London
EC4A 1AB
Secretary Name | Mrs Lisa Jefferson Hibberd |
---|---|
Status | Closed |
Appointed | 26 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 April 2014) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Richard Michael Britten-Long |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Hill Farm Wichenford Worcester Worcestershire WR6 6YY |
Director Name | Mr Philip David Cooper |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Graham Warner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Paul's Close Harpenden Hertfordshire AL5 5UH |
Secretary Name | Graham Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Milton Road Harpenden Hertfordshire AL5 5LX |
Director Name | Mr Peter William Gingell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2011) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Secretary Name | Mr Peter William Gingell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 2010) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 15 Lismore Road Whitstable Kent CT5 3HU |
Secretary Name | Mrs Lisa Jefferson Hibberd |
---|---|
Status | Resigned |
Appointed | 26 January 2010(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | Second Floor 11 Haymarket London SW1Y 4BP |
Secretary Name | Mrs Lisa Jefferson Hibberd |
---|---|
Status | Resigned |
Appointed | 26 January 2010(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | Second Floor 11 Haymarket London SW1Y 4BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2009) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Wichford Aberdeen (Atholl House) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2014 | Final Gazette dissolved following liquidation (1 page) |
20 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2014 | Notice of move from Administration to Dissolution (20 pages) |
20 January 2014 | Notice of move from Administration to Dissolution on 15 January 2014 (20 pages) |
19 August 2013 | Administrator's progress report to 16 July 2013 (19 pages) |
19 August 2013 | Administrator's progress report to 16 July 2013 (19 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 April 2013 | Notice of deemed approval of proposals (1 page) |
3 April 2013 | Notice of deemed approval of proposals (1 page) |
15 March 2013 | Statement of administrator's proposal (18 pages) |
15 March 2013 | Statement of administrator's proposal (18 pages) |
26 February 2013 | Statement of affairs with form 2.14B (6 pages) |
26 February 2013 | Statement of affairs with form 2.14B (6 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages) |
28 January 2013 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 28 January 2013 (2 pages) |
24 January 2013 | Appointment of an administrator (1 page) |
24 January 2013 | Appointment of an administrator (1 page) |
3 July 2012 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
16 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
2 December 2011 | Termination of appointment of Peter Gingell as a director (1 page) |
2 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
2 December 2011 | Termination of appointment of Peter William Gingell as a director on 30 November 2011 (1 page) |
2 December 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
2 December 2011 | Appointment of Mr Andrew Rowell as a director (2 pages) |
2 December 2011 | Appointment of Mr Andrew Rowell as a director on 30 November 2011 (2 pages) |
2 December 2011 | Termination of appointment of Philip David Cooper as a director on 30 November 2011 (1 page) |
25 August 2011 | Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Termination of appointment of Lisa Hibberd as a secretary (1 page) |
30 June 2010 | Director's details changed for Peter William Gingell on 30 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Lisa Hibberd as a secretary (1 page) |
30 June 2010 | Termination of appointment of Lisa Hibberd as a secretary (1 page) |
30 June 2010 | Director's details changed for Philip David Cooper on 30 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Lisa Hibberd as a secretary (1 page) |
30 June 2010 | Director's details changed for Stephen James Oakenfull on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip David Cooper on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen James Oakenfull on 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Peter William Gingell on 30 June 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
31 January 2010 | Termination of appointment of Peter Gingell as a secretary (1 page) |
31 January 2010 | Termination of appointment of Peter Gingell as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
29 January 2010 | Termination of appointment of Peter Gingell as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
29 January 2010 | Termination of appointment of Peter Gingell as a secretary (1 page) |
20 September 2009 | Appointment terminated secretary j o hambro capital management LIMITED (1 page) |
20 September 2009 | Appointment Terminated Director richard britten-long (1 page) |
20 September 2009 | Director appointed stephen james oakenfull (2 pages) |
20 September 2009 | Appointment terminated director richard britten-long (1 page) |
20 September 2009 | Appointment terminated director graham warner (1 page) |
20 September 2009 | Appointment Terminated Secretary j o hambro capital management LIMITED (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from ground floor, ryder court 14 ryder street london SW1Y 6QB (1 page) |
20 September 2009 | Director appointed stephen james oakenfull (2 pages) |
20 September 2009 | Appointment Terminated Director graham warner (1 page) |
20 September 2009 | Director and secretary appointed peter william gingell (2 pages) |
20 September 2009 | Director and secretary appointed peter william gingell (2 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from ground floor, ryder court 14 ryder street london SW1Y 6QB (1 page) |
1 August 2009 | Accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
23 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
23 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
22 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members
|
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
10 July 2007 | Accounts made up to 30 September 2006 (5 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
3 August 2006 | Accounts made up to 30 September 2005 (5 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2005 | Particulars of mortgage/charge (14 pages) |
27 July 2005 | Particulars of mortgage/charge (14 pages) |
26 July 2005 | Particulars of mortgage/charge (8 pages) |
26 July 2005 | Particulars of mortgage/charge (4 pages) |
26 July 2005 | Particulars of mortgage/charge (8 pages) |
26 July 2005 | Particulars of mortgage/charge (4 pages) |
26 July 2005 | Particulars of mortgage/charge (8 pages) |
26 July 2005 | Particulars of mortgage/charge (8 pages) |
26 July 2005 | Particulars of mortgage/charge (8 pages) |
26 July 2005 | Particulars of mortgage/charge (8 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
3 May 2005 | Accounts made up to 30 September 2004 (5 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 December 2003 | Particulars of mortgage/charge (11 pages) |
11 December 2003 | Particulars of mortgage/charge (11 pages) |
11 December 2003 | Particulars of mortgage/charge (11 pages) |
11 December 2003 | Particulars of mortgage/charge (11 pages) |
20 November 2003 | Particulars of mortgage/charge (12 pages) |
20 November 2003 | Particulars of mortgage/charge (12 pages) |
20 November 2003 | Particulars of mortgage/charge (12 pages) |
20 November 2003 | Particulars of mortgage/charge (12 pages) |
13 November 2003 | Particulars of mortgage/charge (15 pages) |
13 November 2003 | Particulars of mortgage/charge (15 pages) |
13 November 2003 | Particulars of mortgage/charge (13 pages) |
13 November 2003 | Particulars of mortgage/charge (13 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
26 September 2003 | Company name changed athol no.2 LIMITED\certificate issued on 26/09/03 (2 pages) |
26 September 2003 | Company name changed athol no.2 LIMITED\certificate issued on 26/09/03 (2 pages) |
11 August 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
11 August 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Incorporation (17 pages) |