Potters Bar
Hertfordshire
EN6 5BS
Secretary Name | Gail Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 05 April 2022) |
Role | Company Director |
Correspondence Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mr Lawrence David Hollis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eton Drive Wirral Merseyside CH63 1JS Wales |
Secretary Name | Mr John Charles Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Camp Road Woolton Liverpool Merseyside L25 7TS |
Secretary Name | Carol Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 36 Timms Lane Formby Merseyside L37 7DN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carol Gallagher 50.00% Ordinary |
---|---|
1 at £1 | Richard Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £1,282 |
Current Liabilities | £237,454 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 March 2008 | Delivered on: 7 March 2008 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
18 February 2004 | Delivered on: 21 February 2004 Persons entitled: Bibby Factors Northwest LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Outstanding |
3 April 2003 | Delivered on: 5 April 2003 Persons entitled: Close Invoice Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Outstanding |
3 April 2003 | Delivered on: 5 April 2003 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
15 December 2020 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 December 2020 (2 pages) |
---|---|
9 December 2020 | Liquidators' statement of receipts and payments to 25 October 2020 (11 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 25 October 2019 (11 pages) |
15 November 2018 | Registered office address changed from Suite One 1a Cronton Road Liverpool L15 9EH to Brentmead House Britannia Road London N12 9RU on 15 November 2018 (2 pages) |
12 November 2018 | Resolutions
|
12 November 2018 | Appointment of a voluntary liquidator (3 pages) |
12 November 2018 | Statement of affairs (9 pages) |
15 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Director's details changed for Richard John Gallagher on 1 January 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Gail Gray on 1 January 2016 (1 page) |
26 May 2016 | Secretary's details changed for Gail Gray on 1 January 2016 (1 page) |
26 May 2016 | Director's details changed for Richard John Gallagher on 1 January 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from Suite One 19 Cronton Road Liverpool L15 9EH on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from Suite One 19 Cronton Road Liverpool L15 9EH on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Richard John Gallagher on 23 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Richard John Gallagher on 23 April 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 July 2009 | Return made up to 23/04/09; full list of members (10 pages) |
24 July 2009 | Return made up to 23/04/09; full list of members (10 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 May 2008 | Return made up to 23/04/08; no change of members (6 pages) |
22 May 2008 | Return made up to 23/04/08; no change of members (6 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 November 2007 | Return made up to 23/04/07; no change of members (6 pages) |
8 November 2007 | Return made up to 23/04/07; no change of members (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
30 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 April 2005 | Return made up to 23/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 23/04/05; full list of members (6 pages) |
1 October 2004 | Return made up to 23/04/04; full list of members
|
1 October 2004 | Return made up to 23/04/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Return made up to 23/04/03; full list of members (6 pages) |
24 October 2003 | Return made up to 23/04/03; full list of members (6 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 4 rose lane mossley hill liverpool L18 5ED (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 4 rose lane mossley hill liverpool L18 5ED (1 page) |
23 September 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members
|
14 May 2002 | Return made up to 23/04/02; full list of members
|
25 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Director resigned (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
11 August 2000 | Ad 06/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2000 | Ad 06/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2000 | Return made up to 23/04/00; full list of members
|
14 June 2000 | Return made up to 23/04/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 January 2000 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
26 January 2000 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
5 July 1999 | Return made up to 23/04/99; full list of members
|
5 July 1999 | Return made up to 23/04/99; full list of members
|
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
23 April 1998 | Incorporation (13 pages) |
23 April 1998 | Incorporation (13 pages) |