. Statement of capital on 12 August 2010
|
12 August 2010 | Termination of appointment of John Morren as a director (2 pages) |
25 June 2010 | Appointment of Richard Niel Keki as a director (3 pages) |
26 March 2010 | Director's details changed (4 pages) |
6 October 2009 | Annual return made up to 19 July 2009 (5 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 January 2009 | Return made up to 19/07/08; full list of members (6 pages) |
24 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 35 duncan close moulton park northampton NN3 6WL (1 page) |
27 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 May 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
25 November 2003 | Resolutions
|
18 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 August 2002 | Return made up to 19/07/02; full list of members
|
15 July 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: carlton house high street higham ferrers northants NN10 8BW (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 April 2000 | New director appointed (2 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 July 1999 | Return made up to 19/07/99; no change of members
|
3 June 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 September 1993 | Ad 19/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1993 | Incorporation (12 pages) |