Upper Lambourn
Berkshire
RG17 8QP
Secretary Name | Tara Louise Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 October 2015) |
Role | Company Director |
Correspondence Address | Rowdown House Upper Lambourn Berkshire RG17 8QP |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Chs |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | David Colin Thomson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2006) |
Role | Sales & Marketing Director |
Correspondence Address | 22 Foxglove Close Hesketh Bank West Lancashire PR4 6TG |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | John Benjamin Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,914 |
Cash | £48,836 |
Current Liabilities | £731,062 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (12 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 11 April 2015 (12 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (12 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (10 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 11 April 2014 (10 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (10 pages) |
12 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 November 2012 | Administrator's progress report to 8 November 2012 (10 pages) |
28 November 2012 | Administrator's progress report to 8 November 2012 (10 pages) |
28 November 2012 | Administrator's progress report to 8 November 2012 (10 pages) |
14 June 2012 | Notice of extension of period of Administration (1 page) |
14 June 2012 | Result of meeting of creditors (1 page) |
14 June 2012 | Notice of extension of period of Administration (1 page) |
14 June 2012 | Result of meeting of creditors (1 page) |
29 May 2012 | Administrator's progress report to 8 May 2012 (12 pages) |
29 May 2012 | Administrator's progress report to 8 May 2012 (12 pages) |
29 May 2012 | Administrator's progress report to 8 May 2012 (12 pages) |
20 December 2011 | Statement of affairs with form 2.14B (7 pages) |
20 December 2011 | Statement of affairs with form 2.14B (7 pages) |
13 December 2011 | Result of meeting of creditors (3 pages) |
13 December 2011 | Result of meeting of creditors (3 pages) |
29 November 2011 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP on 29 November 2011 (1 page) |
29 November 2011 | Statement of administrator's proposal (32 pages) |
29 November 2011 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP on 29 November 2011 (1 page) |
29 November 2011 | Statement of administrator's proposal (32 pages) |
18 November 2011 | Appointment of an administrator (1 page) |
18 November 2011 | Appointment of an administrator (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 March 2010 | Director's details changed for John Benjamin Williams on 12 December 2009 (2 pages) |
5 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for John Benjamin Williams on 12 December 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
28 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 May 2005 | Return made up to 12/12/04; full list of members (2 pages) |
10 May 2005 | Return made up to 12/12/04; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: suite 1 rowdown house upper lambourn berkshire RG17 8QP (1 page) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: suite 1 rowdown house upper lambourn berkshire RG17 8QP (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 2ND floor 128 the high street hungerford berkshire (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 2ND floor 128 the high street hungerford berkshire (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 January 2004 | Return made up to 12/12/03; full list of members
|
13 January 2004 | Return made up to 12/12/03; full list of members
|
11 February 2003 | Ad 18/01/02--------- £ si 69@1=69 £ ic 130/199 (2 pages) |
11 February 2003 | Ad 18/01/02--------- £ si 69@1=69 £ ic 130/199 (2 pages) |
11 February 2003 | Return made up to 12/12/02; full list of members (5 pages) |
11 February 2003 | Ad 18/01/02--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
11 February 2003 | Return made up to 12/12/02; full list of members (5 pages) |
11 February 2003 | Ad 18/01/02--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
6 December 2002 | Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2002 | Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2002 | Return made up to 12/12/01; full list of members (5 pages) |
11 January 2002 | Return made up to 12/12/01; full list of members (5 pages) |
4 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
4 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
17 January 2001 | Location of register of members (1 page) |
17 January 2001 | Location of register of members (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: somers, mounts farm benenden kent TN17 4ET (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: somers, mounts farm benenden kent TN17 4ET (1 page) |
28 December 2000 | Company name changed chittenden LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed chittenden LIMITED\certificate issued on 29/12/00 (2 pages) |
12 December 2000 | Incorporation (13 pages) |
12 December 2000 | Incorporation (13 pages) |