Clacket Lane
Westerham
Kent
TN16 4EP
Director Name | Stephen Lewis Brook |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 October 2011) |
Role | Company Director |
Correspondence Address | 2 Widewing Close Teddington Middlesex TW11 0DY |
Director Name | Mr Maarten Duncan Hemsley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 October 2011) |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 265 Washington Street Duxbury Massachusetts 02332 United States |
Secretary Name | Mr Richard Paul Martin Wigham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Farm Clacket Lane Westerham Kent TN16 4EP |
Secretary Name | Mrs Carol Ann Wigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood Farm Clacket Lane Westerham Kent TN16 2EP |
Director Name | Neal Lewis Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 50 Lesford Road Reading Berkshire RG1 6DX |
Secretary Name | James Alfred Lloyd Howgego |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | Woodfield House Woodfield Lane Hatfield Hertfordshire AL9 6JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,248,216 |
Gross Profit | £994,065 |
Net Worth | -£1,052,310 |
Cash | £32,447 |
Current Liabilities | £2,124,249 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2011 | Final Gazette dissolved following liquidation (1 page) |
27 July 2011 | Notice of move from Administration to Dissolution (16 pages) |
27 July 2011 | Notice of move from Administration to Dissolution on 21 July 2011 (16 pages) |
16 March 2011 | Administrator's progress report to 10 February 2011 (14 pages) |
16 March 2011 | Administrator's progress report to 10 February 2011 (14 pages) |
28 January 2011 | Notice of extension of period of Administration (1 page) |
28 January 2011 | Notice of extension of period of Administration (1 page) |
21 September 2010 | Administrator's progress report to 10 August 2010 (14 pages) |
21 September 2010 | Administrator's progress report to 10 August 2010 (14 pages) |
30 April 2010 | Result of meeting of creditors (65 pages) |
30 April 2010 | Result of meeting of creditors (65 pages) |
16 April 2010 | Statement of administrator's proposal (66 pages) |
16 April 2010 | Statement of affairs with form 2.15B (3 pages) |
16 April 2010 | Statement of administrator's proposal (66 pages) |
16 April 2010 | Statement of affairs with form 2.15B (3 pages) |
22 March 2010 | Notice of completion of voluntary arrangement (17 pages) |
22 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2010 (5 pages) |
22 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2010 (5 pages) |
22 March 2010 | Notice of completion of voluntary arrangement (17 pages) |
18 March 2010 | Statement of affairs with form 2.14B (26 pages) |
18 March 2010 | Statement of affairs with form 2.14B (26 pages) |
22 February 2010 | Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF on 22 February 2010 (2 pages) |
22 February 2010 | Appointment of an administrator (1 page) |
22 February 2010 | Appointment of an administrator (1 page) |
22 February 2010 | Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF on 22 February 2010 (2 pages) |
5 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2009 (5 pages) |
5 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2009 (5 pages) |
24 June 2009 | Full accounts made up to 31 October 2008 (28 pages) |
24 June 2009 | Full accounts made up to 31 October 2008 (28 pages) |
14 November 2008 | Ad 29/08/08\gbp si 1265000@1=1265000\gbp ic 1277785.8/2542785.8\ (2 pages) |
14 November 2008 | Ad 29/08/08 gbp si 1265000@1=1265000 gbp ic 1277785.8/2542785.8 (2 pages) |
11 November 2008 | Gbp nc 1426316/2691316 29/08/08 (2 pages) |
11 November 2008 | Gbp nc 1426316/2691316\29/08/08 (2 pages) |
7 November 2008 | Gbp nc 1426197/1426316\29/08/08 (2 pages) |
7 November 2008 | Gbp nc 1426197/1426316 29/08/08 (2 pages) |
3 September 2008 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
3 September 2008 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from enterprise house enterprise way edenbridge kent TN8 6HF uk (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from eden house enterprise way edenbridge kent TN8 6HF (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from eden house enterprise way edenbridge kent TN8 6HF (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from enterprise house enterprise way edenbridge kent TN8 6HF uk (1 page) |
18 July 2007 | Return made up to 31/05/07; full list of members (10 pages) |
18 July 2007 | Return made up to 31/05/07; full list of members (10 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (31 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (31 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 October 2005 (28 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (28 pages) |
13 July 2006 | Return made up to 31/05/06; full list of members (11 pages) |
13 July 2006 | Return made up to 31/05/06; full list of members (11 pages) |
13 March 2006 | Full accounts made up to 31 October 2004 (28 pages) |
13 March 2006 | Full accounts made up to 31 October 2004 (28 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
30 January 2006 | Ad 15/12/05--------- £ si 282743@1=282743 £ si [email protected]=196 £ ic 994846/1277785 (2 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Ad 15/12/05--------- £ si 282743@1=282743 £ si [email protected]=196 £ ic 994846/1277785 (2 pages) |
30 January 2006 | Nc inc already adjusted 15/12/05 (1 page) |
30 January 2006 | Nc inc already adjusted 15/12/05 (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (12 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (12 pages) |
26 March 2005 | Particulars of mortgage/charge (6 pages) |
26 March 2005 | Particulars of mortgage/charge (6 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Return made up to 17/06/04; full list of members (9 pages) |
18 August 2004 | Return made up to 17/06/04; full list of members (9 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
2 December 2003 | New director appointed (5 pages) |
2 December 2003 | New director appointed (5 pages) |
28 October 2003 | Ad 15/09/03--------- £ si 549259@1=549259 £ ic 445587/994846 (2 pages) |
28 October 2003 | Statement of affairs (15 pages) |
28 October 2003 | Statement of affairs (15 pages) |
28 October 2003 | Ad 15/09/03--------- £ si 549259@1=549259 £ ic 445587/994846 (2 pages) |
16 October 2003 | Ad 15/09/03--------- £ si 95000@1=95000 £ ic 1/95001 (2 pages) |
16 October 2003 | Nc inc already adjusted 15/09/03 (2 pages) |
16 October 2003 | Ad 22/09/03--------- £ si 290086@1=290086 £ ic 95001/385087 (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Ad 22/09/03--------- £ si 60500@1=60500 £ ic 385087/445587 (4 pages) |
16 October 2003 | Ad 22/09/03--------- £ si 290086@1=290086 £ ic 95001/385087 (2 pages) |
16 October 2003 | Ad 15/09/03--------- £ si 95000@1=95000 £ ic 1/95001 (2 pages) |
16 October 2003 | Nc inc already adjusted 15/09/03 (2 pages) |
16 October 2003 | Ad 22/09/03--------- £ si 60500@1=60500 £ ic 385087/445587 (4 pages) |
15 October 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
15 October 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | Particulars of mortgage/charge (7 pages) |
26 September 2003 | Particulars of mortgage/charge (7 pages) |
6 August 2003 | Memorandum and Articles of Association (16 pages) |
6 August 2003 | Memorandum and Articles of Association (16 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
24 July 2003 | Company name changed videll LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Company name changed videll LIMITED\certificate issued on 24/07/03 (2 pages) |
17 June 2003 | Incorporation (17 pages) |
17 June 2003 | Incorporation (17 pages) |