Winchcombe Street
Cheltenham
Gloucestershire
GL52 2NF
Wales
Director Name | Mr William Victor Peter Bullingham |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF Wales |
Director Name | Mr Simon George Shaw Jukes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mr Theophilos Karpathios |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Gavin Bernard Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folly Barn Middlefield Farm New Yatt Road Witney Oxfordshire OX29 6TA |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Stephen Mark Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brackwell Farm Winchendon Road Nether Winchendon Aylesbury Bucks HP18 0DS |
Director Name | Mr Peter Frank Boggis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avils Farm Avils Lane Lower Stanton St. Quintin Chippenham Wiltshire SN14 6DA |
Director Name | Mr Stephen Mark Hill |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brackwell Farm Winchendon Road Nether Winchendon Aylesbury Bucks HP18 0DS |
Director Name | Mr William Wood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2015) |
Role | Barrister/Mediator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Charlbury Chipping Norton Oxfordshire OX7 3PX |
Director Name | Mr Christopher James Gurney |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rac Park Road Faringdon Oxfordshire SN7 7BP |
Registered Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Christopher Gurney 20.00% Ordinary |
---|---|
100 at £1 | Gavin Bernard Brown 20.00% Ordinary |
100 at £1 | Peter Frank Boggis 20.00% Ordinary |
100 at £1 | Stephen Mark Hill 20.00% Ordinary |
100 at £1 | William James Wood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,913 |
Cash | £2,556 |
Current Liabilities | £142,186 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 December 2015 | Delivered on: 23 December 2015 Persons entitled: Stephen Mark Hill Christopher James Gurney Gavin Bernard Brown Peter Frank Boggis Classification: A registered charge Particulars: The one metre strip along the perimeter of land registered at the land registry under title numbers ON290557, ON143431 and ON291008 being land lying to the north west of downs road, witney. Outstanding |
---|---|
14 December 2015 | Delivered on: 22 December 2015 Persons entitled: Thebackofficeco Limited Classification: A registered charge Outstanding |
14 December 2015 | Delivered on: 21 December 2015 Persons entitled: Thebackofficeco Limited Classification: A registered charge Particulars: Freehold land at oakey park downs road curbridge witney registered under title number ON143431. The freehold land at downs road witney registered under title number ON291008. The freehold land at downs road witney registered under title number ON290557. Outstanding |
24 February 2010 | Delivered on: 10 March 2010 Persons entitled: Christopher James Gurney Classification: Legal charge Secured details: £1,230,000.00 due or to become due from the company to the chargee. Particulars: Land under t/n ON143431 together with unregistered land k/a witney football club and land adjoining and fronting downs road and formally part of charity farm curbridge. Outstanding |
16 May 2002 | Delivered on: 17 May 2002 Satisfied on: 2 February 2010 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 property k/a land and buildings at marriotts football stadium downs road witney oxfordshire. Fully Satisfied |
6 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2020 | Return of final meeting in a members' voluntary winding up (16 pages) |
23 April 2019 | Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 23 April 2019 (2 pages) |
19 April 2019 | Resolutions
|
19 April 2019 | Appointment of a voluntary liquidator (4 pages) |
19 April 2019 | Declaration of solvency (6 pages) |
27 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 January 2019 | Satisfaction of charge 043680480004 in full (1 page) |
29 January 2019 | Satisfaction of charge 043680480003 in full (1 page) |
29 January 2019 | Satisfaction of charge 043680480005 in full (1 page) |
19 November 2018 | Statement of capital on 19 November 2018
|
5 November 2018 | Resolutions
|
5 November 2018 | Solvency Statement dated 31/08/18 (1 page) |
5 November 2018 | Statement by Directors (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 May 2017 | Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 30 May 2017 (1 page) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (3 pages) |
5 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (3 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 February 2016 | Satisfaction of charge 2 in full (1 page) |
22 February 2016 | Satisfaction of charge 2 in full (1 page) |
4 January 2016 | Termination of appointment of Christopher James Gurney as a director on 14 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Theophilos Karpathios as a director on 14 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Simon George Shaw Jukes as a director on 14 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Peter Frank Boggis as a director on 14 December 2015 (1 page) |
4 January 2016 | Appointment of Mr William Victor Peter Bullingham as a director on 14 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Stephen Mark Hill as a secretary on 14 December 2015 (1 page) |
