Gills Green
Cranbrook
Kent
TN18 5AJ
Secretary Name | Louise Jane Gorringe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 August 2015) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Slip Mill Road, Hawkhurst Cranbrook Kent TN18 5AJ |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Louise Jane Gorringe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Slip Mill Road, Hawkhurst Cranbrook Kent TN18 5AJ |
Secretary Name | Mrs Diana Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 January 2000) |
Role | Secretary |
Correspondence Address | Kingsbury House Rothersfield East Sussex TN6 3RS |
Secretary Name | Philip Hugh Grahame Gorringe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2001) |
Role | Consultant |
Correspondence Address | Yew Tree Farm Gills Green Cranbrook Kent TN18 5AJ |
Registered Address | Pb Jackson Norton 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£84,233 |
Current Liabilities | £86,938 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 25 July 2014 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 25 July 2014 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 25 July 2014 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 25 January 2015 (5 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 16 July 2014 (5 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 16 July 2014 (5 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 16 July 2014 (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (5 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 25 January 2014 (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (5 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 25 July 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 25 January 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (5 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 25 January 2012 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 18 April 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 25 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (5 pages) |
9 May 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 May 2012 | Insolvency:court order to remove liquidator (6 pages) |
9 May 2012 | Appointment of a voluntary liquidator (1 page) |
9 May 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 May 2012 | Insolvency:court order to remove liquidator (6 pages) |
9 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 April 2012 | Liquidators' statement of receipts and payments to 25 July 2011 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 29 August 2011 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 25 July 2011 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 25 July 2011 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 5 January 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 5 January 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 29 August 2011 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 29 August 2011 (5 pages) |
15 September 2011 | Registered office address changed from C/O Bn Jackson Norton 1 Gray's Square Gray's Inn London WC1R 5AA on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from C/O Bn Jackson Norton 1 Gray's Square Gray's Inn London WC1R 5AA on 15 September 2011 (2 pages) |
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2011 | Court order insolvency:replacement of liquidator (10 pages) |
14 September 2011 | Court order insolvency:replacement of liquidator (10 pages) |
14 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 25 January 2011 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (5 pages) |
19 August 2010 | Liquidators statement of receipts and payments to 25 July 2010 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 25 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 25 July 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 25 July 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 25 July 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 25 January 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 25 January 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 25 January 2009 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 25 July 2008 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 25 July 2008 (5 pages) |
12 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
12 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
14 February 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
9 February 2005 | Appointment of a voluntary liquidator (1 page) |
9 February 2005 | Appointment of a voluntary liquidator (1 page) |
9 February 2005 | Statement of affairs (5 pages) |
9 February 2005 | Statement of affairs (5 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: braeside 39 silverdale road eastbourne east sussex BN20 7AT (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: braeside 39 silverdale road eastbourne east sussex BN20 7AT (1 page) |
28 January 2005 | Withdrawal of application for striking off (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | Appointment of a voluntary liquidator (1 page) |
28 January 2005 | Withdrawal of application for striking off (1 page) |
28 January 2005 | Appointment of a voluntary liquidator (1 page) |
28 January 2005 | Resolutions
|
9 November 2004 | Voluntary strike-off action has been suspended (1 page) |
9 November 2004 | Voluntary strike-off action has been suspended (1 page) |
20 October 2004 | Application for striking-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: stone rock house high street hawkhurst east sussex TN18 4AD (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: stone rock house high street hawkhurst east sussex TN18 4AD (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: yew tree farm slip mill road gills green cranbrook kent TN18 5AJ (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: yew tree farm slip mill road gills green cranbrook kent TN18 5AJ (1 page) |
10 February 2004 | Company name changed yew tree estates LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed yew tree estates LIMITED\certificate issued on 10/02/04 (2 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 January 2001 | Return made up to 12/01/01; full list of members
|
20 January 2001 | Return made up to 12/01/01; full list of members
|
25 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Company name changed eatonvale LIMITED\certificate issued on 18/01/00 (2 pages) |
17 January 2000 | Company name changed eatonvale LIMITED\certificate issued on 18/01/00 (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Return made up to 12/01/00; full list of members
|
6 January 2000 | Return made up to 12/01/00; full list of members
|
6 January 2000 | Director's particulars changed (1 page) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 82 wish hill willingdon eastbourne east sussex BN20 9HE (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 82 wish hill willingdon eastbourne east sussex BN20 9HE (1 page) |
8 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
10 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
10 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
20 January 1998 | Return made up to 12/01/98; full list of members (4 pages) |
20 January 1998 | Return made up to 12/01/98; full list of members (4 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: mcpherson & partners 26 high street battle east sussex TN33 0EA (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: mcpherson & partners 26 high street battle east sussex TN33 0EA (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 45 high street battle east sussex TN33 0EE (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 45 high street battle east sussex TN33 0EE (1 page) |
25 April 1997 | Return made up to 12/01/97; no change of members (4 pages) |
25 April 1997 | Return made up to 12/01/97; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
8 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
13 March 1995 | New secretary appointed (2 pages) |
13 March 1995 | Accounting reference date notified as 30/06 (1 page) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Accounting reference date notified as 30/06 (1 page) |
13 March 1995 | New secretary appointed (2 pages) |