London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 09 August 2018(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Michael Francis Ward |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Acorn House Oak Lane Arnesby Leicester LE8 5UW |
Director Name | Mr Steven Mitchell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Wayside Cottage Main Street Keyham Leicestershire LE7 9JQ |
Secretary Name | Mair Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Wayside Cottage Main Street Keyham Leicester LE7 9JQ |
Director Name | Mair Mitchell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | Wayside Cottage Main Street Keyham Leicester LE7 9JQ |
Director Name | Josephine Regina Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | Acorn House Oak Lane Arnesby Leicester LE8 5UW |
Director Name | Jonathan Howard |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2007) |
Role | Independent Financial Advisor |
Correspondence Address | The Masters House High Street Guilsborough Northamptonshire NN6 8PY |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,918 |
Cash | £157,868 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2013 | Delivered on: 9 July 2013 Satisfied on: 7 May 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 October 2008 | Delivered on: 13 October 2008 Satisfied on: 20 August 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 November 2007 | Delivered on: 16 November 2007 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: An accession deed Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2019 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 25 February 2019 (2 pages) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 May 2016 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
25 May 2016 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 March 2015 | Section 519 (1 page) |
3 March 2015 | Section 519 (1 page) |
23 February 2015 | Full accounts made up to 31 May 2014 (13 pages) |
23 February 2015 | Full accounts made up to 31 May 2014 (13 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
23 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
23 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
25 June 2014 | Termination of appointment of Ian Story as a director (1 page) |
25 June 2014 | Termination of appointment of Ian Story as a director (1 page) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register(s) moved to registered office address (1 page) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register(s) moved to registered office address (1 page) |
7 May 2014 | Satisfaction of charge 044210310003 in full (1 page) |
7 May 2014 | Satisfaction of charge 044210310003 in full (1 page) |
25 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
25 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
16 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
16 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
20 August 2013 | Satisfaction of charge 2 in full (4 pages) |
20 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 July 2013 | Registration of charge 044210310003 (71 pages) |
9 July 2013 | Registration of charge 044210310003 (71 pages) |
3 May 2013 | Appointment of Mr Ian Graham Story as a director (2 pages) |
3 May 2013 | Appointment of Mr Ian Graham Story as a director (2 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
12 December 2011 | Full accounts made up to 31 May 2011 (13 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (13 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
7 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
31 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
7 May 2009 | Return made up to 19/04/09; no change of members (5 pages) |
7 May 2009 | Return made up to 19/04/09; no change of members (5 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
26 March 2009 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
26 March 2009 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
16 March 2009 | Full accounts made up to 30 September 2007 (11 pages) |
16 March 2009 | Full accounts made up to 30 September 2007 (11 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2008 | Director appointed jeffrey niven herdman (7 pages) |
6 October 2008 | Director appointed jeffrey niven herdman (7 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (7 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (7 pages) |
3 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
3 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Memorandum and Articles of Association (17 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Memorandum and Articles of Association (17 pages) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Location of register of members (1 page) |
28 November 2007 | Auditor's resignation (1 page) |
28 November 2007 | Auditor's resignation (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: thorpe house, 93 headlands, kettering, northamptonshire, NN15 6BL (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Auditor's resignation (1 page) |
27 November 2007 | Auditor's resignation (1 page) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: thorpe house, 93 headlands, kettering, northamptonshire, NN15 6BL (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Particulars of mortgage/charge (10 pages) |
16 November 2007 | Particulars of mortgage/charge (10 pages) |
29 May 2007 | Accounts for a medium company made up to 30 September 2006 (14 pages) |
29 May 2007 | Accounts for a medium company made up to 30 September 2006 (14 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
4 May 2005 | Return made up to 19/04/05; full list of members (10 pages) |
4 May 2005 | Return made up to 19/04/05; full list of members (10 pages) |
19 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
19 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
9 June 2004 | Return made up to 19/04/04; full list of members (9 pages) |
9 June 2004 | Return made up to 19/04/04; full list of members (9 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Memorandum and Articles of Association (19 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Memorandum and Articles of Association (19 pages) |
12 May 2003 | Return made up to 19/04/03; full list of members
|
12 May 2003 | Return made up to 19/04/03; full list of members
|
6 December 2002 | Ad 23/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2002 | Ad 23/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
30 July 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
19 April 2002 | Incorporation (16 pages) |
19 April 2002 | Incorporation (16 pages) |