Brockworth
Gloucester
Gloucestershire
GL3 4QU
Wales
Director Name | Mr Timothy John Wiltshire |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brockworth Court Brockworth Gloucestershire GL3 4QU Wales |
Secretary Name | Mr Timothy John Wiltshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockworth Court Brockworth Gloucestershire GL3 4QU Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £76,600 |
Net Worth | £139,387 |
Current Liabilities | £87,250 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2018 | Notice of move from Administration to Dissolution (20 pages) |
6 November 2017 | Administrator's progress report (21 pages) |
6 November 2017 | Administrator's progress report (21 pages) |
11 April 2017 | Administrator's progress report to 23 March 2017 (18 pages) |
11 April 2017 | Administrator's progress report to 23 March 2017 (18 pages) |
11 April 2017 | Notice of extension of period of Administration (1 page) |
11 April 2017 | Notice of extension of period of Administration (1 page) |
11 November 2016 | Administrator's progress report to 6 October 2016 (16 pages) |
11 November 2016 | Administrator's progress report to 6 October 2016 (16 pages) |
23 June 2016 | Notice of deemed approval of proposals (1 page) |
23 June 2016 | Notice of deemed approval of proposals (1 page) |
17 June 2016 | Statement of affairs with form 2.14B (6 pages) |
17 June 2016 | Statement of affairs with form 2.14B (6 pages) |
13 June 2016 | Statement of administrator's proposal (16 pages) |
13 June 2016 | Statement of administrator's proposal (16 pages) |
21 April 2016 | Registered office address changed from Old Citizen Bldg St Johns Lane Gloucester Gloucestershire United Kingdom to 88 Wood Street London EC2V 7QF on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Old Citizen Bldg St Johns Lane Gloucester Gloucestershire United Kingdom to 88 Wood Street London EC2V 7QF on 21 April 2016 (2 pages) |
20 April 2016 | Appointment of an administrator (1 page) |
20 April 2016 | Appointment of an administrator (1 page) |
12 May 2015 | Receiver's abstract of receipts and payments to 8 March 2015 (1 page) |
12 May 2015 | Receiver's abstract of receipts and payments to 8 March 2015 (1 page) |
12 May 2015 | Receiver's abstract of receipts and payments to 8 March 2015 (1 page) |
12 May 2015 | Receiver's abstract of receipts and payments to 8 September 2014 (3 pages) |
12 May 2015 | Receiver's abstract of receipts and payments to 8 September 2014 (3 pages) |
12 May 2015 | Receiver's abstract of receipts and payments to 8 September 2014 (3 pages) |
3 July 2014 | Receiver's abstract of receipts and payments to 8 September 2013 (1 page) |
3 July 2014 | Receiver's abstract of receipts and payments to 8 September 2013 (1 page) |
3 July 2014 | Receiver's abstract of receipts and payments to 8 September 2013 (1 page) |
24 June 2014 | Receiver's abstract of receipts and payments to 8 March 2014 (2 pages) |
24 June 2014 | Receiver's abstract of receipts and payments to 8 March 2014 (2 pages) |
24 June 2014 | Receiver's abstract of receipts and payments to 8 March 2014 (2 pages) |
13 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 December 2013 | Receiver's abstract of receipts and payments to 29 November 2013 (1 page) |
13 December 2013 | Receiver's abstract of receipts and payments to 29 November 2013 (1 page) |
13 December 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
13 December 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
11 November 2013 | Receiver's abstract of receipts and payments to 8 September 2013 (1 page) |
11 November 2013 | Receiver's abstract of receipts and payments to 8 September 2013 (1 page) |
11 November 2013 | Receiver's abstract of receipts and payments to 8 September 2013 (2 pages) |
11 November 2013 | Receiver's abstract of receipts and payments to 8 September 2013 (1 page) |
11 November 2013 | Receiver's abstract of receipts and payments to 8 September 2013 (2 pages) |
11 November 2013 | Receiver's abstract of receipts and payments to 8 September 2013 (2 pages) |
6 August 2013 | Receiver's abstract of receipts and payments to 8 March 2013 (2 pages) |
6 August 2013 | Receiver's abstract of receipts and payments to 8 March 2013 (1 page) |
6 August 2013 | Receiver's abstract of receipts and payments to 8 March 2013 (1 page) |
6 August 2013 | Receiver's abstract of receipts and payments to 8 March 2013 (2 pages) |
