Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1997) |
Role | Executive Director Hanson Plc |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Mr Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 07 January 1997) |
Role | Associate Director Hanson Plc |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodchurch Drive Bromley Kent BR1 2TH |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 1997) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 1999) |
Role | Company Sec The Energy Group P |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Stephen Charles Alexander Masters |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1998) |
Role | Group Accountant The Energy Gr |
Correspondence Address | 16 Carlton Road East Sheen London SW14 7RJ |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 1999) |
Role | Company Sec The Energy Group P |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1998) |
Role | Senior Executive The Energy Gr |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 1998) |
Role | Senior Executive The Energy Gr |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Thomas Scott Hilton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 May 1998) |
Role | Chief Financial Officer |
Correspondence Address | 602 Carman View Court Ballwin Mo 63021 Missouri Usa Foreign |
Director Name | Jeffery Lawrence Klinger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 May 1998) |
Role | V.Pres Chief Legal Officer |
Correspondence Address | 856 Minarca Drive Des Peres Mo 63131 Missouri Usa |
Secretary Name | Evelyn Emakpose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 57 Grosvenor Park Camberwell London SE5 0NJ |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Michael Frank Andrews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Treasurer The Energy Group Plc |
Correspondence Address | 8 Barley Way Stanway Colchester Essex CO3 0YD |
Secretary Name | Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | John Buchanan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2002) |
Role | Tax Lawyer |
Correspondence Address | 62 Parkside Wimbledon London SW19 5NL |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2002) |
Role | Group Financial Controller |
Correspondence Address | The Forge Polstead Street Stoke By Nayland Colchester Essex CO6 4SA |
Director Name | Robert Allred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(8 years after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 35 08 Dartmouth Avenue Dallas Texas 75205 United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(8 years after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(8 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | -£51,057,000 |
Current Liabilities | £1,896,386,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 September 2016 (overdue) |
---|
15 August 2017 | Administrator's abstract of receipts and payments to 8 July 2017 (3 pages) |
---|---|
15 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages) |
3 February 2017 | Administrator's abstract of receipts and payments to 8 January 2017 (3 pages) |
2 August 2016 | Administrator's abstract of receipts and payments to 8 July 2016 (3 pages) |
12 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages) |
1 February 2016 | Administrator's abstract of receipts and payments to 8 January 2016 (3 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (3 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (3 pages) |
5 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages) |
10 April 2015 | Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
4 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (3 pages) |
4 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (3 pages) |
28 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (3 pages) |
28 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (3 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (3 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (3 pages) |
19 September 2013 | Court order insolvency:court order re. Replacement of supervisors (24 pages) |
19 September 2013 | Court order insolvency:court order re. Replacement of administrator (24 pages) |
7 August 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (3 pages) |
7 August 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (3 pages) |
7 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages) |
8 February 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (3 pages) |
8 February 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (3 pages) |
2 August 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (3 pages) |
2 August 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (3 pages) |
23 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (36 pages) |
9 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (3 pages) |
9 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (3 pages) |
29 July 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (3 pages) |
29 July 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (3 pages) |
11 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages) |
17 February 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (3 pages) |
17 February 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (3 pages) |
10 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (3 pages) |
10 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (3 pages) |
13 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages) |
23 February 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (3 pages) |
23 February 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (3 pages) |
13 August 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (3 pages) |
13 August 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (3 pages) |
18 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages) |
10 February 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (3 pages) |
10 February 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (3 pages) |
7 August 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (3 pages) |
7 August 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (3 pages) |
14 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (4 pages) |
14 February 2008 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (30 pages) |
13 September 2007 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
5 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
5 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (3 pages) |
11 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages) |
11 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (3 pages) |
4 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
18 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages) |
7 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
20 April 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
9 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2004 | Change of brought down date (5 pages) |
2 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2003 | Notice of result of meeting of creditors (3 pages) |
23 July 2003 | Statement of administrator's proposal (2 pages) |
29 May 2003 | Administration Order (4 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: wherstead park wherstead ipswich IP9 2BJ (1 page) |
28 May 2003 | Notice of Administration Order (1 page) |
26 November 2002 | New director appointed (4 pages) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (4 pages) |
16 November 2002 | New director appointed (4 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
15 April 2002 | Director's particulars changed (1 page) |
5 November 2001 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
8 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 June 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
4 February 2000 | Auditor's resignation (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
30 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
13 April 1999 | New director appointed (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
2 November 1998 | Resolutions
|
22 October 1998 | Ad 19/10/98--------- £ si 1450@1=1450 £ ic 3550/5000 (2 pages) |
20 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
24 September 1998 | Return made up to 31/08/98; no change of members (10 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (3 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
18 May 1998 | Ad 08/05/98--------- £ si 3498@1=3498 £ ic 52/3550 (2 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | £ nc 1000/5000 08/05/98 (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
29 September 1997 | Return made up to 31/08/97; full list of members
|
1 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 April 1997 | New director appointed (4 pages) |
25 March 1997 | Statement of affairs (2 pages) |
25 March 1997 | Ad 21/02/97--------- £ si 50@1 (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page) |
5 February 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
22 November 1996 | Company name changed magicadvice LIMITED\certificate issued on 22/11/96 (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
20 September 1996 | Return made up to 31/08/96; full list of members
|
12 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
14 May 1996 | New director appointed (2 pages) |
4 April 1996 | Resolutions
|
18 September 1995 | Return made up to 31/08/95; full list of members
|
19 September 1994 | Incorporation (9 pages) |