Wrotham Road
Meopham
Kent
DA13 0JE
Director Name | Mr Nicholas James Carey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months (closed 02 June 2019) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Lothbury The Drive Chislehurst Kent BR7 6QS |
Secretary Name | Mr David John Carey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months (closed 02 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Evenden Oast House Wrotham Road Meopham Kent DA13 0JE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | David John Carey 50.00% Ordinary |
---|---|
1 at £1 | Nicholas James Carey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £589 |
Cash | £428 |
Current Liabilities | £76,037 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 September 1997 | Delivered on: 15 September 1997 Satisfied on: 12 June 2004 Persons entitled: N.J. Carey Classification: Legal charge Secured details: £30,000 due from the company to the chargee. Particulars: By way of first fixed charge all book debts goodwill and uncalled capital; by way of floating charge the undertaking and all other property both present and future including its uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 June 1996 | Delivered on: 4 July 1996 Satisfied on: 13 October 2007 Persons entitled: Frederick James Carey and Pauline Elizabeth Carey Classification: Legal charge Secured details: £40,000 due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 June 1996 | Delivered on: 4 July 1996 Satisfied on: 12 June 2004 Persons entitled: David John Carey Classification: Legal charge Secured details: £10,000 due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 June 1996 | Delivered on: 4 July 1996 Satisfied on: 13 October 2007 Persons entitled: Nicholas James Carey Classification: Legal charge Secured details: £10,000 due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
28 February 2019 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 28 February 2019 (2 pages) |
25 October 2018 | Declaration of solvency (5 pages) |
25 October 2018 | Resolutions
|
25 October 2018 | Appointment of a voluntary liquidator (2 pages) |
25 October 2018 | Registered office address changed from Hunters Rest the Drive Chislehurst Kent BR7 6QS England to Airport House Purley Way Croydon Surrey CR0 0XZ on 25 October 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 September 2018 | Change of details for Mr Nicholas James Carey as a person with significant control on 16 August 2018 (2 pages) |
7 September 2018 | Director's details changed for Mr Nicholas James Carey on 16 August 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Registered office address changed from Huntingfield the Drive Chislehurst Kent BR7 6QS to Hunters Rest the Drive Chislehurst Kent BR7 6QS on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Huntingfield the Drive Chislehurst Kent BR7 6QS to Hunters Rest the Drive Chislehurst Kent BR7 6QS on 3 October 2016 (1 page) |
24 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Director's details changed for Mr Nicholas James Carey on 14 July 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Nicholas James Carey on 14 July 2014 (2 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Director's details changed for David John Carey on 15 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Nicholas James Carey on 15 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Nicholas James Carey on 15 December 2009 (2 pages) |
22 January 2010 | Director's details changed for David John Carey on 15 December 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
21 September 2006 | Return made up to 15/01/06; full list of members (2 pages) |
21 September 2006 | Return made up to 15/01/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 15 devonshire road mottingham london SE9 4QP (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 15 devonshire road mottingham london SE9 4QP (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
4 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 2000 | Return made up to 15/01/00; full list of members
|
5 January 2000 | Return made up to 15/01/00; full list of members
|
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
5 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
5 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Return made up to 15/01/97; full list of members (6 pages) |
2 October 1997 | Return made up to 15/01/97; full list of members (6 pages) |
15 September 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 49 birkbeck road sidcup kent DA14 4DB (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 49 birkbeck road sidcup kent DA14 4DB (1 page) |
10 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
10 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Accounting reference date notified as 30/04 (1 page) |
10 June 1996 | Accounting reference date notified as 30/04 (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 April 1996 | Secretary's particulars changed;director's particulars changed;new director appointed (2 pages) |
22 April 1996 | Secretary's particulars changed;director's particulars changed;new director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Company name changed mixcraft LIMITED\certificate issued on 02/04/96 (3 pages) |
1 April 1996 | Company name changed mixcraft LIMITED\certificate issued on 02/04/96 (3 pages) |
15 January 1996 | Incorporation (12 pages) |
15 January 1996 | Incorporation (12 pages) |