St Margarets
Twickenham
Middlesex
TW1 1QR
Director Name | Andrew David Neave |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (closed 11 April 2018) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belvedere Grove Wimbledon Village London SW19 7RL |
Secretary Name | Andrew David Neave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (closed 11 April 2018) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belvedere Grove Wimbledon Village London SW19 7RL |
Secretary Name | Emma Louise Dines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 29 Westbury Road New Malden Surrey KT3 5BA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Turnover | £733,601,000 |
Gross Profit | £15,328,000 |
Net Worth | £6,990,000 |
Cash | £9,749,000 |
Current Liabilities | £12,004,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 October |
11 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 October 2017 | Liquidators' statement of receipts and payments to 18 September 2017 (5 pages) |
13 October 2017 | Liquidators' statement of receipts and payments to 18 September 2017 (5 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (5 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (5 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 18 September 2016 (5 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 18 September 2016 (5 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (5 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 18 March 2016 (5 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (5 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 18 September 2015 (5 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 18 September 2015 (5 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 18 September 2015 (5 pages) |
7 April 2015 | Liquidators' statement of receipts and payments to 18 March 2015 (5 pages) |
7 April 2015 | Liquidators statement of receipts and payments to 18 March 2015 (5 pages) |
7 April 2015 | Liquidators' statement of receipts and payments to 18 March 2015 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 18 September 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 18 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 18 September 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (5 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 18 March 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (5 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (5 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (5 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 18 September 2013 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (5 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 18 March 2013 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (5 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 18 September 2012 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 18 March 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 18 March 2012 (5 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 18 March 2012 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 18 March 2009 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 September 2009 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 September 2011 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 September 2009 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 March 2009 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 18 March 2011 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 September 2011 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 18 September 2011 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 18 March 2010 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 September 2010 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 March 2009 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 18 September 2009 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 September 2010 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 18 September 2010 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
7 July 2011 | Registered office address changed from 38 Langham Street London W1W 7AR on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 38 Langham Street London W1W 7AR on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 38 Langham Street London W1W 7AR on 7 July 2011 (2 pages) |
27 June 2011 | Appointment of a voluntary liquidator (2 pages) |
27 June 2011 | Appointment of a voluntary liquidator (2 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 18 September 2008 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 18 March 2008 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 18 September 2008 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 18 March 2008 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 18 March 2008 (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
27 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (7 pages) |
27 September 2004 | Liquidators' statement of receipts and payments (7 pages) |
27 September 2004 | Liquidators' statement of receipts and payments (7 pages) |
21 April 2004 | Liquidators' statement of receipts and payments (11 pages) |
21 April 2004 | Liquidators' statement of receipts and payments (11 pages) |
21 April 2004 | Liquidators statement of receipts and payments (11 pages) |
5 December 2003 | Statement of affairs (8 pages) |
5 December 2003 | Statement of affairs (8 pages) |
31 October 2003 | Appointment of a voluntary liquidator (1 page) |
31 October 2003 | Appointment of a voluntary liquidator (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: the old church house 1B richmond park road east sheen london SW14 8JU (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: the old church house 1B richmond park road east sheen london SW14 8JU (1 page) |
26 March 2003 | Declaration of solvency (3 pages) |
26 March 2003 | Declaration of solvency (3 pages) |
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
4 March 2003 | Return made up to 23/02/03; full list of members (5 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members (5 pages) |
5 August 2002 | Company name changed fulcrum trading company (uk) lim ited\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed fulcrum trading company (uk) lim ited\certificate issued on 05/08/02 (2 pages) |
3 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
3 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members
|
9 March 2002 | Director's particulars changed (1 page) |
9 March 2002 | Return made up to 23/02/02; full list of members
|
9 March 2002 | Director's particulars changed (1 page) |
23 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
23 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
28 February 2001 | Return made up to 23/02/01; full list of members (5 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (5 pages) |
16 November 2000 | Location of register of members (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: willoughby house richmond road twickenham middlesex TW1 2HA (1 page) |
16 November 2000 | Location of register of members (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: willoughby house richmond road twickenham middlesex TW1 2HA (1 page) |
6 September 2000 | Auditors res statement (1 page) |
6 September 2000 | Auditors res statement (1 page) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Particulars of mortgage/charge (4 pages) |
10 July 2000 | Particulars of mortgage/charge (4 pages) |
25 May 2000 | Return made up to 23/02/00; full list of members
|
25 May 2000 | Return made up to 23/02/00; full list of members
|
28 April 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
28 April 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | £ nc 100/100000 20/10/99 (1 page) |
22 November 1999 | Ad 20/10/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | £ nc 100/100000 20/10/99 (1 page) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
22 November 1999 | Ad 20/10/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Return made up to 23/02/99; full list of members (8 pages) |
12 July 1999 | Ad 31/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 1999 | Accounting reference date shortened from 30/06/99 to 31/10/98 (1 page) |
12 July 1999 | Ad 31/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 23/02/99; full list of members (8 pages) |
12 July 1999 | Accounting reference date shortened from 30/06/99 to 31/10/98 (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 9 station road stoke d'abernon surrey KT11 3BW (1 page) |
19 October 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 9 station road stoke d'abernon surrey KT11 3BW (1 page) |
19 October 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: fallows & co 20 station road stoke d'abernon surrey KT11 3BN (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: fallows & co 20 station road stoke d'abernon surrey KT11 3BN (1 page) |
19 August 1998 | Company name changed homecracker LTD\certificate issued on 20/08/98 (2 pages) |
19 August 1998 | Company name changed homecracker LTD\certificate issued on 20/08/98 (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 39A leicester road salford M7 4AS (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 39A leicester road salford M7 4AS (1 page) |
27 April 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (15 pages) |
23 February 1998 | Incorporation (15 pages) |