Bromstone Road
Broadstairs
Kent
CT10 2XT
Director Name | Mr John Michael Cockerill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 105 Tothill Street Minster Kent CT12 4AP |
Secretary Name | Ph Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 06 September 2018) |
Correspondence Address | 99 Canterbury Road Whitstable Kent CT5 4HG |
Secretary Name | Melanie Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Tankerton Road Whitstable Kent CT5 2AW |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
100 at £1 | Mrs Janice Margaret Cockerill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,851 |
Cash | £72 |
Current Liabilities | £32,269 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 July 2001 | Delivered on: 20 October 2001 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 marden avenue ramsgate kent fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
7 September 2001 | Delivered on: 19 September 2001 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 8 king edward rd ramsgate kent with a fixed charge over all rental income and the proceeds of sale of any lease with a floating charge over the. Undertaking and all property and assets. Outstanding |
6 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 May 2018 | INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages) |
13 February 2018 | Removal of liquidator by court order (21 pages) |
13 February 2018 | Appointment of a voluntary liquidator (3 pages) |
24 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 24 November 2017 (2 pages) |
19 April 2017 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 19 April 2017 (2 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Declaration of solvency (3 pages) |
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Declaration of solvency (3 pages) |
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Resolutions
|
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
9 August 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
18 July 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
9 July 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
14 June 2010 | Secretary's details changed for Secretarial Services Limited on 31 March 2010 (1 page) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Secretarial Services Limited on 31 March 2010 (1 page) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Ph Secretarial Services Limited on 31 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Ph Secretarial Services Limited on 31 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Ph Secretarial Services Limited on 31 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Ph Secretarial Services Limited on 31 January 2010 (2 pages) |
18 August 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
18 August 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 February 2009 | Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009 (2 pages) |
4 February 2009 | Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009 (2 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 150 tankerton road whitstable kent CT5 2AW (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 150 tankerton road whitstable kent CT5 2AW (1 page) |
31 July 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
17 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
24 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
22 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
22 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
25 July 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
25 July 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
27 July 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
27 July 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
27 July 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
7 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
7 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members
|
18 June 2003 | Return made up to 04/06/03; full list of members
|
6 August 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
6 August 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
18 June 2002 | Return made up to 04/06/02; full list of members
|
18 June 2002 | Return made up to 04/06/02; full list of members
|
3 November 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
3 November 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
20 October 2001 | Particulars of mortgage/charge (5 pages) |
20 October 2001 | Particulars of mortgage/charge (5 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
4 June 2001 | Incorporation (10 pages) |
4 June 2001 | Incorporation (10 pages) |