Boughton Monchelsea
Maidstone
Kent
ME17 4DD
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Raymond Peter Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 1 Farm Cottages Three Chimneys Hareplain Road Biddenden Ashford Kent TN27 8HA |
Secretary Name | Dorothy Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Boughton Bottom Farmhouse Lower Farm Road Boughton Monchelsea ME17 4DD |
Secretary Name | Raymond Peter Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2008) |
Role | Surveyor |
Correspondence Address | 26 Ada Road Canterbury Kent CT1 3TS |
Director Name | Mr Christopher Harold Yabsley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Director Name | Mr Jonathan Rees Yabsley |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Director Name | Mr Mark Paul Yabsley |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Director Name | Mr Paul John Yabsley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £339,729 |
Cash | £123,710 |
Current Liabilities | £683,946 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2020 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
9 April 2019 | Liquidators' statement of receipts and payments to 5 February 2019 (25 pages) |
5 December 2018 | Removal of liquidator by court order (14 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 5 February 2018 (28 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 5 February 2016 (22 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 5 February 2016 (22 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (22 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (22 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 5 February 2015 (19 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 5 February 2015 (19 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (19 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (19 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (16 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 5 February 2014 (16 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (16 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 5 February 2014 (16 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (15 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (15 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 5 February 2013 (15 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 5 February 2013 (15 pages) |
6 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 February 2012 | Result of meeting of creditors (1 page) |
6 February 2012 | Result of meeting of creditors (1 page) |
6 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 January 2012 | Statement of administrator's revised proposal (2 pages) |
25 January 2012 | Statement of administrator's revised proposal (2 pages) |
16 January 2012 | Notice of vacation of office by administrator (13 pages) |
16 January 2012 | Notice of vacation of office by administrator (13 pages) |
19 October 2011 | Administrator's progress report to 15 August 2011 (12 pages) |
19 October 2011 | Administrator's progress report to 15 August 2011 (12 pages) |
13 September 2011 | Notice of extension of period of Administration (1 page) |
13 September 2011 | Notice of extension of period of Administration (1 page) |
12 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages) |
8 September 2011 | (1 page) |
8 September 2011 | Notice of appointment of replacement/additional administrator (1 page) |
8 September 2011 | Notice of appointment of replacement/additional administrator (1 page) |
9 December 2010 | Notice of deemed approval of proposals (1 page) |
9 December 2010 | Notice of deemed approval of proposals (1 page) |
23 November 2010 | Statement of affairs with form 2.14B (14 pages) |
23 November 2010 | Statement of affairs with form 2.14B (14 pages) |
17 November 2010 | Statement of administrator's proposal (36 pages) |
17 November 2010 | Statement of administrator's proposal (36 pages) |
28 September 2010 | Appointment of an administrator (1 page) |
28 September 2010 | Appointment of an administrator (1 page) |
25 September 2010 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 25 September 2010 (2 pages) |
25 September 2010 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 25 September 2010 (2 pages) |
15 September 2010 | Termination of appointment of Paul Yabsley as a director (1 page) |
15 September 2010 | Termination of appointment of Jonathan Yabsley as a director (1 page) |
15 September 2010 | Termination of appointment of Christopher Yabsley as a director (1 page) |
15 September 2010 | Termination of appointment of Mark Yabsley as a director (1 page) |
15 September 2010 | Termination of appointment of Christopher Yabsley as a director (1 page) |
15 September 2010 | Termination of appointment of Paul Yabsley as a director (1 page) |
15 September 2010 | Termination of appointment of Mark Yabsley as a director (1 page) |
15 September 2010 | Termination of appointment of Jonathan Yabsley as a director (1 page) |
23 July 2010 | Appointment of Mr Jonathan Rees Yabsley as a director (2 pages) |
23 July 2010 | Appointment of Mr Paul John Yabsley as a director (2 pages) |
23 July 2010 | Appointment of Mr Paul John Yabsley as a director (2 pages) |
23 July 2010 | Appointment of Mr Christopher Harold Yabsley as a director (2 pages) |
23 July 2010 | Appointment of Mr Mark Paul Yabsley as a director (2 pages) |
23 July 2010 | Appointment of Mr Mark Paul Yabsley as a director (2 pages) |
23 July 2010 | Appointment of Mr Christopher Harold Yabsley as a director (2 pages) |
23 July 2010 | Appointment of Mr Jonathan Rees Yabsley as a director (2 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
16 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Nigel Gough on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Nigel Gough on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
15 October 2008 | Appointment terminated secretary raymond lee (1 page) |
15 October 2008 | Appointment terminated secretary raymond lee (1 page) |
16 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
17 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 March 2005 | Return made up to 07/02/05; no change of members
|
2 March 2005 | Return made up to 07/02/05; no change of members
|
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o larkings cornwallis house pudding lane maidstone kent ME14 1NH (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o larkings cornwallis house pudding lane maidstone kent ME14 1NH (1 page) |
9 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 March 2004 | Return made up to 07/02/04; no change of members
|
2 March 2004 | Return made up to 07/02/04; no change of members
|
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
16 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Return made up to 07/02/02; full list of members
|
19 April 2002 | Return made up to 07/02/02; full list of members
|
5 November 2001 | Registered office changed on 05/11/01 from: cornwallis house pudding lane maidstone kent ME14 1NH (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: cornwallis house pudding lane maidstone kent ME14 1NH (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: court lodge farm forge lane, east farleigh maidstone kent ME15 0HQ (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: court lodge farm forge lane, east farleigh maidstone kent ME15 0HQ (1 page) |
25 April 2001 | Company name changed foundation technology (uk) limit ed\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed foundation technology (uk) limit ed\certificate issued on 25/04/01 (2 pages) |
24 April 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
24 April 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
20 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Incorporation (18 pages) |
7 February 2000 | Incorporation (18 pages) |