Scragged Oak Road Hucking
Maidstone
Kent
ME14 3HJ
Secretary Name | Mr Stephen John Best |
---|---|
Nationality | English |
Status | Closed |
Appointed | 07 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stowe Cottage Cobbs Hill Old Wives Lees Chilham Canterbury Kent CT4 8AL |
Director Name | Mr Simon Nicholas John Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Owls Court Farm Cottages Fivefields Lane Edenbridge Kent TN8 6NB |
Secretary Name | Mr Simon Nicholas John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Director Name | Louise Best |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2005) |
Role | Jockey |
Correspondence Address | Scragged Oak Farm Scragged Oak Road, Hucking Maidstone Kent ME14 3HJ |
Director Name | Ms Fiona Jane Kinghorn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mill Lane Barrington Cambridge Cambridgeshire CB2 5QY |
Director Name | Alan Turner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2006) |
Role | Consultant |
Correspondence Address | Cherry Cottage Pilgrims Way Detling Maidstone Kent ME14 3JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tenbury Secretariat Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 2005) |
Correspondence Address | Tenbury House Burleigh Road Charing Kent TN27 0JB |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£111,956 |
Cash | £1,000 |
Current Liabilities | £819,207 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 1 March 2015 (11 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 1 March 2015 (11 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 1 March 2015 (11 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (12 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (12 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (12 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (12 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (12 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (12 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (11 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 1 March 2012 (11 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 1 March 2012 (11 pages) |
2 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
2 March 2011 | Administrator's progress report to 22 February 2011 (8 pages) |
22 November 2010 | Administrator's progress report to 21 September 2010 (10 pages) |
26 May 2010 | Appointment of an administrator (12 pages) |
21 May 2010 | Result of meeting of creditors (14 pages) |
13 May 2010 | Statement of administrator's proposal (13 pages) |
7 April 2010 | Registered office address changed from Scragged Oak Farm Scragged Oak Road Hucking Maidstone Kent ME17 1QJ on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Scragged Oak Farm Scragged Oak Road Hucking Maidstone Kent ME17 1QJ on 7 April 2010 (2 pages) |
6 April 2010 | Appointment of an administrator (1 page) |
26 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 20/01/08; full list of members (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 March 2007 | Return made up to 20/01/07; full list of members
|
7 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 20/01/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 October 2005 | Director resigned (1 page) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members
|
26 January 2005 | Registered office changed on 26/01/05 from: tenbury burleigh road, charing ashford kent TN27 0JB (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 April 2004 | Return made up to 20/01/04; full list of members (9 pages) |
12 February 2003 | Return made up to 20/01/03; full list of members (9 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
27 February 2002 | Return made up to 20/01/02; full list of members (8 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
19 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Ad 01/02/00-20/06/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 mill street maidstone kent ME15 6XU (1 page) |
20 January 2000 | Incorporation (17 pages) |
20 January 2000 | Secretary resigned (1 page) |