52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Graham Lewis Barker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2011(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Operations - Vehicle Repairer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Mark Peter Robinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 September 2011) |
Role | Company Director - Motor Trade |
Country of Residence | England |
Correspondence Address | 2 Newmarket Court, Kingston Milton Keynes Bucks MK10 0AQ |
Secretary Name | Patrizia Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 17 Wavendon House Wavendon House Drive Wavendon Milton Keynes Buckinghamshire MK17 8AJ |
Director Name | Mr Mark Peter Robinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2014) |
Role | Director - Motor Trade |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £90,408 |
Cash | £21,766 |
Current Liabilities | £423,360 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 22 July 2016 (overdue) |
---|
28 September 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (19 pages) |
---|---|
28 September 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (16 pages) |
25 January 2016 | Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 7 August 2015 (16 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 7 August 2015 (16 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (16 pages) |
19 September 2014 | Registered office address changed from 66 Prescot Street London E1 8NN to 10 Fitzroy Square London W1T 5HP on 19 September 2014 (2 pages) |
11 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
11 September 2014 | Appointment of a voluntary liquidator (1 page) |
1 September 2014 | Administrator's progress report to 14 August 2014 (26 pages) |
14 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 July 2014 | Result of meeting of creditors (4 pages) |
30 June 2014 | Result of meeting of creditors (2 pages) |
16 June 2014 | Statement of affairs with form 2.14B (9 pages) |
6 June 2014 | Statement of administrator's proposal (66 pages) |
16 May 2014 | Termination of appointment of Mark Robinson as a director (1 page) |
29 April 2014 | Registered office address changed from 2 Newmarket Court, Kingston Milton Keynes Bucks MK10 0AQ on 29 April 2014 (2 pages) |
28 April 2014 | Appointment of an administrator (1 page) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 December 2011 | Appointment of Mr Mark Peter Robinson as a director (2 pages) |
4 October 2011 | Termination of appointment of Mark Robinson as a director (1 page) |
8 September 2011 | Appointment of Mr Graham Lewis Barker as a director (2 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 November 2009 | Secretary's details changed for Graham Lewis Barker on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mark Peter Robinson on 13 November 2009 (2 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 162-170 high street south dunstable bedfordshire LU6 3HS (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
19 September 2006 | Particulars of mortgage/charge (9 pages) |
29 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
23 February 2006 | Director's particulars changed (1 page) |
25 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
8 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
28 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
19 October 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
30 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 3 st georges mews 43 westminster bridge road london SE1 7JB (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2001 | Memorandum and Articles of Association (15 pages) |
12 February 2001 | Memorandum and Articles of Association (21 pages) |
12 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
7 February 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Auditor's resignation (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 3 hillcroft avenue purley surrey CR8 3DJ (1 page) |
5 October 2000 | Full accounts made up to 31 July 2000 (14 pages) |
24 July 2000 | Return made up to 08/07/00; full list of members
|
20 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
19 August 1999 | Return made up to 08/07/99; no change of members
|
26 November 1998 | Full accounts made up to 31 July 1998 (11 pages) |
26 August 1998 | Return made up to 08/07/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 July 1997 (9 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Return made up to 08/07/97; full list of members
|
27 June 1997 | Particulars of mortgage/charge (5 pages) |
10 September 1996 | Company name changed hunterdene LIMITED\certificate issued on 11/09/96 (2 pages) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New secretary appointed (1 page) |
8 July 1996 | Incorporation (18 pages) |