Brookmans Park
Hertfordshire
AL9 7AN
Secretary Name | Mrs Janice Ann Theophanous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(1 week after company formation) |
Appointment Duration | 21 years, 10 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Brookmans Park Hertfordshire AL9 7AN |
Director Name | Mrs Janice Ann Theophanous |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 27 December 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Brookmans Park Hertfordshire AL9 7AN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Wye Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2005 | Delivered on: 20 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 278 high street maltham cross t/n HD146766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
17 June 1996 | Delivered on: 26 June 1996 Satisfied on: 18 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 June 1995 | Delivered on: 30 June 1995 Satisfied on: 26 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 spearmast industrial park lane end road high wycombe bucks. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | New director appointed (3 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 September 2004 | Return made up to 15/08/04; full list of members (5 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 October 2003 | Return made up to 15/08/03; full list of members (5 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 October 2002 | Return made up to 15/08/02; full list of members (5 pages) |
6 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 September 2001 | Return made up to 15/08/01; full list of members (5 pages) |
29 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 September 2000 | Return made up to 15/08/00; full list of members (5 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
19 October 1999 | Return made up to 15/08/99; full list of members (7 pages) |
11 January 1999 | Return made up to 15/08/98; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 October 1997 | Return made up to 15/08/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 September 1996 | Return made up to 15/08/96; full list of members (7 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Accounting reference date notified as 31/03 (1 page) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1995 | Incorporation (12 pages) |