Company NameFirstmove Developments Limited
Company StatusDissolved
Company Number03933248
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Edward Hancock
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(1 week, 4 days after company formation)
Appointment Duration15 years, 1 month (closed 28 April 2015)
RoleCompany Director
Correspondence AddressPatterson House Addison Road
Chesham
Bucks
HP5 2DB
Secretary NameAlan Beavis
NationalityBritish
StatusResigned
Appointed06 March 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address8 Elm Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SS
Director NameGeorge McKenzie
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2002(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2002)
RoleManager
Correspondence Address424 Hillside Avenue
Westfield
New Jersey 07090
United States
Secretary NameJoyce Hancock
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 2009)
RoleProperty Developer
Correspondence AddressDell Farm Cottage
Chorleywood House Grounds
Chorleywood
Hertfordshire
WD3 5SL
Director NameAlan Kyle Beavis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2009)
RoleProperty Developer
Correspondence AddressPatterson House Addison Road
Chesham
Bucks
HP5 2DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at 1Michael Edward Hancock
50.00%
Ordinary
1 at 1Ms Joyce Hancock
50.00%
Ordinary

Financials

Year2014
Turnover£4,519,541
Gross Profit£1,287,674
Net Worth-£90,041
Cash£578
Current Liabilities£1,721,578

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 April 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2015Notice of move from Administration to Dissolution on 20 January 2015 (21 pages)
28 January 2015Administrator's progress report to 20 January 2015 (21 pages)
21 August 2014Administrator's progress report to 23 July 2014 (16 pages)
20 February 2014Administrator's progress report to 23 January 2014 (16 pages)
4 October 2013Satisfaction of charge 11 in full (4 pages)
9 August 2013Administrator's progress report to 23 July 2013 (17 pages)
18 July 2013Notice of extension of period of Administration (1 page)
10 May 2013Satisfaction of charge 16 in full (3 pages)
10 May 2013Satisfaction of charge 26 in full (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages)
15 February 2013Administrator's progress report to 23 January 2013 (16 pages)
24 August 2012Administrator's progress report to 23 July 2012 (16 pages)
21 March 2012Notice of resignation of an administrator (1 page)
15 February 2012Administrator's progress report to 23 January 2012 (16 pages)
22 August 2011Administrator's progress report to 23 July 2011 (15 pages)
13 July 2011Administrator's progress report to 23 January 2011 (16 pages)
13 July 2011Administrator's progress report to 23 July 2010 (14 pages)
13 July 2011Notice of extension of period of Administration (1 page)
5 August 2010Administrator's progress report to 16 July 2010 (14 pages)
3 August 2010Notice of extension of period of Administration (1 page)
26 February 2010Administrator's progress report to 23 January 2010 (13 pages)
18 September 2009Statement of administrator's proposal (15 pages)
24 August 2009Statement of affairs with form 2.14B (6 pages)
4 August 2009Appointment of an administrator (1 page)
30 July 2009Registered office changed on 30/07/2009 from, printing house, 66 lower road, harrow, middx, HA2 0DH (1 page)
30 June 2009Appointment terminated director alan beavis (1 page)
19 May 2009Return made up to 24/02/09; full list of members (8 pages)
8 May 2009Appointment terminated secretary joyce hancock (2 pages)
8 May 2009Director's change of particulars / michael hancock / 23/02/2009 (2 pages)
8 May 2009Director's change of particulars / alan beavis / 23/02/2009 (2 pages)
17 December 2008Return made up to 24/02/08; full list of members (11 pages)
17 December 2008Director's change of particulars / alan beavis / 01/12/2008 (2 pages)
1 April 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
25 March 2008Director's change of particulars / michael hancock / 18/03/2008 (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
4 February 2008Total exemption full accounts made up to 28 February 2006 (9 pages)
30 October 2007Registered office changed on 30/10/07 from: grovepark house, 7 station road, chesham, buckinghamshire HP5 1DH (2 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
23 March 2007Return made up to 24/02/07; full list of members (7 pages)
2 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006Particulars of mortgage/charge (3 pages)
19 July 2006Amended accounts made up to 28 February 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
3 May 2006Return made up to 24/02/06; full list of members (7 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
2 June 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
2 June 2005Full accounts made up to 28 February 2003 (10 pages)
22 March 2005Return made up to 24/02/05; full list of members (7 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (4 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
16 November 2004Registered office changed on 16/11/04 from: jasons meadow, riversdale, bourne end, buckinghamshire SL8 5EA (1 page)
22 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Return made up to 24/02/04; full list of members (6 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (5 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004New director appointed (2 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
30 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (1 page)
19 August 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 May 2003Registered office changed on 22/05/03 from: carleton house, 549 eskdale road, uxbridge, middlesex UB8 2RT (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Return made up to 24/02/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
23 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002New director appointed (1 page)
4 April 2002Return made up to 24/02/02; full list of members (6 pages)
26 April 2001Return made up to 24/02/01; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
27 July 2000Particulars of mortgage/charge (7 pages)
9 March 2000Registered office changed on 09/03/00 from: 788-790 finchley road, london, NW11 7TJ (1 page)
24 February 2000Incorporation (18 pages)