Leamington Spa
Warwickshire
CV32 6JJ
Director Name | Nathan Paul Kempin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1997(same day as company formation) |
Role | Estate Management |
Country of Residence | Monaco |
Correspondence Address | Villa Hermosa 9 Boulevard De Suisse Monaco Mc98000 |
Secretary Name | Mr Craig Lancelot Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 22 June 2016) |
Role | Company Director |
Correspondence Address | The Manor House Hungarton Leicester Leicestershire LE7 9JR |
Director Name | John Anthony Knight |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 June 2016) |
Role | Project Manager |
Correspondence Address | 19 Maitland Road Woodthorpe Nottingham Nottinghamshire NG5 4GT |
Secretary Name | Nicholas John Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rowton Rise Standish Wigan Lancashire WN1 2TU |
Secretary Name | David Baybutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 22 February 2001) |
Role | Solicitor |
Correspondence Address | 42 The Common Parbold Wigan Lancashire WN8 7DS |
Secretary Name | Gerard Joseph Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 October 2008) |
Role | Surveyor |
Correspondence Address | 3 Manor Grove Skelmersdale Wigan Lancashire WN8 8NE |
Director Name | Gerard Joseph Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 October 2008) |
Role | Surveyor |
Correspondence Address | 3 Manor Grove Skelmersdale Wigan Lancashire WN8 8NE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £1,014,053 |
Net Worth | £15,758,324 |
Cash | £42,588 |
Current Liabilities | £4,367,248 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2016 | Administrator's progress report to 27 January 2012 (23 pages) |
22 March 2016 | Notice of move from Administration to Dissolution on 16 March 2016 (42 pages) |
3 March 2016 | Administrator's progress report to 27 January 2016 (22 pages) |
27 November 2015 | Notice of extension of period of Administration (2 pages) |
25 August 2015 | Administrator's progress report to 27 July 2015 (23 pages) |
19 March 2015 | Notice of extension of period of Administration (3 pages) |
20 February 2015 | Administrator's progress report to 27 January 2015 (37 pages) |
29 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 29 September 2014 (2 pages) |
28 August 2014 | Administrator's progress report to 27 July 2014 (25 pages) |
27 February 2014 | Administrator's progress report to 27 January 2014 (26 pages) |
9 October 2013 | Notice of extension of period of Administration (1 page) |
7 August 2013 | Administrator's progress report to 27 July 2013 (24 pages) |
26 July 2013 | Notice of resignation of an administrator (1 page) |
28 February 2013 | Administrator's progress report to 27 January 2013 (26 pages) |
3 September 2012 | Administrator's progress report to 27 July 2012 (25 pages) |
8 March 2012 | Administrator's progress report to 27 January 2012 (23 pages) |
8 March 2012 | Notice of extension of period of Administration (1 page) |
12 September 2011 | Administrator's progress report to 12 August 2011 (22 pages) |
12 September 2011 | Notice of extension of period of Administration (1 page) |
20 April 2011 | Administrator's progress report to 15 March 2011 (21 pages) |
1 December 2010 | Statement of affairs with form 2.14B (10 pages) |
23 November 2010 | Notice of deemed approval of proposals (1 page) |
11 November 2010 | Statement of administrator's proposal (22 pages) |
27 September 2010 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 27 September 2010 (2 pages) |
24 September 2010 | Appointment of an administrator (1 page) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 119 (5 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
5 June 2009 | Full accounts made up to 31 May 2008 (17 pages) |
18 December 2008 | Full accounts made up to 31 May 2007 (16 pages) |
27 November 2008 | Appointment terminated director and secretary gerard kennedy (1 page) |
24 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 118 (5 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Return made up to 23/10/07; full list of members (8 pages) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (5 pages) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Full accounts made up to 31 May 2005 (13 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (8 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | New director appointed (2 pages) |
26 July 2005 | Resolutions
|
21 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Full accounts made up to 31 May 2004 (13 pages) |
5 July 2005 | Director's particulars changed (1 page) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (4 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Full accounts made up to 31 May 2003 (13 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Full accounts made up to 31 May 2002 (13 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Return made up to 23/10/02; full list of members (7 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | New director appointed (2 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | New secretary appointed (2 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
5 March 2001 | Secretary resigned (1 page) |
12 January 2001 | Return made up to 06/11/00; full list of members
|
4 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Declaration of mortgage charge released/ceased (1 page) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | New secretary appointed (2 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 06/11/99; full list of members (5 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1999 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1999 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 10/14 library street wigan greater manchester WN1 1NW (1 page) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Particulars of mortgage/charge (15 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
2 January 1998 | Company name changed cathco developments LIMITED\certificate issued on 05/01/98 (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
6 November 1997 | Incorporation (10 pages) |