07400 Carretera Inca-Alcudia
Palma De Mallorca
Spain
Secretary Name | Deena Currie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 February 2015) |
Role | Secretary |
Correspondence Address | Finca Son Fz 157 Son Fz 07400 Carretera Inca-Alcudia Palma De Mallorca Spain |
Director Name | Mr Stephen George Jones |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117a Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4HY |
Secretary Name | Sarah Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 117a Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4HY |
Director Name | Richard Mark Barnard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2006) |
Role | Salesman |
Correspondence Address | Apartado De Correos 11 Carrertera A Pollensa S/N 07470 Puerto Pollensa Mallorca Spain |
Secretary Name | Russell Hamilton Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2006) |
Role | Engineer |
Correspondence Address | Apartado De Correos 11 Carretera A Pollensa S/N 07470 Puerto Pollensa Mallorca Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at 1 | Richard Mark Barnard 50.00% Ordinary |
---|---|
50 at 1 | Russell Hamilton Currie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,494 |
Cash | £93,454 |
Current Liabilities | £1,214,382 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (5 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 11 August 2014 (5 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (5 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (10 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (10 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 11 February 2014 (10 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (5 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (5 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 11 August 2013 (5 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 11 February 2013 (5 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 11 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 11 February 2012 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
13 May 2011 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire on 13 May 2011 (2 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 11 August 2010 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Statement of affairs with form 4.19 (6 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Statement of affairs with form 4.19 (6 pages) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from overdene house 49 church street theale reading berkshire RG7 5BX (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from overdene house 49 church street theale reading berkshire RG7 5BX (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 October 2008 | Accounts made up to 30 April 2007 (16 pages) |
23 October 2008 | Accounts made up to 30 April 2007 (16 pages) |
26 August 2008 | Director's change of particulars / russell currie / 01/06/2006 (1 page) |
26 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
26 August 2008 | Secretary's change of particulars / deena currie / 21/09/2006 (1 page) |
26 August 2008 | Secretary's change of particulars / deena currie / 21/09/2006 (1 page) |
26 August 2008 | Director's change of particulars / russell currie / 01/06/2006 (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 September 2007 | Return made up to 05/07/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 05/07/07; full list of members (3 pages) |
20 March 2007 | (10 pages) |
20 March 2007 | (10 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | (7 pages) |
13 October 2006 | (7 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Return made up to 05/07/06; full list of members (5 pages) |
4 September 2006 | Return made up to 05/07/06; full list of members (5 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Memorandum and Articles of Association (12 pages) |
19 April 2006 | Memorandum and Articles of Association (12 pages) |
12 April 2006 | Company name changed barnard hamilton aviation limite d\certificate issued on 12/04/06 (2 pages) |
12 April 2006 | Company name changed barnard hamilton aviation limite d\certificate issued on 12/04/06 (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 05/07/05; full list of members (5 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Return made up to 05/07/05; full list of members (5 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | (6 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
17 September 2004 | (6 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
18 February 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
18 February 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
14 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
5 August 2002 | Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2002 | Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
5 July 2002 | Incorporation (16 pages) |
5 July 2002 | Incorporation (16 pages) |