Little Aston Park
Sutton Coldfield
West Midlands
B74 3AJ
Director Name | Stuart Alan Ross |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Residential Home Person |
Correspondence Address | 9 Ladywood Road Sutton Coldfield Birmingham West Midlands B74 2SW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Alison Theresa Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Residential Home Person |
Correspondence Address | Southside 2 Park Lane Bonehill Tamworth Staffs B74 2SW |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Michael Harry McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | 105 Booths Farm Road Great Barr West Midlands B42 2NU |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £1,045,577 |
Cash | £63,590 |
Current Liabilities | £354,855 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
17 November 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 November 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 January 2017 | Deferment of dissolution (voluntary) (1 page) |
23 January 2017 | Deferment of dissolution (voluntary) (1 page) |
9 August 2016 | Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 August 2016 (2 pages) |
9 August 2016 | Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 August 2016 (2 pages) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
3 August 2016 | Deferment of dissolution (voluntary) (2 pages) |
3 August 2016 | Deferment of dissolution (voluntary) (2 pages) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 January 2016 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 (2 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 28 May 2015 (12 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (12 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (12 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (14 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (14 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 28 May 2014 (14 pages) |
25 June 2013 | Administrator's progress report to 29 May 2013 (14 pages) |
25 June 2013 | Administrator's progress report to 29 May 2013 (14 pages) |
29 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 January 2013 | Administrator's progress report to 5 December 2012 (16 pages) |
4 January 2013 | Administrator's progress report to 5 December 2012 (16 pages) |
4 January 2013 | Administrator's progress report to 5 December 2012 (16 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 October 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 2 (4 pages) |
22 October 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 2 (4 pages) |
28 August 2012 | Notice of extension of period of Administration (1 page) |
28 August 2012 | Notice of extension of period of Administration (1 page) |
21 August 2012 | Result of meeting of creditors (28 pages) |
21 August 2012 | Result of meeting of creditors (28 pages) |
17 August 2012 | Statement of affairs with form 2.14B (10 pages) |
17 August 2012 | Statement of affairs with form 2.14B (10 pages) |
25 July 2012 | Statement of administrator's proposal (30 pages) |
25 July 2012 | Statement of administrator's proposal (30 pages) |
11 June 2012 | Registered office address changed from 61 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HJ on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 61 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HJ on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of an administrator (1 page) |
11 June 2012 | Appointment of an administrator (1 page) |
27 April 2012 | Notice of completion of voluntary arrangement (4 pages) |
27 April 2012 | Notice of completion of voluntary arrangement (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
18 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
18 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Alison Theresa Ross on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Alison Theresa Ross on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Alison Theresa Ross on 1 October 2009 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 April 2009 | Appointment terminated secretary michael mccarthy (1 page) |
17 April 2009 | Appointment terminated secretary michael mccarthy (1 page) |
19 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 16/07/07; full list of members (3 pages) |
8 July 2008 | Return made up to 16/07/07; full list of members (3 pages) |
4 July 2008 | Director's change of particulars / alison ross / 17/06/2006 (1 page) |
4 July 2008 | Secretary's change of particulars / michael mccarthy / 17/07/2006 (1 page) |
4 July 2008 | Secretary's change of particulars / michael mccarthy / 17/07/2006 (1 page) |
4 July 2008 | Director's change of particulars / alison ross / 17/06/2006 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 February 2008 | Return made up to 16/07/06; full list of members (3 pages) |
29 February 2008 | Return made up to 16/07/06; full list of members (3 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
6 January 2007 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: red tiles 9 ladywood road four oaks park sutton coldfield birmingham staffordshire B74 2SW (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: red tiles 9 ladywood road four oaks park sutton coldfield birmingham staffordshire B74 2SW (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
26 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
3 September 2004 | Return made up to 16/07/04; full list of members (7 pages) |
3 September 2004 | Return made up to 16/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (9 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (9 pages) |
7 August 2003 | Return made up to 16/07/03; full list of members
|
7 August 2003 | Return made up to 16/07/03; full list of members
|
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: bonehill lodge 62 park lane bonehill tamworth staffordshire B78 3HZ (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: bonehill lodge 62 park lane bonehill tamworth staffordshire B78 3HZ (1 page) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Return made up to 16/07/02; full list of members
|
13 September 2002 | Return made up to 16/07/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
7 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
7 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
15 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
25 February 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
16 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 April 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
22 April 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
23 June 1997 | Incorporation (12 pages) |
23 June 1997 | Incorporation (12 pages) |