Carleton Forehoe
Norwich
Norfolk
NR9 4AP
Director Name | Claire Louise Baker-Kemp |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Felstead 3 Raines Lane Grassington Skipton Yorkshire BD23 5NJ |
Secretary Name | Claire Louise Baker-Kemp |
---|---|
Status | Closed |
Appointed | 24 March 2012(14 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 May 2015) |
Role | Company Director |
Correspondence Address | Felstead 3 Raines Lane Grassington Skipton North Yorkshire BD23 5NJ |
Secretary Name | Claire Louise Baker-Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Felstead 3 Raines Lane Grassington Skipton Yorkshire BD23 5NJ |
Director Name | Miles Kemp |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 April 2014) |
Role | Mental Health Nurse |
Country of Residence | England |
Correspondence Address | 31 High Street Wicklewood Norwich Norfolk NR18 9AJ |
Secretary Name | Miles Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 High Street Wicklewood Norwich Norfolk NR18 9AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.beeches-residential.co.uk |
---|
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 | 4 other UK companies use this postal address |
2 at £1 | Mrs Anne Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,114 |
Cash | £141 |
Current Liabilities | £101,981 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Notice of move from Administration to Dissolution on 10 February 2015 (24 pages) |
18 February 2015 | Notice of move from Administration to Dissolution on 10 February 2015 (24 pages) |
10 December 2014 | Administrator's progress report to 13 November 2014 (23 pages) |
10 December 2014 | Administrator's progress report to 13 November 2014 (23 pages) |
26 September 2014 | Registered office address changed from C/O Begbies Traynor Central Llp 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages) |
26 September 2014 | Registered office address changed from C/O Begbies Traynor Central Llp 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages) |
23 July 2014 | Notice of deemed approval of proposals (1 page) |
23 July 2014 | Statement of affairs with form 2.14B (8 pages) |
23 July 2014 | Notice of deemed approval of proposals (1 page) |
23 July 2014 | Statement of affairs with form 2.14B (8 pages) |
9 July 2014 | Statement of administrator's proposal (32 pages) |
9 July 2014 | Statement of administrator's proposal (32 pages) |
27 May 2014 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 27 May 2014 (2 pages) |
21 May 2014 | Appointment of an administrator (1 page) |
21 May 2014 | Appointment of an administrator (1 page) |
22 April 2014 | Termination of appointment of Miles Kemp as a director on 15 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Miles Kemp as a director on 15 April 2014 (1 page) |
22 April 2013 | Appointment of Claire Louise Baker-Kemp as a secretary on 24 March 2012 (2 pages) |
22 April 2013 | Appointment of Claire Louise Baker-Kemp as a secretary on 24 March 2012 (2 pages) |
22 April 2013 | Director's details changed for Miles Kemp on 24 March 2013 (2 pages) |
22 April 2013 | Termination of appointment of Miles Kemp as a secretary on 24 March 2013 (1 page) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Director's details changed for Miles Kemp on 24 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Anne Williams on 24 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Anne Williams on 24 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Termination of appointment of Miles Kemp as a secretary on 24 March 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Registered office address changed from Sycamores, Woodcock Road East Wretham Thetford Norfolk IP24 1SE on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from Sycamores, Woodcock Road East Wretham Thetford Norfolk IP24 1SE on 19 March 2012 (2 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 April 2010 | Director's details changed for Miles Kemp on 25 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Miles Kemp on 25 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Claire Louise Baker-Kemp on 25 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Anne Williams on 25 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Anne Williams on 25 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Claire Louise Baker-Kemp on 25 March 2010 (2 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / anne williams / 24/03/2009 (1 page) |
23 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / anne williams / 24/03/2009 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 April 2008 | Director's change of particulars miles kemp logged form (1 page) |
23 April 2008 | Director's change of particulars miles kemp logged form (1 page) |
23 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / claire baker-kemp / 01/05/2007 (1 page) |
22 April 2008 | Director's change of particulars / claire baker-kemp / 01/05/2007 (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
21 February 2006 | Registered office changed on 21/02/06 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page) |
22 April 2005 | Return made up to 25/03/05; full list of members
|
22 April 2005 | Return made up to 25/03/05; full list of members
|
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 June 2004 | Return made up to 25/03/04; full list of members
|
18 June 2004 | Registered office changed on 18/06/04 from: 47 butt road colchester essex CO3 3BZ (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 47 butt road colchester essex CO3 3BZ (1 page) |
18 June 2004 | Return made up to 25/03/04; full list of members
|
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
21 June 2000 | (5 pages) |
21 June 2000 | (5 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: the beeches west harling road east harling norwich norfolk NR16 2NB (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: the beeches west harling road east harling norwich norfolk NR16 2NB (1 page) |
7 June 1999 | Return made up to 25/03/99; full list of members (6 pages) |
7 June 1999 | Return made up to 25/03/99; full list of members (6 pages) |
15 April 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
15 April 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Incorporation (15 pages) |
25 March 1998 | Incorporation (15 pages) |