55 Wapping High Street
London
E1W 1LY
Director Name | Mr Nigel Ashley Sykes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(8 years after company formation) |
Appointment Duration | 18 years, 3 months (closed 08 April 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sidegate Lodge Lothersdale Keighley West Yorkshire BD20 8EU |
Secretary Name | Mr Nigel Ashley Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(8 years after company formation) |
Appointment Duration | 18 years, 3 months (closed 08 April 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sidegate Lodge Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Mrs Eleanor Belson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(16 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 08 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr Nigel Ashley Sykes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Sidegate Lodge Lothersdale Keighley West Yorkshire BD20 8EU |
Secretary Name | Susan Catherine Belson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ruardean Captains Row Lymington Hampshire SO41 9RP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | jewelleryvalidationservice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 614020 |
Telephone region | Keighley |
Registered Address | C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
51 at £1 | N.a. Sykes 51.00% Ordinary |
---|---|
25 at £1 | T.e. Belson 25.00% Ordinary |
24 at £1 | Elena Sproston 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,169 |
Cash | £250 |
Current Liabilities | £514,821 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as weasel green farm, moorside, cononley, keighley BD20 8ED registered under title number NYK272896. Outstanding |
---|---|
18 February 2011 | Delivered on: 25 February 2011 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 January 2008 | Delivered on: 30 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a weasel green barn cononley west yorkshire. Outstanding |
18 December 2007 | Delivered on: 28 December 2007 Persons entitled: Barclays Bank 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. Outstanding |
4 April 1998 | Delivered on: 21 April 1998 Satisfied on: 5 July 2013 Persons entitled: Midland Bank 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. Fully Satisfied |
8 January 2024 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
4 May 2023 | Liquidators' statement of receipts and payments to 26 February 2023 (18 pages) |
24 March 2022 | Liquidators' statement of receipts and payments to 26 February 2022 (18 pages) |
30 April 2021 | Liquidators' statement of receipts and payments to 26 February 2021 (16 pages) |
29 April 2020 | Liquidators' statement of receipts and payments to 26 February 2020 (17 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 26 February 2019 (29 pages) |
26 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 April 2018 | Appointment of a voluntary liquidator (3 pages) |
6 March 2018 | Statement of administrator's revised proposal (5 pages) |
27 February 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
22 September 2017 | Administrator's progress report (21 pages) |
22 September 2017 | Administrator's progress report (21 pages) |
23 February 2017 | Notice of extension of period of Administration (1 page) |
23 February 2017 | Notice of extension of period of Administration (1 page) |
23 February 2017 | Administrator's progress report to 21 January 2017 (20 pages) |
23 February 2017 | Administrator's progress report to 21 January 2017 (20 pages) |
29 September 2016 | Administrator's progress report to 21 August 2016 (20 pages) |
29 September 2016 | Administrator's progress report to 21 August 2016 (20 pages) |
20 May 2016 | Notice of deemed approval of proposals (1 page) |
20 May 2016 | Notice of deemed approval of proposals (1 page) |
27 April 2016 | Statement of administrator's proposal (22 pages) |
27 April 2016 | Statement of administrator's proposal (22 pages) |
22 March 2016 | Statement of affairs with form 2.14B (6 pages) |
22 March 2016 | Statement of affairs with form 2.14B (6 pages) |
4 March 2016 | Registered office address changed from C/O Westell Accountants 3 Bradfield Court Drayton Mill Milton Road Drayton Abingdon Oxfordshire OX14 4EF to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from C/O Westell Accountants 3 Bradfield Court Drayton Mill Milton Road Drayton Abingdon Oxfordshire OX14 4EF to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 4 March 2016 (2 pages) |
3 March 2016 | Appointment of an administrator (1 page) |
3 March 2016 | Appointment of an administrator (1 page) |
30 November 2015 | Registration of charge 034817340005, created on 25 November 2015 (10 pages) |
30 November 2015 | Registration of charge 034817340005, created on 25 November 2015 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 February 2014 | Appointment of Mrs Eleanor Belson as a director (2 pages) |
14 February 2014 | Appointment of Mrs Eleanor Belson as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Timothy Euan Belson on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Timothy Euan Belson on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Timothy Euan Belson on 4 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 04/04/07; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 04/04/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
5 April 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 16/12/05; full list of members (3 pages) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Return made up to 16/12/05; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
14 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 100 ock street abingdon oxfordshire OX14 5DH (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 100 ock street abingdon oxfordshire OX14 5DH (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 16/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 16/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 May 2003 | Company name changed jewellery appraisal services (eu ropean division) LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed jewellery appraisal services (eu ropean division) LIMITED\certificate issued on 29/05/03 (2 pages) |
7 February 2003 | Return made up to 16/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 16/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 January 2001 | Return made up to 16/12/00; full list of members
|
16 January 2001 | Return made up to 16/12/00; full list of members
|
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 March 2000 | Return made up to 16/12/99; full list of members
|
14 March 2000 | Return made up to 16/12/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 January 1999 | Return made up to 16/12/98; full list of members
|
22 January 1999 | Return made up to 16/12/98; full list of members
|
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Ad 16/12/97--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Ad 16/12/97--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
16 December 1997 | Incorporation (13 pages) |
16 December 1997 | Incorporation (13 pages) |