St Ives
Cambs England
PE27 5JY
Director Name | Mr Martin Rapley |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ackworth Lodge Pontefract Road High Ackworth Pontefract West Yorkshire WF7 7EE |
Secretary Name | Mr Terence Joseph Padian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Needingworth Road St Ives Cambs England PE27 5JY |
Director Name | Mr Stephen Kenneth Holman |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 11 October 2019) |
Role | Surveyor Company Director |
Country of Residence | England |
Correspondence Address | 9 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,635,006 |
Gross Profit | £12,874,887 |
Net Worth | -£34,032,052 |
Cash | £571,997 |
Current Liabilities | £69,837,857 |
Latest Accounts | 31 January 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
11 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2019 | Notice of move from Administration to Dissolution (25 pages) |
29 January 2019 | Administrator's progress report (23 pages) |
28 July 2018 | Administrator's progress report (21 pages) |
28 January 2018 | Administrator's progress report (18 pages) |
28 July 2017 | Administrator's progress report (18 pages) |
28 July 2017 | Administrator's progress report (18 pages) |
6 July 2017 | Notice of extension of period of Administration (3 pages) |
6 July 2017 | Notice of extension of period of Administration (3 pages) |
16 February 2017 | Notice of resignation of an administrator (1 page) |
16 February 2017 | Notice of resignation of an administrator (1 page) |
16 February 2017 | Notice of resignation of an administrator (1 page) |
16 February 2017 | Notice of resignation of an administrator (1 page) |
1 February 2017 | Administrator's progress report to 26 December 2016 (14 pages) |
1 February 2017 | Administrator's progress report to 26 December 2016 (14 pages) |
23 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
23 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
13 January 2017 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF on 13 January 2017 (2 pages) |
1 August 2016 | Administrator's progress report to 26 June 2016 (12 pages) |
1 August 2016 | Administrator's progress report to 26 June 2016 (12 pages) |
27 January 2016 | Administrator's progress report to 26 December 2015 (16 pages) |
27 January 2016 | Administrator's progress report to 26 December 2015 (16 pages) |
31 July 2015 | Administrator's progress report to 26 June 2015 (13 pages) |
31 July 2015 | Administrator's progress report to 26 June 2015 (13 pages) |
17 February 2015 | Administrator's progress report to 26 December 2014 (8 pages) |
17 February 2015 | Administrator's progress report to 26 December 2014 (8 pages) |
13 February 2015 | Notice of extension of period of Administration (1 page) |
13 February 2015 | Notice of extension of period of Administration (1 page) |
4 August 2014 | Notice of extension of period of Administration (1 page) |
4 August 2014 | Notice of extension of period of Administration (1 page) |
27 March 2014 | Administrator's progress report to 26 February 2014 (13 pages) |
27 March 2014 | Administrator's progress report to 26 February 2014 (13 pages) |
25 October 2013 | Result of meeting of creditors (3 pages) |
25 October 2013 | Notice of deemed approval of proposals (1 page) |
25 October 2013 | Result of meeting of creditors (3 pages) |
25 October 2013 | Notice of deemed approval of proposals (1 page) |
16 October 2013 | Statement of administrator's proposal (34 pages) |
16 October 2013 | Statement of administrator's proposal (34 pages) |
20 September 2013 | Statement of affairs with form 2.14B (8 pages) |
20 September 2013 | Statement of affairs with form 2.14B (8 pages) |
3 September 2013 | Registered office address changed from Ackworth Lodge, Pontefract Road High Ackworth West Yorkshire WF7 7EE on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Ackworth Lodge, Pontefract Road High Ackworth West Yorkshire WF7 7EE on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Ackworth Lodge, Pontefract Road High Ackworth West Yorkshire WF7 7EE on 3 September 2013 (2 pages) |
30 August 2013 | Appointment of an administrator (1 page) |
30 August 2013 | Appointment of an administrator (1 page) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
22 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (15 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (15 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
29 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
29 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Terence Shelby Cole on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Terence Shelby Cole on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Terence Shelby Cole on 6 March 2010 (2 pages) |
7 December 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
7 December 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
11 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
28 November 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
28 November 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
23 May 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
23 May 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
19 March 2007 | Return made up to 06/02/07; full list of members (9 pages) |
19 March 2007 | Return made up to 06/02/07; full list of members (9 pages) |
2 January 2007 | Particulars of mortgage/charge (7 pages) |
2 January 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Particulars of mortgage/charge (8 pages) |
11 October 2006 | Particulars of mortgage/charge (8 pages) |
14 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
14 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Return made up to 06/02/06; full list of members (9 pages) |
6 April 2006 | Return made up to 06/02/06; full list of members (9 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
20 April 2005 | Return made up to 06/02/05; full list of members; amend (7 pages) |
20 April 2005 | Return made up to 06/02/05; full list of members; amend (7 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
30 October 2004 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
30 October 2004 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (34 pages) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | New director appointed (34 pages) |
12 August 2004 | New director appointed (4 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Ad 18/06/04--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Ad 18/06/04--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |