Twickenham
Middlesex
TW1 1BY
Director Name | Allan Fyfe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 03 November 2011) |
Role | Company Director |
Correspondence Address | Ardenrun-Shaw Garston Park Burwash Etchingham East Sussex TN19 7EZ |
Secretary Name | Mr Hugh George Cuell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(2 years, 8 months after company formation) |
Appointment Duration | 11 years (closed 03 November 2011) |
Role | Company Director |
Correspondence Address | 35 Grimwood Road Twickenham Middlesex TW1 1BY |
Director Name | Nadine Sarah Cuell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Copthorne Road Leatherhead Surrey KT22 7ED |
Secretary Name | Jagdish Dutt Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 332 Horton Road Datchet Slough Berkshire SL3 9HY |
Director Name | Rapid Company Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,438,773 |
Gross Profit | £878,605 |
Net Worth | £202,282 |
Cash | £372,267 |
Current Liabilities | £1,100,324 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2011 | Final Gazette dissolved following liquidation (1 page) |
3 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
3 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
3 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (5 pages) |
24 January 2011 | Death of a liquidator (1 page) |
24 January 2011 | Death of a liquidator (1 page) |
10 August 2010 | Liquidators statement of receipts and payments to 2 August 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 2 August 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 2 August 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 2 August 2010 (5 pages) |
3 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
3 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
10 March 2009 | Administrator's progress report to 5 February 2009 (9 pages) |
10 March 2009 | Administrator's progress report to 5 February 2009 (9 pages) |
10 March 2009 | Administrator's progress report to 5 February 2009 (9 pages) |
2 February 2009 | Notice of extension of period of Administration (1 page) |
2 February 2009 | Notice of extension of period of Administration (1 page) |
3 September 2008 | Administrator's progress report to 5 August 2008 (9 pages) |
3 September 2008 | Administrator's progress report to 5 August 2008 (9 pages) |
3 September 2008 | Administrator's progress report to 5 August 2008 (9 pages) |
18 April 2008 | Result of meeting of creditors (37 pages) |
18 April 2008 | Result of meeting of creditors (37 pages) |
10 April 2008 | Statement of administrator's proposal (37 pages) |
10 April 2008 | Statement of administrator's proposal (37 pages) |
1 April 2008 | Statement of affairs with form 2.14B (5 pages) |
1 April 2008 | Statement of affairs with form 2.14B (5 pages) |
13 February 2008 | Appointment of an administrator (1 page) |
13 February 2008 | Appointment of an administrator (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
30 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Company name changed advantage leisure cars PLC\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed advantage leisure cars PLC\certificate issued on 16/04/03 (2 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members
|
31 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Return made up to 05/02/02; full list of members
|
5 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 May 2001 | Return made up to 05/02/01; full list of members
|
2 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
28 September 2000 | Company name changed advantage leisure PLC\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | Company name changed advantage leisure PLC\certificate issued on 29/09/00 (2 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 05/02/00; full list of members
|
7 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
18 August 1999 | Ad 05/02/98-01/07/98 part-paid £ si 49998@1 (2 pages) |
18 August 1999 | Ad 05/02/98-01/07/98 part-paid £ si 49998@1 (2 pages) |
4 August 1999 | Particulars of contract relating to shares (4 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 August 1999 | Particulars of contract relating to shares (4 pages) |
16 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 05/02/99; full list of members
|
29 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
29 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
24 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
24 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
24 June 1998 | Application to commence business (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 332 horon road datchet slough SL3 9AY (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 332 horon road datchet slough SL3 9AY (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
5 February 1998 | Incorporation (18 pages) |