Woodbridge
Suffolk
IP12 4NF
Director Name | Mr Quinton Taylor David Hembry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Director Developer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Park House Seven Hills Nacton Ipswich IP10 0DQ |
Secretary Name | Mr Maxwell Messina Jacob Hembry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2001) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Birkitt House 48 Chapel Street Woodbridge Suffolk IP12 4NF |
Secretary Name | Quinton Taylor David Hembry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 111 Churchmans House Portman Road Ipswich Suffolk IP1 2BN |
Secretary Name | Mrs Patricia Dorothy Ellen Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 May 2019) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Chilton Sudbury Suffolk CO10 0RG |
Director Name | Mr Richard Charles Alexander Francis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Cambridge Road Colchester Essex CO3 3NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,085,613 |
Cash | £258 |
Current Liabilities | £1,525,957 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 20 June 2017 (overdue) |
---|
28 June 2017 | Progress report in a winding up by the court (32 pages) |
---|---|
29 September 2016 | Order of court to wind up (5 pages) |
3 June 2016 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 3 June 2016 (2 pages) |
1 June 2016 | Order of court to wind up (2 pages) |
1 June 2016 | Appointment of a liquidator (1 page) |
11 February 2016 | Notice of completion of voluntary arrangement (98 pages) |
1 April 2015 | Appointment of receiver or manager (4 pages) |
25 March 2015 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 January 2015 | Satisfaction of charge 19 in full (5 pages) |
29 January 2015 | Satisfaction of charge 20 in full (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 October 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
11 December 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
18 June 2012 | Auditor's resignation (1 page) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Accounts for a small company made up to 31 August 2010 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Register inspection address has been changed (1 page) |
20 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Register(s) moved to registered inspection location (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Notice of appointment of receiver or manager (3 pages) |
28 January 2011 | Accounts for a small company made up to 31 August 2009 (10 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Accounts for a small company made up to 31 August 2008 (9 pages) |
20 March 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Director's change of particulars / maxwell hembry / 06/06/2009 (1 page) |
16 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
26 May 2009 | Appointment terminated director richard francis (1 page) |
28 March 2009 | Accounts for a small company made up to 31 August 2007 (9 pages) |
23 June 2008 | Return made up to 06/06/08; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 September 2007 | Return made up to 06/06/07; full list of members (7 pages) |
27 July 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 June 2006 | Return made up to 06/06/06; full list of members
|
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 July 2005 | Particulars of mortgage/charge (7 pages) |
2 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 February 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
6 December 2003 | New director appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
8 September 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
9 April 2002 | New director appointed (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 June 2001 | Return made up to 06/06/01; full list of members
|
13 April 2001 | Registered office changed on 13/04/01 from: commerce house 6 commerce way whitehall industrial estate colchester essex CO2 8HN (1 page) |
12 September 2000 | Particulars of mortgage/charge (11 pages) |
16 June 2000 | Full accounts made up to 30 June 1998 (10 pages) |
16 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Particulars of mortgage/charge (5 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Particulars of mortgage/charge (4 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 16 uphill grove mill hill london NW7 4NJ (1 page) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 788/790 finchley road london NW11 7UR (1 page) |
6 June 1997 | Incorporation (17 pages) |