4 January 2016 | Registered office address changed from Angel House Hardwick Witney Oxfordshire OX29 7QE to 16 Charles Ii Street London SW1Y 4NW on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Theophilos Karpathios as a director on 14 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr William Victor Peter Bullingham as a director on 14 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of William Wood as a director on 14 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Stephen Mark Hill as a director on 14 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Simon George Shaw Jukes as a director on 14 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Stephen Mark Hill as a secretary on 14 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Gavin Bernard Brown as a director on 14 December 2015 (1 page) |
4 January 2016 | Registered office address changed from Angel House Hardwick Witney Oxfordshire OX29 7QE to 16 Charles Ii Street London SW1Y 4NW on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Simon David Bullingham as a director on 14 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of William Wood as a director on 14 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Christopher James Gurney as a director on 14 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Stephen Mark Hill as a director on 14 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Simon David Bullingham as a director on 14 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Peter Frank Boggis as a director on 14 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Gavin Bernard Brown as a director on 14 December 2015 (1 page) |
4 January 2016 | Registered office address changed from Angel House Hardwick Witney Oxfordshire OX29 7QE to 16 Charles Ii Street London SW1Y 4NW on 4 January 2016 (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
23 December 2015 | Registration of charge 043680480005, created on 14 December 2015 (104 pages) |
23 December 2015 | Registration of charge 043680480005, created on 14 December 2015 (104 pages) |
22 December 2015 | Registration of charge 043680480004, created on 14 December 2015 (36 pages) |
22 December 2015 | Registration of charge 043680480004, created on 14 December 2015 (36 pages) |
21 December 2015 | Registration of charge 043680480003, created on 14 December 2015 (45 pages) |
21 December 2015 | Registration of charge 043680480003, created on 14 December 2015 (45 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 December 2013 | Director's details changed for Peter Frank Boggis on 9 September 2013 (2 pages) |
3 December 2013 | Director's details changed for Peter Frank Boggis on 9 September 2013 (2 pages) |
3 December 2013 | Director's details changed for Peter Frank Boggis on 9 September 2013 (2 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 March 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Appointment of Mr William Wood as a director (2 pages) |
16 November 2012 | Appointment of Mr Christopher James Gurney as a director (2 pages) |
16 November 2012 | Appointment of Mr Christopher James Gurney as a director (2 pages) |
16 November 2012 | Appointment of Mr William Wood as a director (2 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
28 September 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
10 February 2011 | Director's details changed for Peter Frank Boggis on 6 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Peter Frank Boggis on 6 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Director's details changed for Peter Frank Boggis on 6 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Registered office address changed from C/O Brookstreet Des Roches Llp 25 Milton Park Abingdon Oxfordshire OX14 4SH on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from C/O Brookstreet Des Roches Llp 25 Milton Park Abingdon Oxfordshire OX14 4SH on 30 November 2010 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 February 2009 | Return made up to 06/02/09; full list of members (7 pages) |
27 February 2009 | Return made up to 06/02/09; full list of members (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 February 2008 | Return made up to 06/02/08; full list of members (7 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page) |
19 February 2008 | Return made up to 06/02/08; full list of members (7 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 06/02/04; full list of members; amend (6 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 06/02/04; full list of members; amend (6 pages) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 October 2004 | Ad 18/10/04--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
26 October 2004 | Ad 18/10/04--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 March 2003 | New director appointed (1 page) |
12 March 2003 | New director appointed (1 page) |
12 March 2003 | Ad 28/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
12 March 2003 | New director appointed (1 page) |
12 March 2003 | Ad 28/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
12 March 2003 | New director appointed (1 page) |
12 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 312B high street orpington kent BR6 0NG (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 312B high street orpington kent BR6 0NG (1 page) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Incorporation (16 pages) |