Ightham Court
Ightham
Kent
TN15 9FJ
Secretary Name | Simon Philip Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 7 months (closed 20 August 2023) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House Ightham Court Fen Pond Roa Ightham Kent TN15 9JF |
Director Name | Simon Philip Price |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2001) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House Ightham Court Fen Pond Roa Ightham Kent TN15 9JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £1,564,870 |
Cash | £12,134 |
Current Liabilities | £1,465,983 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2023 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 December 2022 | Liquidators' statement of receipts and payments to 15 December 2022 (5 pages) |
30 June 2022 | Liquidators' statement of receipts and payments to 15 June 2022 (5 pages) |
12 January 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (5 pages) |
25 June 2021 | Liquidators' statement of receipts and payments to 15 June 2021 (5 pages) |
31 December 2020 | Liquidators' statement of receipts and payments to 15 December 2020 (5 pages) |
20 July 2020 | Liquidators' statement of receipts and payments to 15 June 2020 (5 pages) |
10 January 2020 | Liquidators' statement of receipts and payments to 15 December 2019 (5 pages) |
11 July 2019 | Liquidators' statement of receipts and payments to 15 June 2019 (5 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 15 December 2018 (5 pages) |
26 July 2018 | Liquidators' statement of receipts and payments to 15 June 2018 (6 pages) |
16 January 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (5 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (5 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (5 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (5 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (5 pages) |
1 July 2016 | Liquidators statement of receipts and payments to 15 June 2016 (5 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (5 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (5 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (5 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (5 pages) |
8 January 2016 | Liquidators statement of receipts and payments to 15 December 2015 (5 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (5 pages) |
23 June 2015 | Liquidators statement of receipts and payments to 15 June 2015 (5 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (5 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 15 December 2014 (5 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (5 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (5 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 15 June 2014 (5 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 15 June 2014 (5 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 15 June 2014 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 15 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (5 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 15 June 2013 (5 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 15 June 2013 (5 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 15 June 2013 (5 pages) |
30 April 2013 | Court order insolvency:court order replacement liquidators (18 pages) |
30 April 2013 | Court order insolvency:court order replacement liquidators (18 pages) |
26 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 December 2012 | Liquidators' statement of receipts and payments to 15 December 2012 (5 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 15 December 2012 (5 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 15 December 2012 (5 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (5 pages) |
22 June 2012 | Liquidators statement of receipts and payments to 15 June 2012 (5 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (5 pages) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Court order insolvency:c/o - replacement of liquidator (8 pages) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Court order insolvency:c/o - replacement of liquidator (8 pages) |
23 January 2012 | Registered office address changed from Rotary Way Royal Quays North Shields Tyne and Wear NE29 6DA on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from Rotary Way Royal Quays North Shields Tyne and Wear NE29 6DA on 23 January 2012 (2 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 15 December 2011 (5 pages) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 15 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 15 December 2010 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
5 January 2010 | Appointment of a voluntary liquidator (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of affairs with form 4.19 (6 pages) |
5 January 2010 | Appointment of a voluntary liquidator (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of affairs with form 4.19 (6 pages) |
9 December 2009 | Registered office address changed from Wet 'N Wild Water Park 2000 Ltd Rotary Way, Rotary Quays North Shields Tyne & Wear NE29 6DA on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Wet 'N Wild Water Park 2000 Ltd Rotary Way, Rotary Quays North Shields Tyne & Wear NE29 6DA on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Wet 'N Wild Water Park 2000 Ltd Rotary Way, Rotary Quays North Shields Tyne & Wear NE29 6DA on 9 December 2009 (2 pages) |
18 November 2009 | Company name changed wet 'n wild waterpark 2000 LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Company name changed wet 'n wild waterpark 2000 LIMITED\certificate issued on 18/11/09
|
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
4 February 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
27 October 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
27 October 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
30 May 2007 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 May 2007 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
27 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
27 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
3 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 23/12/00; full list of members
|
12 February 2001 | Return made up to 23/12/00; full list of members
|
12 October 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Particulars of mortgage/charge (5 pages) |
29 July 2000 | Particulars of mortgage/charge (5 pages) |
15 March 2000 | Ad 05/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2000 | Ad 05/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Particulars of mortgage/charge (5 pages) |
17 February 2000 | Particulars of mortgage/charge (5 pages) |
17 February 2000 | Particulars of mortgage/charge (7 pages) |
16 February 2000 | Particulars of mortgage/charge (5 pages) |
16 February 2000 | Particulars of mortgage/charge (5 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Memorandum and Articles of Association (12 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Memorandum and Articles of Association (12 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 January 2000 | New secretary appointed;new director appointed (1 page) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 January 2000 | New secretary appointed;new director appointed (1 page) |
25 January 2000 | New director appointed (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Company name changed blueluck LIMITED\certificate issued on 17/01/00 (2 pages) |
14 January 2000 | Company name changed blueluck LIMITED\certificate issued on 17/01/00 (2 pages) |
23 December 1999 | Incorporation (16 pages) |
23 December 1999 | Incorporation (16 pages) |