55 Fetter Lane
London
EC4A 1AA
Director Name | Michael Ian Birrell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | Thistle Dene 24 High Street Guilden Morden Royston Hertfordshire SG8 0JP |
Director Name | Andrew Michael John Fitchford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | The Old House The Green Tanworth In Arden Warwickshire B94 5AJ |
Director Name | Michael Hawkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 5 Bearcroft Grange Hinstock Market Drayton Shropshire TF9 2NX |
Director Name | Stephen Hedley Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 1 Hodgetts Drive Hayley Green Halesowen West Midlands B63 1ET |
Director Name | Mr Stephen Gerrard Wain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook 35 Main Street Norton Juxta Twycross Atherstone Warwickshire CV9 3QA |
Director Name | Mr Duncan Dargie McDougall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Comerton Place Drumoig St. Andrews Fife Ky16 Onq |
Director Name | Leonard Timmins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 211 Moseley Road Bilston West Midlands WV14 6HX |
Secretary Name | Tracy Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 28 Teasel Way Claines Worcester Worcestershire WR3 7LD |
Director Name | Harbhajan Kalsi |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | 39 Coltbeck Avenue Narborough Leicester LE19 3EJ |
Director Name | Mr Bijan Martin Sedghi |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandalls 944 Warwick Road Solihull West Midlands B91 3HW |
Director Name | Mr Merrick Wentworth Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Old Milverton Lane Old Milverton Leamington Spa Warwickshire CV32 6SA |
Director Name | Mr Alan McIntosh Rodger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Methven Drive Glenrothes Fife KY7 6QW Scotland |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Bi Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 October 2011) |
Correspondence Address | Unit 1 First Avenue Maybrook Industrial Estate, Minworth Sutton Coldfield West Midlands B76 1BA |
Director Name | Bi Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2011) |
Correspondence Address | Unit 1 First Avenue Maybrook Industrial Estate, Minworth Sutton Coldfield West Midlands B76 1BA |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £8,180,479 |
Gross Profit | £856,330 |
Net Worth | -£4,748,667 |
Cash | £435,304 |
Current Liabilities | £2,082,066 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 April 2017 | Termination of appointment of Alan Mcintosh Rodger as a director on 28 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Mark Anderson Penman as a director on 27 February 2017 (2 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (22 pages) |
30 August 2016 | Liquidators statement of receipts and payments to 2 July 2016 (22 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (23 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (23 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (23 pages) |
2 October 2014 | Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page) |
21 August 2014 | Liquidators statement of receipts and payments to 2 July 2014 (44 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 2 July 2014 (44 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 2 July 2014 (44 pages) |
28 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 August 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Administrator's progress report to 29 May 2013 (31 pages) |
3 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 February 2013 | Result of meeting of creditors (2 pages) |
20 February 2013 | Result of meeting of creditors (2 pages) |
5 February 2013 | Statement of affairs with form 2.14B (16 pages) |
1 February 2013 | Statement of administrator's proposal (56 pages) |
10 December 2012 | Registered office address changed from C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD United Kingdom on 10 December 2012 (2 pages) |
7 December 2012 | Appointment of an administrator (1 page) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
26 April 2012 | Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA on 26 April 2012 (1 page) |
18 April 2012 | Full accounts made up to 30 November 2011 (29 pages) |
31 October 2011 | Termination of appointment of Bi Nominees Limited as a secretary (1 page) |
31 October 2011 | Termination of appointment of Bi Secretariat Limited as a director (1 page) |
11 August 2011 | Full accounts made up to 30 November 2010 (29 pages) |
1 August 2011 | Termination of appointment of Harbhajan Kalsi as a director (1 page) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Termination of appointment of Merrick Taylor as a director (1 page) |
19 April 2011 | Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages) |
19 April 2011 | Appointment of Mr Alan Mcintosh Rodger as a director (2 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (29 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Auditor's resignation (2 pages) |
18 March 2010 | Full accounts made up to 30 November 2008 (29 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 30 November 2007 (28 pages) |
5 December 2007 | Ad 15/11/07--------- £ si 1000000@1=1000000 £ ic 3000002/4000002 (2 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (27 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (29 pages) |
23 October 2006 | Director resigned (1 page) |
14 September 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
8 March 2006 | New director appointed (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
18 July 2005 | Return made up to 01/07/05; full list of members
|
28 June 2005 | Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham B16 8PZ (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
30 June 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
10 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
21 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
18 July 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
2 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
1 August 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
22 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
31 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
22 November 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (3 pages) |
1 November 2000 | £ nc 1000/10000000 27/10/00 (1 page) |
31 October 2000 | Memorandum and Articles of Association (12 pages) |
30 October 2000 | Company name changed uphaven (no 2) LIMITED\certificate issued on 30/10/00 (2 pages) |
27 October 2000 | Company name changed ingleby (1334) LIMITED\certificate issued on 27/10/00 (3 pages) |
17 July 2000 | Incorporation (21 pages) |