Brighton
East Sussex
BN1 3BF
Secretary Name | Mr Philip Alan Jackson |
---|---|
Status | Closed |
Appointed | 29 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 February 2019) |
Role | Company Director |
Correspondence Address | Granville Woodside Road Chiddingfold Godalming Surrey GU8 4QR |
Director Name | Ronald John Burton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Site Manager |
Correspondence Address | 1 Workhouse Cottages Mouse Lane Steyning West Sussex BN44 3LY |
Secretary Name | George Vernon Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Carlyle House Bridge Road Worthing West Sussex BN14 7BS |
Director Name | Jane Vernon Burton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2007) |
Role | Secretary |
Correspondence Address | 1 Workhouse Cottages Mouse Lane Steyning West Sussex BN44 3LY |
Director Name | George Vernon Cooper |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2007) |
Role | Accountant |
Correspondence Address | 10 Carlyle House Bridge Road Worthing West Sussex BN14 7BS |
Director Name | Harriet Jane Neame |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 July 2005) |
Role | Sales Manager |
Correspondence Address | 60a Old Shoreham Road Brighton Sussex BN1 5DD |
Secretary Name | Fern Suppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | Flat 3 30 Holland Road Hove East Sussex BN3 1JJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Mercury Data Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2009) |
Correspondence Address | Bank House Southwick Square Southwick West Sussex BN42 4FN |
Website | channelsiteservices.com |
---|---|
Email address | [email protected] |
Telephone | 01273 729777 |
Telephone region | Brighton |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Charlotte Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,072 |
Cash | £37,769 |
Current Liabilities | £57,975 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2012 | Delivered on: 15 August 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 May 2008 | Delivered on: 31 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (19 pages) |
---|---|
17 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 August 2016 | Registered office address changed from Hayes & Company Staplefields Farm Steyning West Sussex BN44 3AA to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 17 August 2016 (2 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Statement of affairs with form 4.19 (8 pages) |
16 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 July 2016 | Satisfaction of charge 1 in full (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 August 2010 | Director's details changed for Charlotte Burton on 14 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Termination of appointment of Mercury Data Limited as a secretary (1 page) |
18 November 2009 | Appointment of Mr Philip Alan Jackson as a secretary (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 November 2009 | Registered office address changed from 47 Selhurst Road Brighton BN2 6WE on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 47 Selhurst Road Brighton BN2 6WE on 5 November 2009 (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from bank house southwick square southwick west sussex BN43 4FN (1 page) |
27 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / charlotte burton / 16/05/2008 (1 page) |
18 June 2008 | Secretary appointed mercury data LIMITED (2 pages) |
18 June 2008 | Appointment terminated secretary fern suppel (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 10A buckingham road shoreham by sea west sussex BN43 5UA (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
17 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
17 August 2006 | Location of register of members (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 6 trinity road sheerness kent ME12 2PJ (1 page) |
19 August 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Location of register of members (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
2 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
7 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 July 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 1 workhouse cottages mouse lane steyning west sussex BN44 3LY (1 page) |
21 November 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (15 pages) |