London
SW7 1JT
Director Name | Peter Godfrey Metcalfe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutton Mews Sutton Close Torquay Devon TQ2 8LW |
Director Name | John Ayscough Rickards |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | West Stratton House West Stratton Micheldever Hampshire SO21 3DR |
Director Name | Mr Julian George Tregoning |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood House West Lavington Midhurst West Sussex GU29 0EH |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 10 January 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
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 | £22,360,000 |
Cash | £372,000 |
Current Liabilities | £199,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 May |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
27 April 2011 | Registered office address changed from Pricewater House Coopers Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Pricewater House Coopers Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 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) |
16 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
7 February 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
7 February 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
7 February 2009 | Liquidators statement of receipts and payments to 22 January 2009 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 22 July 2008 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 22 July 2008 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 22 July 2008 (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2005 | Liquidators' statement of receipts and payments (21 pages) |
15 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2005 | Liquidators statement of receipts and payments (21 pages) |
15 August 2005 | Liquidators' statement of receipts and payments (21 pages) |
15 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators' statement of receipts and payments (10 pages) |
12 May 2005 | Liquidators statement of receipts and payments (10 pages) |
12 May 2005 | Liquidators' statement of receipts and payments (10 pages) |
8 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators' statement of receipts and payments (10 pages) |
26 August 2004 | Liquidators' statement of receipts and payments (10 pages) |
26 August 2004 | Liquidators statement of receipts and payments (10 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 24 bevis marks london EC3A 7NR (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 24 bevis marks london EC3A 7NR (1 page) |
29 July 2003 | Appointment of a voluntary liquidator (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Declaration of solvency (3 pages) |
29 July 2003 | Appointment of a voluntary liquidator (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Declaration of solvency (3 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
28 March 2003 | Certificate of reduction of share premium (1 page) |
28 March 2003 | Certificate of reduction of share premium (1 page) |
25 March 2003 | Location of register of members (non legible) (1 page) |
25 March 2003 | Location of register of members (non legible) (1 page) |
20 March 2003 | Reduction share premium account (2 pages) |
20 March 2003 | Reduction share premium account (2 pages) |
13 March 2003 | Return made up to 09/02/03; bulk list available separately (6 pages) |
13 March 2003 | Return made up to 09/02/03; bulk list available separately (6 pages) |
22 October 2002 | Full accounts made up to 31 May 2002 (41 pages) |
22 October 2002 | Full accounts made up to 31 May 2002 (41 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
26 February 2002 | Return made up to 09/02/02; full list of members (53 pages) |
26 February 2002 | Return made up to 09/02/02; full list of members (53 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
3 September 2001 | Full accounts made up to 31 May 2001 (40 pages) |
3 September 2001 | Full accounts made up to 31 May 2001 (40 pages) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
21 February 2001 | Return made up to 09/02/01; bulk list available separately (6 pages) |
21 February 2001 | Return made up to 09/02/01; bulk list available separately (6 pages) |
19 February 2001 | Location of register of members (1 page) |
19 February 2001 | Location of register of members (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
21 April 2000 | Secretary's particulars changed (1 page) |
21 April 2000 | Secretary's particulars changed (1 page) |
16 April 2000 | £ nc 250000/12500000 29/03/00 (1 page) |
16 April 2000 | £ nc 250000/12500000 29/03/00 (1 page) |
16 April 2000 | S-div 29/03/00 (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | S-div 29/03/00 (1 page) |
16 April 2000 | Resolutions
|
12 April 2000 | Listing of particulars (29 pages) |
12 April 2000 | Listing of particulars (29 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
23 March 2000 | New director appointed (3 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
23 March 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (3 pages) |
23 March 2000 | New director appointed (3 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (3 pages) |
22 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
22 March 2000 | Application to commence business (2 pages) |
22 March 2000 | Notice of intention to trade as an investment co. (1 page) |
22 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
22 March 2000 | Notice of intention to trade as an investment co. (1 page) |
9 February 2000 | Incorporation (64 pages) |
9 February 2000 | Incorporation (64 pages) |