Harpenden
Hertfordshire
AL5 2PT
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Michael Grabiner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Uphill Road Mill Hill London NW7 4RA |
Director Name | John Christopher Hibbert |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | The Moat House Hoxne Eye Suffolk IP21 5AZ |
Secretary Name | Mr Andrew Laurence McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 110 Osborne Road Brighton East Sussex BN1 6LU |
Director Name | Mr David Ian Wickham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 27 February 2024) |
Role | COO |
Country of Residence | England |
Correspondence Address | Galleons 16 Homestead Road Orpington Kent BR6 6HW |
Director Name | Mr William Edward James Trent |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosslyn Hill Hampstead London NW3 5UQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2001 |
---|---|
Net Worth | -£104,779,000 |
Current Liabilities | £110,180,000 |
Next Accounts Due | 31 January 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 13 August 2016 (overdue) |
---|
12 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (5 pages) |
---|---|
6 March 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (5 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 26 July 2016 (5 pages) |
19 April 2016 | Appointment of a voluntary liquidator (2 pages) |
19 April 2016 | Court order INSOLVENCY:Court Order Removal/Addition of Liquidator (12 pages) |
19 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2016 | Liquidators statement of receipts and payments to 26 January 2016 (5 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (5 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 26 July 2015 (5 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 26 July 2015 (5 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 26 January 2015 (5 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (5 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 26 July 2014 (5 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 26 January 2014 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 26 July 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 26 January 2013 (5 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
16 January 2010 | Termination of appointment of Andrew Mckelvie as a secretary (1 page) |
11 August 2009 | Liquidators statement of receipts and payments to 26 July 2009 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 February 2006 | S/S cert. Release of liquidator (1 page) |
9 February 2006 | C/O replacement of liquidator (37 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 January 2006 | Appointment of a voluntary liquidator (1 page) |
26 January 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o ernst & young LLP becket house 1 lambeth palace road london SE1 7EU (1 page) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: carmelite 50 victoria embankment london EC4Y 0DE (1 page) |
3 February 2003 | Appointment of a voluntary liquidator (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Statement of affairs (5 pages) |
5 November 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 September 2002 | Return made up to 30/07/02; full list of members
|
13 May 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | Director resigned (1 page) |
3 September 2001 | Return made up to 30/07/01; full list of members (7 pages) |
17 August 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 December 2000 | New director appointed (3 pages) |
12 October 2000 | Return made up to 30/07/00; full list of members (7 pages) |
13 April 2000 | Statement of affairs (6 pages) |
13 April 2000 | Resolutions
|
6 April 2000 | Ad 17/03/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
6 April 2000 | £ nc 550000000/550001000 16/03/00 (2 pages) |
12 October 1999 | New secretary appointed (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | £ nc 100/550000000 30/09/99 (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
6 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
6 October 1999 | Memorandum and Articles of Association (17 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
1 October 1999 | Company name changed upperfleet LIMITED\certificate issued on 01/10/99 (2 pages) |
30 July 1999 | Incorporation (24 pages) |