London
SE19 2PY
Director Name | Mr Paul John Kelly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wicksteed Close Bexley Kent DA5 2BZ |
Secretary Name | Mr Paul John Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wicksteed Close Bexley Kent DA5 2BZ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Cornerstone Business Recovery Suite 3 87a Old Church Road London E4 6ST |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£504,053 |
Cash | £14,432 |
Current Liabilities | £1,327,632 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2014 | Delivered on: 13 February 2014 Persons entitled: Neil Kelly Paul Kelly Classification: A registered charge Particulars: The leasehold land and interest in unit 2, bellingdon road business centre, london, SE15 4RF and all and any intellectual property (including goodwill) which the company owns or in which it has an interest. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Neil Kelly Paul Kelly Saltco Directors Pension Scheme Neil Brian Kelly Paul John Kelly Classification: A registered charge Particulars: Company assets. Notification of addition to or amendment of charge. Outstanding |
3 April 2008 | Delivered on: 11 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 October 2006 | Delivered on: 3 October 2006 Satisfied on: 13 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Notice of automatic end of Administration (22 pages) |
16 June 2015 | Notice of automatic end of Administration (22 pages) |
13 January 2015 | Administrator's progress report to 4 December 2014 (22 pages) |
13 January 2015 | Administrator's progress report to 4 December 2014 (22 pages) |
13 January 2015 | Administrator's progress report to 4 December 2014 (22 pages) |
23 September 2014 | Statement of affairs with form 2.14B (6 pages) |
23 September 2014 | Statement of affairs with form 2.14B (6 pages) |
29 August 2014 | Result of meeting of creditors (2 pages) |
29 August 2014 | Result of meeting of creditors (2 pages) |
4 August 2014 | Statement of administrator's proposal (46 pages) |
4 August 2014 | Statement of administrator's proposal (46 pages) |
18 June 2014 | Registered office address changed from Unit 2 Bellingdon Road Business Centre London SE15 4RF on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from C/O Cornerstone Business Recovery Suite 3 87a Old Church Road London E4 6ST on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from C/O Cornerstone Business Recovery Suite 3 87a Old Church Road London E4 6ST on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from Unit 2 Bellingdon Road Business Centre London SE15 4RF on 18 June 2014 (1 page) |
17 June 2014 | Appointment of an administrator (1 page) |
17 June 2014 | Appointment of an administrator (1 page) |
13 February 2014 | Registration of charge 031480700004 (20 pages) |
13 February 2014 | Satisfaction of charge 1 in full (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 February 2014 | Registration of charge 031480700004 (20 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 February 2014 | Satisfaction of charge 1 in full (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
25 May 2013 | Registration of charge 031480700003 (17 pages) |
25 May 2013 | Registration of charge 031480700003 (17 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Director's details changed for Mr Neil Brian Kelly on 10 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Neil Brian Kelly on 10 September 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 March 2009 | Director and secretary's change of particulars / paul kelly / 25/02/2008 (1 page) |
23 March 2009 | Director and secretary's change of particulars / paul kelly / 25/02/2008 (1 page) |
23 March 2009 | Director and secretary's change of particulars / paul kelly / 25/02/2008 (1 page) |
23 March 2009 | Director and secretary's change of particulars / paul kelly / 25/02/2008 (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
13 February 2006 | Return made up to 18/01/06; no change of members (2 pages) |
13 February 2006 | Return made up to 18/01/06; no change of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (5 pages) |
3 July 2003 | Location of register of members (1 page) |
3 July 2003 | Location of register of members (1 page) |
27 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
27 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Return made up to 18/01/01; full list of members (5 pages) |
28 January 2001 | Return made up to 18/01/01; full list of members (5 pages) |
27 November 2000 | Return made up to 18/01/00; full list of members (6 pages) |
27 November 2000 | Director's particulars changed (2 pages) |
27 November 2000 | Return made up to 18/01/00; full list of members (6 pages) |
27 November 2000 | Director's particulars changed (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 May 1999 | Return made up to 18/01/99; full list of members (5 pages) |
5 May 1999 | Return made up to 18/01/99; full list of members (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 1 cresswell road south norwood london SE25 4LS (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 1 cresswell road south norwood london SE25 4LS (1 page) |
4 February 1998 | Return made up to 18/01/98; full list of members (5 pages) |
4 February 1998 | Return made up to 18/01/98; full list of members (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 March 1997 | Location of register of members (1 page) |
27 March 1997 | Return made up to 18/01/97; full list of members (5 pages) |
27 March 1997 | Location of register of members (1 page) |
27 March 1997 | Return made up to 18/01/97; full list of members (5 pages) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: 152 city road london EC1V 2NX (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 152 city road london EC1V 2NX (1 page) |
11 April 1996 | Ad 04/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | Ad 04/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
18 January 1996 | Incorporation (10 pages) |
18 January 1996 | Incorporation (10 pages) |