Mayfair
London
W1S 4AW
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 April 2015) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Christopher Peer Rasmussen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilimani Cuilfail Lewes East Sussex BN7 2BE |
Director Name | Mr Jonathan Humphrey Campbell Scott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Roman Way Uckfield East Sussex TN22 1UY |
Secretary Name | Mr John David Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lambs Farm Road Horsham West Sussex RH12 4DB |
Director Name | Mark Albert Kirkbride |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr James William Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Lane Bellbrook Industrial Estate Uckfield TN22 1QL |
Director Name | Anthony Mark Heath |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Lane Bellbrook Industrial Estate Uckfield TN22 1QL |
Director Name | Robert Stephen Tutill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Lane Bellbrook Industrial Estate Uckfield TN22 1QL |
Director Name | Mr Mark Andrew Wildash |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itmsoil Bell Lane Bellbrook Industrial Estate Uckfield TN22 1QL |
Director Name | Mr Jim Woodhams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Director Name | Mr Eric Gastine |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2014) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | Bellbrook Estate Bell Lane Uckfield Eastsussex TN22 1QL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11.1k at £0.01 | Valaris Capital Investments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,540,774 |
Gross Profit | £10,324,467 |
Net Worth | £3,470,595 |
Cash | £1,893,114 |
Current Liabilities | £7,465,296 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
22 January 2015 | Notice of move from Administration to Dissolution on 13 January 2015 (26 pages) |
22 January 2015 | Notice of move from Administration to Dissolution on 13 January 2015 (26 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
21 August 2014 | Administrator's progress report to 20 July 2014 (26 pages) |
21 August 2014 | Administrator's progress report to 20 July 2014 (26 pages) |
17 July 2014 | Statement of affairs with form 2.14B (6 pages) |
17 July 2014 | Statement of affairs with form 2.14B (6 pages) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
21 February 2014 | Termination of appointment of Eric Gastine as a director on 22 January 2014 (1 page) |
21 February 2014 | Company name changed itmsoil group LTD\certificate issued on 21/02/14
|
21 February 2014 | Company name changed itmsoil group LTD\certificate issued on 21/02/14
|
21 February 2014 | Termination of appointment of Jim Woodhams as a director on 22 January 2014 (1 page) |
21 February 2014 | Termination of appointment of Jim Woodhams as a director on 22 January 2014 (1 page) |
21 February 2014 | Termination of appointment of Eric Gastine as a director on 22 January 2014 (1 page) |
17 February 2014 | Statement of administrator's proposal (36 pages) |
17 February 2014 | Statement of administrator's proposal (36 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
11 February 2014 | Change of name notice (2 pages) |
11 February 2014 | Change of name notice (2 pages) |
31 January 2014 | Resolutions
|
31 January 2014 | Resolutions
|
27 January 2014 | Appointment of an administrator (1 page) |
27 January 2014 | Appointment of an administrator (1 page) |
27 January 2014 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 January 2014 (2 pages) |
7 January 2014 | Termination of appointment of James William Cook as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of James William Cook as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of James William Cook as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Robert Stephen Tutill as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Robert Stephen Tutill as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Robert Stephen Tutill as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page) |
17 December 2013 | Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages) |
17 December 2013 | Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages) |
17 December 2013 | Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages) |
17 December 2013 | Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages) |
16 December 2013 | Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of John David Eastman as a secretary on 10 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of John David Eastman as a secretary on 10 December 2013 (2 pages) |
14 December 2013 | Registration of charge 042392060008, created on 10 December 2013 (75 pages) |
14 December 2013 | Registration of charge 042392060008, created on 10 December 2013 (75 pages) |
11 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 August 2013 | Satisfaction of charge 4 in full (2 pages) |
