Manor Way
Borehamwood
WD6 1QQ
Secretary Name | Susan Patricia Upton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 14 November 2020) |
Role | Company Director |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Paul Glenn Upton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 November 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit 35 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9SP |
Secretary Name | Mr Peter Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Tippendell Lane St. Albans Hertfordshire AL2 3HL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | europaconservatories.co.uk |
---|---|
Telephone | 01442 777001 |
Telephone region | Hemel Hempstead |
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Glenn Francis Upton 50.00% Ordinary |
---|---|
300 at £1 | Susan Patricia Upton 30.00% Ordinary |
200 at £1 | Paul Glen Upton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,208 |
Cash | £39,555 |
Current Liabilities | £254,398 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2002 | Delivered on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 May 2020 | Liquidators' statement of receipts and payments to 15 March 2020 (13 pages) |
10 May 2019 | Liquidators' statement of receipts and payments to 15 March 2019 (18 pages) |
15 April 2019 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Devonshire House Manor Way Borehamwood WD6 1QQ on 15 April 2019 (2 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 15 March 2018 (11 pages) |
3 April 2017 | Registered office address changed from Unit 35 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Unit 35 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 April 2017 (2 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
27 March 2017 | Appointment of a voluntary liquidator (1 page) |
27 March 2017 | Statement of affairs with form 4.19 (11 pages) |
27 March 2017 | Statement of affairs with form 4.19 (11 pages) |
27 March 2017 | Appointment of a voluntary liquidator (1 page) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
3 September 2014 | Secretary's details changed for Susan Patricia Upton on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Glenn Francis Upton on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Susan Patricia Upton on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Glenn Francis Upton on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Glenn Francis Upton on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Susan Patricia Upton on 3 September 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (1 page) |
19 December 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (1 page) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 February 2013 | Appointment of Mr Paul Glenn Upton as a director (2 pages) |
8 February 2013 | Appointment of Mr Paul Glenn Upton as a director (2 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 April 2011 | Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN on 15 April 2011 (2 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN on 15 April 2011 (2 pages) |
15 April 2011 | Resolutions
|
21 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 February 2010 | Register(s) moved to registered inspection location (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Secretary appointed susan patricia upton (2 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Secretary appointed susan patricia upton (2 pages) |
18 June 2009 | Resolutions
|
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 March 2009 | Appointment terminated secretary peter warr (1 page) |
17 March 2009 | Appointment terminated secretary peter warr (1 page) |
20 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 35 watford metro centre tolpits lane watford hertfordshire WD1 8SB (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 35 watford metro centre tolpits lane watford hertfordshire WD1 8SB (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members (5 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
31 December 2003 | Return made up to 18/12/03; full list of members (5 pages) |
31 December 2003 | Return made up to 18/12/03; full list of members (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 March 2003 | Return made up to 18/12/02; full list of members (5 pages) |
11 March 2003 | Return made up to 18/12/02; full list of members (5 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Ad 18/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Ad 18/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
20 January 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
18 December 2001 | Incorporation (15 pages) |
18 December 2001 | Incorporation (15 pages) |