Barsby
Leicester
LE7 4AG
Secretary Name | Phillip Lewis Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Brookview House South Croxton Road Barsby Leicester LE7 4AG |
Director Name | Neil Andrew Heaney |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Glenhurst Road Plymouth Devon PL3 5LT |
Director Name | Michael James Evans |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burleigh Park Road Plymouth Devon PL3 4QQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Phillip Lewis Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£335,901 |
Cash | £3,969 |
Current Liabilities | £234,864 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 April 2009 | Delivered on: 7 April 2009 Satisfied on: 23 December 2010 Persons entitled: Charles Alan Securities Limited Classification: Legal charge Secured details: £600,000.00 due or to become due from the company to the chargee. Particulars: 64 plymouth road tavistock PL19 8BU. Fully Satisfied |
---|---|
28 September 2007 | Delivered on: 5 October 2007 Satisfied on: 23 December 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
28 September 2007 | Delivered on: 5 October 2007 Satisfied on: 23 December 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64 plymouth road tavistock devon t/no DB528723. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 2008 | Delivered on: 4 November 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 |
25 July 2008 | Delivered on: 2 August 2008 Persons entitled: National Westminster 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: Redlands ringmore drive bigbury on sea kingsbridge devon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2006 | Delivered on: 6 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 or being 59 embankment rd plymouth t/no DN412954. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 April 2006 | Delivered on: 11 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 59 embankment road plymouth t/no DN412954. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Secretary's details changed for Phillip Lewis Gill on 11 January 2016 (1 page) |
31 May 2016 | Director's details changed for Phillip Lewis Gill on 11 January 2016 (2 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Secretary's details changed for Phillip Lewis Gill on 28 February 2013 (2 pages) |
19 June 2013 | Director's details changed for Phillip Lewis Gill on 28 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Termination of appointment of Michael Evans as a director (2 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 April 2008 | Return made up to 22/01/08; full list of members (4 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2007 | Company name changed bishop acklam investments limite d\certificate issued on 20/07/07 (2 pages) |
19 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 May 2006 | Return made up to 22/01/06; full list of members (7 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
26 August 2005 | Return made up to 22/01/05; full list of members (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2004 | Return made up to 22/01/04; full list of members
|
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2004 | New director appointed (2 pages) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
29 January 2003 | Secretary resigned (2 pages) |
22 January 2003 | Incorporation (14 pages) |