30 August 2013 | Satisfaction of charge 6 in full (2 pages) |
30 August 2013 | Satisfaction of charge 6 in full (2 pages) |
30 August 2013 | Satisfaction of charge 4 in full (2 pages) |
30 August 2013 | Satisfaction of charge 5 in full (1 page) |
30 August 2013 | Satisfaction of charge 5 in full (1 page) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
18 April 2013 | Appointment of Mr Eric Gastine as a director on 30 January 2013 (2 pages) |
18 April 2013 | Appointment of Mr Eric Gastine as a director on 30 January 2013 (2 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 December 2012 | Appointment of Mr Jim Woodhams as a director on 20 December 2012 (2 pages) |
21 December 2012 | Appointment of Mr Jim Woodhams as a director on 20 December 2012 (2 pages) |
30 November 2012 | Termination of appointment of Mark Andrew Wildash as a director on 30 November 2012 (1 page) |
30 November 2012 | Termination of appointment of Mark Andrew Wildash as a director on 30 November 2012 (1 page) |
30 November 2012 | Termination of appointment of Anthony Mark Heath as a director on 30 November 2012 (1 page) |
30 November 2012 | Termination of appointment of Anthony Mark Heath as a director on 30 November 2012 (1 page) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Company name changed itmsoil holdings LTD\certificate issued on 09/07/12
|
9 July 2012 | Company name changed itmsoil holdings LTD\certificate issued on 09/07/12
|
15 June 2012 | Appointment of Mark Andrew Wildash as a director on 12 April 2012 (3 pages) |
15 June 2012 | Appointment of Mark Andrew Wildash as a director on 12 April 2012 (3 pages) |
1 May 2012 | Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages) |
1 May 2012 | Appointment of James William Cook as a director on 12 April 2012 (3 pages) |
1 May 2012 | Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages) |
1 May 2012 | Appointment of Robert Stephen Tutill as a director on 12 April 2012 (3 pages) |
1 May 2012 | Appointment of Anthony Mark Heath as a director on 12 April 2012 (3 pages) |
1 May 2012 | Appointment of Robert Stephen Tutill as a director on 12 April 2012 (3 pages) |
1 May 2012 | Appointment of James William Cook as a director on 12 April 2012 (3 pages) |
1 May 2012 | Appointment of Anthony Mark Heath as a director on 12 April 2012 (3 pages) |
1 May 2012 | Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages) |
27 April 2012 | Change of name notice (2 pages) |
27 April 2012 | Change of name notice (2 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
9 May 2011 | Sub-division of shares on 24 January 2011 (5 pages) |
9 May 2011 | Sub-division of shares on 24 January 2011 (5 pages) |
9 May 2011 | Resolutions
|
16 March 2011 | Appointment of Director Mark Albert Kirkbride as a director (2 pages) |
16 March 2011 | Appointment of Director Mark Albert Kirkbride as a director (2 pages) |
25 February 2011 | Company name changed itm-soil LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Company name changed itm-soil LIMITED\certificate issued on 25/02/11
|
10 February 2011 | Change of name notice (2 pages) |
10 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
8 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
9 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
9 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 78 high street lewes east sussex BN7 1XN (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 78 high street lewes east sussex BN7 1XN (1 page) |
10 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
10 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
17 September 2003 | (8 pages) |
17 September 2003 | (8 pages) |
31 July 2003 | Return made up to 21/06/03; full list of members
|
31 July 2003 | Return made up to 21/06/03; full list of members
|
7 August 2002 | Particulars of mortgage/charge (7 pages) |
7 August 2002 | Particulars of mortgage/charge (7 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Return made up to 21/06/02; full list of members
|
29 July 2002 | Return made up to 21/06/02; full list of members
|
18 July 2002 | Particulars of contract relating to shares (4 pages) |
18 July 2002 | Ad 31/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 July 2002 | Particulars of contract relating to shares (4 pages) |
18 July 2002 | Ad 31/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 April 2002 | Company name changed flay otters LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed flay otters LIMITED\certificate issued on 29/04/02 (2 pages) |
22 March 2002 | (6 pages) |
22 March 2002 | (6 pages) |
9 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
9 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2001 | Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
3 July 2001 | Director resigned (1 page) |
21 June 2001 | Incorporation (16 pages) |
21 June 2001 | Incorporation (16 pages) |