6 August 2013 | Receiver's abstract of receipts and payments to 8 March 2013 (2 pages) |
6 August 2013 | Receiver's abstract of receipts and payments to 8 March 2013 (1 page) |
24 September 2012 | Receiver's abstract of receipts and payments to 8 September 2012 (2 pages) |
24 September 2012 | Receiver's abstract of receipts and payments to 8 September 2012 (2 pages) |
24 September 2012 | Receiver's abstract of receipts and payments to 8 September 2012 (2 pages) |
24 September 2012 | Receiver's abstract of receipts and payments to 8 September 2012 (2 pages) |
24 September 2012 | Receiver's abstract of receipts and payments to 8 September 2012 (2 pages) |
24 September 2012 | Receiver's abstract of receipts and payments to 8 September 2012 (2 pages) |
20 March 2012 | Receiver's abstract of receipts and payments to 8 March 2012 (2 pages) |
20 March 2012 | Receiver's abstract of receipts and payments to 8 March 2012 (2 pages) |
20 March 2012 | Receiver's abstract of receipts and payments to 8 March 2012 (2 pages) |
20 March 2012 | Receiver's abstract of receipts and payments to 8 March 2012 (2 pages) |
20 March 2012 | Receiver's abstract of receipts and payments to 8 March 2012 (2 pages) |
20 March 2012 | Receiver's abstract of receipts and payments to 8 March 2012 (2 pages) |
18 March 2011 | Notice of appointment of receiver or manager (3 pages) |
18 March 2011 | Notice of appointment of receiver or manager (3 pages) |
18 March 2011 | Notice of appointment of receiver or manager (3 pages) |
18 March 2011 | Notice of appointment of receiver or manager (3 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Director's details changed for Mrs Bridget Eileen Wiltshire on 1 April 2010 (2 pages) |
12 November 2010 | Director's details changed for Mrs Bridget Eileen Wiltshire on 1 April 2010 (2 pages) |
12 November 2010 | Registered office address changed from the Old Convent Beeches Green Stroud Gloucestershire GL5 4AD on 12 November 2010 (1 page) |
12 November 2010 | Director's details changed for Mrs Bridget Eileen Wiltshire on 1 April 2010 (2 pages) |
12 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Registered office address changed from the Old Convent Beeches Green Stroud Gloucestershire GL5 4AD on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
21 September 2010 | Compulsory strike-off action has been suspended (1 page) |
21 September 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 November 2009 | Amended accounts made up to 30 April 2008 (4 pages) |
12 November 2009 | Amended accounts made up to 30 April 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 August 2009 | Return made up to 01/04/09; full list of members (4 pages) |
24 August 2009 | Return made up to 01/04/09; full list of members (4 pages) |
31 July 2009 | Return made up to 01/04/08; full list of members (4 pages) |
31 July 2009 | Return made up to 01/04/08; full list of members (4 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2009 | Amended accounts made up to 30 April 2007 (3 pages) |
8 May 2009 | Amended accounts made up to 30 April 2007 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
20 November 2008 | Return made up to 30/04/07; no change of members (4 pages) |
20 November 2008 | Return made up to 30/04/07; no change of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 March 2008 | Amended accounts made up to 30 April 2006 (2 pages) |
19 March 2008 | Amended accounts made up to 30 April 2006 (2 pages) |
9 July 2007 | Return made up to 01/04/07; no change of members (7 pages) |
9 July 2007 | Return made up to 01/04/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Return made up to 01/04/06; full list of members (5 pages) |
14 June 2006 | Return made up to 01/04/06; full list of members (5 pages) |
5 May 2005 | Return made up to 01/04/05; full list of members
|
5 May 2005 | Return made up to 01/04/05; full list of members
|
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (9 pages) |
10 November 2004 | Particulars of mortgage/charge (9 pages) |
22 September 2004 | Particulars of mortgage/charge (9 pages) |
22 September 2004 | Particulars of mortgage/charge (9 pages) |
8 July 2004 | Return made up to 01/04/04; full list of members (7 pages) |
8 July 2004 | Return made up to 01/04/04; full list of members (7 pages) |
4 August 2003 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Incorporation (30 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Incorporation (30 pages) |