Teddington
Tewkesbury
Gloucestershire
GL20 8JA
Wales
Director Name | Janet Patricia Hesketh |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Copers Cope Road Bromley Kent BR3 1NZ |
Secretary Name | Barry Charles John Hesketh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 July 2014) |
Role | Company Director |
Correspondence Address | Vine Tree Farm Ganderlane Teddington Tewkesbury Gloucestershire GL20 8JA Wales |
Director Name | Lindsay Stewart Neilson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2002) |
Role | Chartered Surveyor |
Correspondence Address | Ash House Ash Road New Ash Green Longfield Kent DA3 8JD |
Director Name | Andrew George Doyle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | Hollybank 78 Kingsway Orpington Kent BR5 1PT |
Secretary Name | Andrew George Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | Hollybank 78 Kingsway Orpington Kent BR5 1PT |
Director Name | Mr Guy David Neely |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromley Lane Chislehurst Kent BR7 6LE |
Secretary Name | Mr Guy David Neely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromley Lane Chislehurst Kent BR7 6LE |
Director Name | Clare Elizabeth Emblin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 2009) |
Role | Business Centre Manager |
Correspondence Address | 35 The Beeches Chatham Kent ME5 0NS |
Secretary Name | Clare Elizabeth Emblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 35 The Beeches Chatham Kent ME5 0NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Salisbury Square London Greater London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Benjamin Latrobe LTD 50.00% Ordinary |
---|---|
1 at £1 | Hesketh Homes PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £790,671 |
Cash | £655 |
Current Liabilities | £402,061 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Completion of winding up (1 page) |
1 July 2013 | Order of court to wind up (3 pages) |
13 June 2013 | Notice of a court order ending Administration (20 pages) |
14 November 2012 | Administrator's progress report to 26 October 2012 (19 pages) |
14 November 2012 | Notice of extension of period of Administration (1 page) |
19 June 2012 | Administrator's progress report to 20 May 2012 (20 pages) |
8 February 2012 | Notice of deemed approval of proposals (25 pages) |
19 January 2012 | Statement of administrator's proposal (25 pages) |
2 December 2011 | Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 2 December 2011 (2 pages) |
24 November 2011 | Appointment of an administrator (1 page) |
11 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
3 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
5 September 2009 | Director's change of particulars / barry hesketh / 01/01/2009 (1 page) |
17 March 2009 | Secretary appointed barry charles john hesketh (1 page) |
29 January 2009 | Appointment terminated director and secretary clare emblin (1 page) |
24 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 December 2008 | Return made up to 26/08/08; full list of members (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
21 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
1 September 2006 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
2 September 2005 | Director's particulars changed (1 page) |
8 December 2004 | Resolutions
|
7 December 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 October 2004 | Return made up to 26/08/04; full list of members (8 pages) |
5 March 2004 | New director appointed (2 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 September 2003 | New director appointed (2 pages) |
14 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
11 April 2003 | New secretary appointed (2 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Declaration of assistance for shares acquisition (5 pages) |
4 October 2002 | Return made up to 26/08/02; full list of members (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Return made up to 26/08/00; full list of members (7 pages) |
26 January 2000 | Company name changed hesketh homes (south-east) limit ed\certificate issued on 27/01/00 (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1999 | Return made up to 26/08/99; full list of members (6 pages) |
2 December 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
17 August 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
18 November 1998 | Particulars of mortgage/charge (7 pages) |
26 October 1998 | New director appointed (3 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Company name changed welltrip LIMITED\certificate issued on 22/09/98 (2 pages) |
26 August 1998 | Incorporation (13 pages) |