Four Elms
Edenbridge
Kent
TN8 6PB
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (closed 12 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tara House Cleardown The Hockering Woking Surrey GU22 7HH |
Director Name | Mr Brian Rout |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (closed 12 December 2014) |
Role | Company Director |
Correspondence Address | Maples Monteith Close, Langton Green Tunbridge Wells Kent TN3 0AD |
Director Name | James Glynn West |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (closed 12 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House The Street Eastling Faversham Kent ME13 0AZ |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 1999(5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 12 December 2014) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Director Name | Mr Terence John Hitchcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Wood Heronway Brentwood Essex CM13 2LX |
Director Name | David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,328,000 |
Cash | £305,000 |
Current Liabilities | £2,445,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 September 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 September 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (5 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (5 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (5 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (5 pages) |
3 July 2014 | Court order insolvency:replacement liquidator (11 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement liquidator (11 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 9 December 2013 (5 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 9 December 2013 (5 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 9 December 2013 (5 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 9 December 2013 (5 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 9 June 2013 (5 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 9 June 2013 (5 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 9 June 2013 (5 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 9 June 2013 (5 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 9 December 2012 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 9 December 2012 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 9 December 2012 (5 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 9 December 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (5 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 9 June 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (5 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 9 June 2012 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 9 December 2011 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 9 December 2011 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (5 pages) |
20 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
2 July 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
2 July 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
2 July 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
2 July 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 9 December 2009 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 9 December 2009 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 9 June 2009 (5 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 9 June 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 9 June 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 9 June 2009 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
17 June 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
17 June 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
17 June 2008 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
17 June 2008 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
8 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2007 | S/S cert release of liquidator (1 page) |
31 January 2007 | S/S cert release of liquidator (1 page) |
16 January 2007 | C/O replacement of liquidator (9 pages) |
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
16 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 January 2007 | C/O replacement of liquidator (9 pages) |
11 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
6 July 2006 | Liquidators' statement of receipts and payments (6 pages) |
6 July 2006 | Liquidators statement of receipts and payments (6 pages) |
6 July 2006 | Liquidators' statement of receipts and payments (6 pages) |
4 January 2006 | Liquidators statement of receipts and payments (13 pages) |
4 January 2006 | Liquidators' statement of receipts and payments (13 pages) |
4 January 2006 | Liquidators' statement of receipts and payments (6 pages) |
4 January 2006 | Liquidators' statement of receipts and payments (13 pages) |
4 January 2006 | Liquidators' statement of receipts and payments (6 pages) |
4 January 2006 | Liquidators statement of receipts and payments (6 pages) |
11 July 2005 | Liquidators' statement of receipts and payments (13 pages) |
11 July 2005 | Liquidators statement of receipts and payments (13 pages) |
11 July 2005 | Liquidators' statement of receipts and payments (13 pages) |
9 July 2004 | Company name changed intrinsic value PLC\certificate issued on 09/07/04 (3 pages) |
9 July 2004 | Company name changed intrinsic value PLC\certificate issued on 09/07/04 (3 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Declaration of solvency (3 pages) |
14 June 2004 | Declaration of solvency (3 pages) |
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
10 May 2004 | Memorandum and Articles of Association (39 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | Memorandum and Articles of Association (39 pages) |
11 March 2004 | Return made up to 09/02/04; bulk list available separately (9 pages) |
11 March 2004 | Return made up to 09/02/04; bulk list available separately (9 pages) |
18 December 2003 | £ ic 20050000/250625 12/11/03 £ sr [email protected]= 19799375 (2 pages) |
18 December 2003 | £ ic 20050000/250625 12/11/03 £ sr [email protected]= 19799375 (2 pages) |
24 November 2003 | Full accounts made up to 30 June 2003 (45 pages) |
24 November 2003 | Full accounts made up to 30 June 2003 (45 pages) |
22 November 2003 | Memorandum and Articles of Association (65 pages) |
22 November 2003 | Resolutions
|
22 November 2003 | Memorandum and Articles of Association (65 pages) |
22 November 2003 | Resolutions
|
13 March 2003 | Return made up to 09/02/03; bulk list available separately (9 pages) |
13 March 2003 | Return made up to 09/02/03; bulk list available separately (9 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (41 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (41 pages) |
14 November 2002 | Div 07/11/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Div 07/11/02 (1 page) |
15 March 2002 | Return made up to 09/02/02; bulk list available separately
|
15 March 2002 | Return made up to 09/02/02; bulk list available separately
|
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
15 November 2001 | Full accounts made up to 30 June 2001 (42 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (42 pages) |
7 March 2001 | Return made up to 09/02/01; bulk list available separately
|
7 March 2001 | Return made up to 09/02/01; bulk list available separately
|
16 October 2000 | Full accounts made up to 30 June 2000 (26 pages) |
16 October 2000 | Full accounts made up to 30 June 2000 (26 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 09/02/00; bulk list available separately (9 pages) |
15 March 2000 | Return made up to 09/02/00; bulk list available separately (9 pages) |
24 November 1999 | Full accounts made up to 16 July 1999 (21 pages) |
24 November 1999 | Full accounts made up to 16 July 1999 (21 pages) |
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Ad 15/07/99--------- £ si [email protected]=20000000 £ ic 50000/20050000 (4 pages) |
3 November 1999 | Ad 15/07/99--------- £ si [email protected]=20000000 £ ic 50000/20050000 (4 pages) |
6 August 1999 | Location of register of members (non legible) (1 page) |
6 August 1999 | Location of register of members (non legible) (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
28 July 1999 | Accounting reference date shortened from 16/07/00 to 30/06/00 (1 page) |
28 July 1999 | Accounting reference date shortened from 16/07/00 to 30/06/00 (1 page) |
22 July 1999 | Listing of particulars (30 pages) |
22 July 1999 | Notice of intention to trade as an investment co. (1 page) |
22 July 1999 | Accounting reference date shortened from 29/02/00 to 16/07/99 (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Notice of intention to trade as an investment co. (1 page) |
22 July 1999 | Accounting reference date shortened from 29/02/00 to 16/07/99 (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Listing of particulars (30 pages) |
20 July 1999 | S-div 07/07/99 (1 page) |
20 July 1999 | Memorandum and Articles of Association (8 pages) |
20 July 1999 | Memorandum and Articles of Association (64 pages) |
20 July 1999 | S-div 07/07/99 (1 page) |
20 July 1999 | £ nc 3910000/39100000 08/07/99 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Memorandum and Articles of Association (64 pages) |
20 July 1999 | £ nc 3910000/39100000 08/07/99 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | £ nc 50000/3910000 07/07/99 (1 page) |
20 July 1999 | £ nc 50000/3910000 07/07/99 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Conso 08/07/99 (1 page) |
20 July 1999 | Memorandum and Articles of Association (8 pages) |
20 July 1999 | Conso 08/07/99 (1 page) |
20 July 1999 | Resolutions
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Ad 11/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 41 park square north leeds LS1 2NS (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 41 park square north leeds LS1 2NS (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Ad 11/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 June 1999 | Application to commence business (3 pages) |
21 June 1999 | Application to commence business (3 pages) |
21 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
21 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
9 February 1999 | Incorporation (14 pages) |
9 February 1999 | Incorporation (14 pages) |