Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director Name | Mr Giles Thomas Bradley Derry |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Moorgate London EC2R 6BH |
Secretary Name | Gordon Nicholson Wright |
---|---|
Status | Closed |
Appointed | 08 April 2013(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 June 2016) |
Role | Company Director |
Correspondence Address | Evergreen New Barn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Director Name | Mr Graeme Douglas Murray |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2014(11 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Andrew James Jackson Dawson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | Maplehurst 12 Westwood Close Little Heath Hertfordshire EN61 1LH |
Director Name | Mr David George Brooks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Secretary Name | Mr Thomas Kelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Sean Patrick Breslin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 2 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Mr Archibald Baxter Jenkins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thames Crescent London W4 2RU |
Secretary Name | Thomas Peregrine Calvert-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 36 High Street Long Buckby Northamptonshire NN6 7RD |
Director Name | Mr Andrew Paul Kilbey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Laxton Walk Kings Hill West Malling Kent ME19 4JG |
Director Name | Mr Jamie Barnes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Longmaids Langton Green Tunbridge Wells Kent TN13 0AY |
Secretary Name | Mr David George Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Mr Sean Ernan Fay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Mr Robert Neil Gogel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Us/French |
Status | Resigned |
Appointed | 19 May 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2012) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | Apartment 4 41-46 Nuffield London W1J 0DS |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | Evergreen New Barn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Director Name | Cheryl Anne Brennan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Sunnybank Road Potters Bar Hertfordshire EN6 2NG |
Secretary Name | Mr Alan David Champion |
---|---|
Status | Resigned |
Appointed | 01 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | 44 Northfield Road, Church Crookham Fleet Hampshire GU52 6ED |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,577,000 |
Current Liabilities | £7,790,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
18 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2016 | Liquidators statement of receipts and payments to 4 March 2016 (8 pages) |
18 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (8 pages) |
18 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (8 pages) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
27 March 2015 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 27 March 2015 (2 pages) |
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
21 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
12 November 2014 | Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014 (3 pages) |
12 November 2014 | Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014 (3 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
11 June 2013 | Termination of appointment of Alan Champion as a secretary (1 page) |
11 June 2013 | Termination of appointment of Alan Champion as a secretary (1 page) |
23 April 2013 | Appointment of Gordon Nicholson Wright as a secretary (2 pages) |
23 April 2013 | Appointment of Giles Thomas Bradley Derry as a director (2 pages) |
23 April 2013 | Appointment of Gordon Nicholson Wright as a secretary (2 pages) |
23 April 2013 | Appointment of Giles Thomas Bradley Derry as a director (2 pages) |
9 April 2013 | Termination of appointment of Cheryl Brennan as a director (2 pages) |
9 April 2013 | Termination of appointment of Jamie Barnes as a director (2 pages) |
9 April 2013 | Termination of appointment of Jamie Barnes as a director (2 pages) |
9 April 2013 | Termination of appointment of Cheryl Brennan as a director (2 pages) |
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Company name changed enrich holdings LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Company name changed enrich holdings LIMITED\certificate issued on 05/04/13
|
4 April 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
4 April 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Termination of appointment of Robert Gogel as a director (1 page) |
19 March 2012 | Termination of appointment of Robert Gogel as a director (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages) |
4 July 2011 | Appointment of Cheryl Anne Brennan as a director (2 pages) |
4 July 2011 | Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages) |
4 July 2011 | Appointment of Cheryl Anne Brennan as a director (2 pages) |
4 July 2011 | Termination of appointment of Gordon Wright as a secretary (1 page) |
4 July 2011 | Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Gordon Wright as a secretary (1 page) |
4 July 2011 | Appointment of Mr Alan David Champion as a secretary (2 pages) |
4 July 2011 | Appointment of Mr Alan David Champion as a secretary (2 pages) |
4 July 2011 | Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages) |
25 January 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
25 January 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
16 December 2010 | Resolutions
|
16 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
16 December 2010 | Resolutions
|
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Appointment of Gordon Nicholson Wright as a director (2 pages) |
21 October 2010 | Appointment of Gordon Nicholson Wright as a director (2 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a director (3 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a director (3 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a secretary (2 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a secretary (2 pages) |
1 July 2010 | Appointment of Gordon Nicholson Wright as a secretary (3 pages) |
1 July 2010 | Appointment of Gordon Nicholson Wright as a secretary (3 pages) |
8 June 2010 | Appointment of Robert Neil Gogel as a director (2 pages) |
8 June 2010 | Appointment of Robert Neil Gogel as a director (2 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 February 2010 | Termination of appointment of Andrew Kilbey as a director (2 pages) |
18 February 2010 | Termination of appointment of Andrew Kilbey as a director (2 pages) |
18 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
4 April 2009 | Appointment terminated director and secretary david brooks (1 page) |
4 April 2009 | Appointment terminated director and secretary david brooks (1 page) |
3 April 2009 | Director and secretary appointed sean fay (2 pages) |
3 April 2009 | Director and secretary appointed sean fay (2 pages) |
14 November 2008 | Company name changed gissings group LIMITED\certificate issued on 18/11/08 (2 pages) |
14 November 2008 | Company name changed gissings group LIMITED\certificate issued on 18/11/08 (2 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
13 October 2008 | ML28-remove F288A for nicholas david harding. (1 page) |
13 October 2008 | ML28-remove F288A for nicholas david harding. (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from finsbury house 23 finsbury circus london EC2M 7UH (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from finsbury house 23 finsbury circus london EC2M 7UH (1 page) |
21 November 2007 | Group of companies' accounts made up to 30 September 2007 (17 pages) |
21 November 2007 | Particulars of mortgage/charge (7 pages) |
21 November 2007 | Particulars of mortgage/charge (7 pages) |
21 November 2007 | Group of companies' accounts made up to 30 September 2007 (17 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (17 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (17 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
31 October 2007 | Return made up to 06/10/07; no change of members
|
31 October 2007 | Return made up to 06/10/07; no change of members
|
13 February 2007 | Group of companies' accounts made up to 30 September 2006 (19 pages) |
13 February 2007 | Group of companies' accounts made up to 30 September 2006 (19 pages) |
24 October 2006 | Return made up to 06/10/06; full list of members (8 pages) |
24 October 2006 | Return made up to 06/10/06; full list of members (8 pages) |
10 March 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
10 March 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
10 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
10 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
21 July 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
21 July 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
8 November 2004 | Return made up to 06/10/04; full list of members
|
8 November 2004 | Return made up to 06/10/04; full list of members
|
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (3 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
14 September 2004 | Director resigned (1 page) |
13 September 2004 | Company name changed continental shelf 287 LIMITED\certificate issued on 13/09/04 (2 pages) |
13 September 2004 | Company name changed continental shelf 287 LIMITED\certificate issued on 13/09/04 (2 pages) |
23 August 2004 | Statement of affairs (17 pages) |
23 August 2004 | Statement of affairs (17 pages) |
23 August 2004 | Ad 18/07/04--------- £ si [email protected]=89748 £ ic 2/89750 (2 pages) |
23 August 2004 | Ad 18/07/04--------- £ si [email protected]=89748 £ ic 2/89750 (2 pages) |
5 August 2004 | Nc inc already adjusted 18/07/04 (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Nc inc already adjusted 18/07/04 (1 page) |
5 August 2004 | Resolutions
|
24 January 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
24 January 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
6 October 2003 | Incorporation (17 pages) |
6 October 2003 | Incorporation (17 pages) |