Northampton
NN6 9EZ
Secretary Name | Mr Andrew John Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 17 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court Lamport Northampton NN6 9EZ |
Director Name | Mr Michael Christopher Collis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-13 St. Andrew Street London EC4A 3AF |
Director Name | Alexandra Isabel Marie Squire |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 13 Chelsea Crescent,Lotts Road Chelsea Harbour London SW10 0XB |
Director Name | Angela Caroline Eade |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Rathgar 125 Westhall Road Warlingham Surrey CR6 9HJ |
Secretary Name | Angela Caroline Eade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Rathgar 125 Westhall Road Warlingham Surrey CR6 9HJ |
Secretary Name | Mr John Charles Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch End Heather Close Kingswood Tadworth Surrey KT20 6NY |
Director Name | Mr Patrick Joseph Eade |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | Rathgar 125 Westhall Road Warlingham Surrey CR6 9HJ |
Director Name | Mr Robert William Klapp |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | Barn 2 Home Farm 87 High Street Harston Cambridgeshire CB22 7PZ |
Director Name | Mr Arthur Gordon Macmillan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2011) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | Finlaystone Langbank Renfrewshire PA14 6TJ Scotland |
Director Name | Mr Mark Richard Bowler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Main Road Cutthorpe Chesterfield Derbyshire S42 7AJ |
Secretary Name | Mr Michael Edward Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ |
Director Name | David Richard Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canterbury Park Didsbury Manchester M20 2UQ |
Secretary Name | David Richard Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canterbury Park Didsbury Manchester M20 2UQ |
Director Name | Ms Stella Panu |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 75 Little Britain London EC1A 7BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rsconsulting.com |
---|
Registered Address | Alixpartners 6 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Maven Capital Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,711 |
Cash | £4,352 |
Current Liabilities | £71,908 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 December 2007 | Delivered on: 15 December 2007 Satisfied on: 27 January 2011 Persons entitled: 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 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 |
---|---|
6 December 2007 | Delivered on: 12 December 2007 Persons entitled: Aberdeen Asset Managers Limited as Security Trustee for the Beneficiaries (The Securitytrustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the beneficiaries (or any of them) on any account whatsoever. 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. Outstanding |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
27 September 2018 | Liquidators' statement of receipts and payments to 12 July 2018 (10 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 August 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 August 2018 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
23 August 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (10 pages) |
23 August 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (10 pages) |
3 August 2017 | Registered office address changed from C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX to Alixpartners 6 New Street Square London EC4A 3BF on 3 August 2017 (2 pages) |
3 August 2017 | Registered office address changed from C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX to Alixpartners 6 New Street Square London EC4A 3BF on 3 August 2017 (2 pages) |
1 August 2016 | Registered office address changed from C/O Maven Capital Partner Uk Llp 5th Floor 9-13 st Andrew Street London EC4A 3AF to C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from C/O Maven Capital Partner Uk Llp 5th Floor 9-13 st Andrew Street London EC4A 3AF to C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX on 1 August 2016 (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Declaration of solvency (4 pages) |
28 July 2016 | Declaration of solvency (4 pages) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 June 2016 | Satisfaction of charge 1 in full (6 pages) |
22 June 2016 | Satisfaction of charge 1 in full (6 pages) |
11 March 2016 | Secretary's details changed for Mr Andrew John Fowler on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mr Andrew John Fowler on 11 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mr Andrew John Fowler on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mr Andrew John Fowler on 11 March 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Stella Panu as a director (2 pages) |
5 January 2012 | Appointment of Michael Christopher Collis as a director (3 pages) |
5 January 2012 | Termination of appointment of Stella Panu as a director (2 pages) |
5 January 2012 | Appointment of Michael Christopher Collis as a director (3 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 February 2011 | Termination of appointment of Arthur Macmillan as a director (2 pages) |
28 February 2011 | Registered office address changed from 6 Cloisters House Cloisters Business Park 8 Battersea Park Road London SW8 4BG on 28 February 2011 (2 pages) |
28 February 2011 | Termination of appointment of Arthur Macmillan as a director (2 pages) |
28 February 2011 | Registered office address changed from 6 Cloisters House Cloisters Business Park 8 Battersea Park Road London SW8 4BG on 28 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
3 February 2010 | Annual return made up to 5 January 2010 (12 pages) |
3 February 2010 | Annual return made up to 5 January 2010 (12 pages) |
3 February 2010 | Annual return made up to 5 January 2010 (12 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
25 June 2009 | Return made up to 16/12/08; full list of members (6 pages) |
25 June 2009 | Return made up to 16/12/08; full list of members (6 pages) |
4 June 2009 | Appointment terminated director and secretary david bennett (1 page) |
4 June 2009 | Appointment terminated director and secretary david bennett (1 page) |
7 May 2009 | Director appointed stella panu (2 pages) |
7 May 2009 | Director appointed stella panu (2 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
20 January 2009 | Appointment terminated director mark bowler (1 page) |
20 January 2009 | Appointment terminated director mark bowler (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 6 cloisters house business centre 8 battersea park road london SW8 4BH (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 6 cloisters house business centre 8 battersea park road london SW8 4BH (1 page) |
19 September 2008 | Director and secretary appointed andrew john fowler (1 page) |
19 September 2008 | Director and secretary appointed david richard bennett (1 page) |
19 September 2008 | Director and secretary appointed david richard bennett (1 page) |
19 September 2008 | Director and secretary appointed andrew john fowler (1 page) |
8 September 2008 | Return made up to 18/11/07; full list of members (8 pages) |
8 September 2008 | Return made up to 18/11/07; full list of members (8 pages) |
27 May 2008 | Appointment terminated secretary michael jessop (1 page) |
27 May 2008 | Appointment terminated secretary michael jessop (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from lawson house 22-26 stockport road altrincham cheshire WA15 8EX (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from lawson house 22-26 stockport road altrincham cheshire WA15 8EX (1 page) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Registered office changed on 17/12/07 from: third floor 13-14 hanover street london W1S 1YH (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Auditor's resignation (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Auditor's resignation (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: third floor 13-14 hanover street london W1S 1YH (1 page) |
17 December 2007 | Secretary resigned (1 page) |
15 December 2007 | Particulars of mortgage/charge (8 pages) |
15 December 2007 | Particulars of mortgage/charge (8 pages) |
12 December 2007 | Particulars of mortgage/charge (6 pages) |
12 December 2007 | Particulars of mortgage/charge (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Return made up to 18/11/06; full list of members
|
28 November 2006 | Return made up to 18/11/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Return made up to 18/11/05; full list of members
|
30 November 2005 | Return made up to 18/11/05; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 1ST floor 19 clifford street london W1X 1RH (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 1ST floor 19 clifford street london W1X 1RH (1 page) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Return made up to 18/11/01; full list of members
|
22 November 2001 | Return made up to 18/11/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: fifth floor surrey house surrey street croydon greater london CR9 1XZ (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: fifth floor surrey house surrey street croydon greater london CR9 1XZ (1 page) |
31 January 2000 | Return made up to 18/11/99; full list of members
|
31 January 2000 | Return made up to 18/11/99; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
9 July 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
9 July 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA (1 page) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
18 November 1997 | Incorporation (20 pages) |
18 November 1997 | Incorporation (20 pages) |