South Clifton
Newark
Nottinghamshire
NG23 7AN
Director Name | Mrs Louise Catherine Fleet-Chapman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands Barn Mill Lane South Clifton Newark Nottinghamshire NG23 7AN |
Secretary Name | Mrs Louise Catherine Fleet-Chapman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands Barn Mill Lane South Clifton Newark Nottinghamshire NG23 7AN |
Director Name | Malcolm Albert Fleet Chapman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 06 July 2021) |
Role | Builder |
Correspondence Address | Manor Farm Church Lane, South Clifton Newark Nottinghamshire NG23 7AW |
Director Name | Mr Robert Simon Traves |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 06 July 2021) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Folly Lane, North Scarle Lincoln Lincolnshire NG23 7JN |
Director Name | Michael Joseph James White |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 06 July 2021) |
Role | Retired Teacher |
Correspondence Address | 17 Pilgrims Close Harlington Dunstable Bedfordshire LU5 6LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£14,664 |
Current Liabilities | £936,262 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 October 2020 | Liquidators' statement of receipts and payments to 22 September 2020 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 22 March 2020 (5 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 22 September 2019 (5 pages) |
9 May 2019 | Liquidators' statement of receipts and payments to 22 March 2019 (5 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 22 September 2018 (5 pages) |
25 April 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (5 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (5 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (5 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (5 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (5 pages) |
14 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
14 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 22 March 2016 (5 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 22 September 2015 (6 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (6 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (6 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 22 March 2015 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 22 September 2014 (5 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 22 March 2014 (5 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 22 September 2013 (6 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (6 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (6 pages) |
4 September 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
4 September 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
11 April 2013 | Liquidators statement of receipts and payments to 22 March 2013 (5 pages) |
11 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
11 April 2013 | Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages) |
11 April 2013 | Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
11 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 November 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 22 September 2012 (5 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
17 July 2012 | Court order insolvency:replacement of liquidator (14 pages) |
17 July 2012 | Court order insolvency:replacement of liquidator (14 pages) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
13 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
29 March 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
30 January 2012 | Registered office address changed from the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
24 January 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 22 March 2010 (7 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (7 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (7 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 22 September 2009 (6 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (6 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (6 pages) |
29 September 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Statement of affairs with form 4.19 (7 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Statement of affairs with form 4.19 (7 pages) |
29 September 2008 | Resolutions
|
2 September 2008 | Registered office changed on 02/09/2008 from fleetman house mill lane south clifton nr newark nottinghamshire NG23 7AN (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from fleetman house mill lane south clifton nr newark nottinghamshire NG23 7AN (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
19 March 2008 | Director's change of particulars / dean fleet-chapman / 18/11/2007 (1 page) |
19 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / dean fleet-chapman / 18/11/2007 (1 page) |
19 March 2008 | Director and secretary's change of particulars / louise fleet-chapman / 18/11/2007 (1 page) |
19 March 2008 | Director and secretary's change of particulars / louise fleet-chapman / 18/11/2007 (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
23 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
24 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 April 2005 | Return made up to 27/02/05; full list of members
|
6 April 2005 | Return made up to 27/02/05; full list of members
|
17 February 2005 | Registered office changed on 17/02/05 from: newnham house, 3 kings road newark nottinghamshire NG24 1EW (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: newnham house, 3 kings road newark nottinghamshire NG24 1EW (1 page) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
23 April 2004 | Return made up to 27/02/04; full list of members (8 pages) |
23 April 2004 | Return made up to 27/02/04; full list of members (8 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
15 September 2003 | Ad 01/09/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
15 September 2003 | Ad 01/09/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (1 page) |
19 August 2003 | Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
19 August 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
19 August 2003 | Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page) |
13 March 2003 | Return made up to 27/02/03; full list of members
|
13 March 2003 | Return made up to 27/02/03; full list of members
|
7 January 2003 | Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2003 | Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (1 page) |
5 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (17 pages) |
27 February 2002 | Incorporation (17 pages) |