Chesham
Bucks
HP5 2DB
Secretary Name | Alan Beavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 8 Elm Close Weston Turville Aylesbury Buckinghamshire HP22 5SS |
Director Name | George McKenzie |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2002) |
Role | Manager |
Correspondence Address | 424 Hillside Avenue Westfield New Jersey 07090 United States |
Secretary Name | Joyce Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 2009) |
Role | Property Developer |
Correspondence Address | Dell Farm Cottage Chorleywood House Grounds Chorleywood Hertfordshire WD3 5SL |
Director Name | Alan Kyle Beavis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 2009) |
Role | Property Developer |
Correspondence Address | Patterson House Addison Road Chesham Bucks HP5 2DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at 1 | Michael Edward Hancock 50.00% Ordinary |
---|---|
1 at 1 | Ms Joyce Hancock 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,519,541 |
Gross Profit | £1,287,674 |
Net Worth | -£90,041 |
Cash | £578 |
Current Liabilities | £1,721,578 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2015 | Notice of move from Administration to Dissolution on 20 January 2015 (21 pages) |
28 January 2015 | Administrator's progress report to 20 January 2015 (21 pages) |
21 August 2014 | Administrator's progress report to 23 July 2014 (16 pages) |
20 February 2014 | Administrator's progress report to 23 January 2014 (16 pages) |
4 October 2013 | Satisfaction of charge 11 in full (4 pages) |
9 August 2013 | Administrator's progress report to 23 July 2013 (17 pages) |
18 July 2013 | Notice of extension of period of Administration (1 page) |
10 May 2013 | Satisfaction of charge 16 in full (3 pages) |
10 May 2013 | Satisfaction of charge 26 in full (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages) |
15 February 2013 | Administrator's progress report to 23 January 2013 (16 pages) |
24 August 2012 | Administrator's progress report to 23 July 2012 (16 pages) |
21 March 2012 | Notice of resignation of an administrator (1 page) |
15 February 2012 | Administrator's progress report to 23 January 2012 (16 pages) |
22 August 2011 | Administrator's progress report to 23 July 2011 (15 pages) |
13 July 2011 | Administrator's progress report to 23 January 2011 (16 pages) |
13 July 2011 | Administrator's progress report to 23 July 2010 (14 pages) |
13 July 2011 | Notice of extension of period of Administration (1 page) |
5 August 2010 | Administrator's progress report to 16 July 2010 (14 pages) |
3 August 2010 | Notice of extension of period of Administration (1 page) |
26 February 2010 | Administrator's progress report to 23 January 2010 (13 pages) |
18 September 2009 | Statement of administrator's proposal (15 pages) |
24 August 2009 | Statement of affairs with form 2.14B (6 pages) |
4 August 2009 | Appointment of an administrator (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from, printing house, 66 lower road, harrow, middx, HA2 0DH (1 page) |
30 June 2009 | Appointment terminated director alan beavis (1 page) |
19 May 2009 | Return made up to 24/02/09; full list of members (8 pages) |
8 May 2009 | Appointment terminated secretary joyce hancock (2 pages) |
8 May 2009 | Director's change of particulars / michael hancock / 23/02/2009 (2 pages) |
8 May 2009 | Director's change of particulars / alan beavis / 23/02/2009 (2 pages) |
17 December 2008 | Return made up to 24/02/08; full list of members (11 pages) |
17 December 2008 | Director's change of particulars / alan beavis / 01/12/2008 (2 pages) |
1 April 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
25 March 2008 | Director's change of particulars / michael hancock / 18/03/2008 (1 page) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
4 February 2008 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: grovepark house, 7 station road, chesham, buckinghamshire HP5 1DH (2 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
2 October 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Amended accounts made up to 28 February 2005 (10 pages) |
18 July 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 May 2006 | Return made up to 24/02/06; full list of members (7 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
2 June 2005 | Full accounts made up to 28 February 2003 (10 pages) |
22 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (4 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: jasons meadow, riversdale, bourne end, buckinghamshire SL8 5EA (1 page) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Return made up to 24/02/04; full list of members (6 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | New director appointed (2 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: carleton house, 549 eskdale road, uxbridge, middlesex UB8 2RT (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | New director appointed (1 page) |
4 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
26 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
24 February 2000 | Incorporation (18 pages) |