Yaxley
Peterborough
Cambridgeshire
PE7 3GB
Director Name | Graeme William Hill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 October 2014) |
Role | Mechanical Engineer |
Correspondence Address | 23 Fairhaven Wychwood Park Broughton Vale Weston Cheshire CW2 5GG |
Director Name | John Damon Jennings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 October 2014) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broomfield Park Street St Albans Hertfordshire AL2 2HY |
Secretary Name | Karl Ernest Cerski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 October 2014) |
Role | Accountant |
Correspondence Address | 63 Baird Close Yaxley Peterborough Cambridgeshire PE7 3GB |
Director Name | Mr Quentin Robert Golder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Broad Lane Haslingfield Cambridge Cambridgeshire CB3 7JF |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
80k at 1 | John Damon Jennings 51.61% Ordinary |
---|---|
5k at 1 | David Reynolds 3.23% Ordinary |
5k at 1 | Gareth William Price 3.23% Ordinary |
5k at 1 | James Jones 3.23% Ordinary |
5k at 1 | Kevin French 3.23% Ordinary |
5k at 1 | Ms Danny Cooper 3.23% Ordinary |
5k at 1 | Stephen Robert Gillies 3.23% Ordinary |
5k at 1 | William Jamieson Wright 3.23% Ordinary |
20k at 1 | Graeme William Hill 12.90% Ordinary |
20k at 1 | Karl Ernest Cerski 12.90% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £1,562,073 |
Net Worth | £1,880,531 |
Cash | £12,655 |
Current Liabilities | £3,273,990 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Restoration by order of the court (3 pages) |
2 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2010 | Final Gazette dissolved following liquidation (1 page) |
2 July 2010 | Notice of move from Administration to Dissolution (22 pages) |
12 May 2010 | Notice of appointment of replacement/additional administrator (1 page) |
12 May 2010 | (1 page) |
12 May 2010 | Notice of vacation of office by administrator (5 pages) |
4 February 2010 | Administrator's progress report to 1 January 2010 (20 pages) |
4 February 2010 | Administrator's progress report to 1 January 2010 (20 pages) |
30 September 2009 | Statement of administrator's proposal (30 pages) |
16 September 2009 | Statement of administrator's proposal (30 pages) |
28 August 2009 | Statement of affairs with form 2.14B (9 pages) |
25 August 2009 | Statement of administrator's proposal (33 pages) |
18 August 2009 | Statement of affairs with form 2.14B (9 pages) |
13 July 2009 | Appointment of an administrator (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 2 tyne road sandy bedfordshire SG19 1SA (1 page) |
5 April 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (6 pages) |
14 April 2008 | Auditor's resignation (2 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 February 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
17 December 2007 | Return made up to 02/11/07; full list of members (5 pages) |
2 February 2007 | Accounts for a medium company made up to 30 September 2006 (22 pages) |
6 November 2006 | Return made up to 02/11/06; full list of members (5 pages) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Accounts for a medium company made up to 30 September 2005 (22 pages) |
3 November 2005 | Return made up to 02/11/05; full list of members (5 pages) |
16 February 2005 | Particulars of mortgage/charge (4 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (24 pages) |
22 November 2004 | Return made up to 02/11/04; full list of members (10 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Auditor's resignation (2 pages) |
11 June 2004 | Particulars of mortgage/charge (5 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (9 pages) |
3 April 2004 | Particulars of mortgage/charge (6 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (21 pages) |
5 December 2003 | Return made up to 02/11/03; full list of members (9 pages) |
24 October 2003 | Ad 30/09/03--------- £ si 35000@1=35000 £ ic 120000/155000 (3 pages) |
28 July 2003 | Ad 03/07/03-21/07/03 £ si 60000@1=60000 £ ic 60000/120000 (2 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Nc inc already adjusted 03/07/03 (1 page) |
19 July 2003 | Resolutions
|
17 March 2003 | Full accounts made up to 30 September 2002 (21 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Return made up to 02/11/02; full list of members
|
8 November 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
18 February 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
30 January 2002 | Particulars of mortgage/charge (23 pages) |
30 January 2002 | Particulars of mortgage/charge (22 pages) |
24 January 2002 | Company name changed tayvin 249 LIMITED\certificate issued on 24/01/02 (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
15 January 2002 | Memorandum and Articles of Association (6 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Ad 10/01/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
11 January 2002 | Resolutions
|
10 January 2002 | £ nc 100/100000 07/01/02 (1 page) |
2 November 2001 | Incorporation (35 pages) |