Egham
Surrey
TW20 9UX
Secretary Name | Mrs Manjit Kaur Bains |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacklake Farm Stroud Road Egham Surrey TW20 9UX |
Director Name | Mr Parminder Singh Bains |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(15 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacklake Farm Stroude Road Egham Surrey TW20 9UX |
Director Name | Mr Parminder Singh Bains |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacklake Farm Stroud Road Egham Surrey TW20 9UX |
Director Name | Anthony Clive Pritchard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 November 2016) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bakers Orchard Wooburn Green High Wycombe Buckinghamshire HP10 0LS |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£709,276 |
Current Liabilities | £402,980 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2007 | Delivered on: 14 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 church street slough by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
28 August 2007 | Delivered on: 31 August 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
7 October 2004 | Delivered on: 14 October 2004 Satisfied on: 12 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proeprty k/a 15-23 church street slough berkshire. Fully Satisfied |
24 June 2004 | Delivered on: 3 July 2004 Satisfied on: 12 December 2007 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. Fully Satisfied |
9 January 2003 | Delivered on: 16 January 2003 Satisfied on: 22 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 15 church street slough SL1 1PL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 February 2002 | Delivered on: 8 February 2002 Satisfied on: 22 February 2005 Persons entitled: National Westminster 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. Fully Satisfied |
24 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2021 | Completion of winding up (1 page) |
5 December 2017 | Order of court to wind up (3 pages) |
8 November 2017 | Order of court to wind up (3 pages) |
8 November 2017 | Order of court to wind up (3 pages) |
13 March 2017 | Appointment of Mr Parminder Singh Bains as a director on 1 January 2017 (2 pages) |
13 March 2017 | Appointment of Mr Parminder Singh Bains as a director on 1 January 2017 (2 pages) |
9 March 2017 | Termination of appointment of Anthony Clive Pritchard as a director on 11 November 2016 (1 page) |
9 March 2017 | Termination of appointment of Anthony Clive Pritchard as a director on 11 November 2016 (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 April 2014 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 October 2013 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 April 2014 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 April 2016 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 27 April 2016 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 April 2015 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 April 2016 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 October 2014 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 October 2015 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 April 2015 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 October 2013 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 27 April 2016 (2 pages) |
8 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 October 2014 (2 pages) |
8 June 2016 | Receiver's abstract of receipts and payments to 3 October 2015 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 3 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 3 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 3 April 2013 (2 pages) |
14 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Termination of appointment of Parminder Bains as a director (1 page) |
14 February 2013 | Termination of appointment of Parminder Bains as a director (1 page) |
16 May 2012 | Notice of appointment of receiver or manager (2 pages) |
16 May 2012 | Notice of appointment of receiver or manager (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Return made up to 24/12/06; full list of members (7 pages) |
23 February 2007 | Return made up to 24/12/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2006 | Return made up to 24/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 24/12/05; full list of members (7 pages) |
7 October 2005 | Return made up to 24/12/04; full list of members (7 pages) |
7 October 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (9 pages) |
3 July 2004 | Particulars of mortgage/charge (9 pages) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
10 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 May 2003 | Ad 28/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | Ad 28/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | Return made up to 24/12/02; full list of members
|
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
21 February 2003 | Return made up to 24/12/02; full list of members
|
21 February 2003 | Resolutions
|
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
24 December 2001 | Incorporation (20 pages) |
24 December 2001 | Incorporation (20 pages) |