Hampton Lane, Brook
Ashford
Kent
TN25 5PN
Secretary Name | Peter Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 April 2018) |
Role | General Manager |
Correspondence Address | Bell House The Forstal Ashford Kent TN25 6NU |
Director Name | Peter Henry Barton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Orchard House Sandyhurst Lane Ashford Kent TN25 4PF |
Secretary Name | Sharon Elaine Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Orchard House Sandyhurst Lane Ashford Kent TN25 4PF |
Director Name | Keira Helen Blackwell |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | Warren Gate Maidstone Road Ashford Kent TN25 4NP |
Secretary Name | HYDE House Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2008) |
Correspondence Address | Hyde House The Hyde Edgeware Road London NW9 6LH |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | £10,998 |
Cash | £26,367 |
Current Liabilities | £395,668 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2018 | Notice of final account prior to dissolution (16 pages) |
23 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (82 pages) |
23 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (82 pages) |
1 March 2017 | Appointment of a liquidator (1 page) |
1 March 2017 | Appointment of a liquidator (1 page) |
1 March 2017 | Appointment of a liquidator (1 page) |
1 March 2017 | Appointment of a liquidator (1 page) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
23 February 2011 | Registered office address changed from 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
10 November 2009 | Order of court to wind up (1 page) |
10 November 2009 | Administrator's progress report to 20 October 2009 (16 pages) |
10 November 2009 | Appointment of a liquidator (1 page) |
10 November 2009 | Order of court to wind up (1 page) |
10 November 2009 | Notice of a court order ending Administration (17 pages) |
10 November 2009 | Appointment of a liquidator (1 page) |
10 November 2009 | Notice of a court order ending Administration (17 pages) |
10 November 2009 | Administrator's progress report to 20 October 2009 (16 pages) |
19 May 2009 | Administrator's progress report to 22 April 2009 (13 pages) |
19 May 2009 | Notice of extension of period of Administration (13 pages) |
19 May 2009 | Notice of extension of period of Administration (13 pages) |
19 May 2009 | Administrator's progress report to 22 April 2009 (13 pages) |
26 November 2008 | Administrator's progress report to 22 October 2008 (13 pages) |
26 November 2008 | Administrator's progress report to 22 October 2008 (13 pages) |
16 July 2008 | Result of meeting of creditors (4 pages) |
16 July 2008 | Result of meeting of creditors (4 pages) |
16 June 2008 | Statement of administrator's proposal (29 pages) |
16 June 2008 | Statement of administrator's proposal (29 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from, bell house, the forstal mersham, ashford, kent, TN25 6NU (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, bell house, the forstal mersham, ashford, kent, TN25 6NU (1 page) |
7 May 2008 | Appointment of an administrator (1 page) |
7 May 2008 | Appointment of an administrator (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 2 gayton road, harrow, middlesex HA1 2XU (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 2 gayton road, harrow, middlesex HA1 2XU (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 4TH floor hyde house, the hyde, edgware road, london NW9 6LH (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 4TH floor hyde house, the hyde, edgware road, london NW9 6LH (1 page) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Particulars of mortgage/charge (4 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
24 March 2006 | Director's particulars changed (2 pages) |
24 March 2006 | Director's particulars changed (2 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Nc inc already adjusted 05/02/05 (1 page) |
6 April 2005 | Nc inc already adjusted 05/02/05 (1 page) |
16 March 2005 | Particulars of mortgage/charge (9 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Particulars of mortgage/charge (9 pages) |
4 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: carlton house, 101 new london, road, chelmsford, essex, CM2 0PP (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: carlton house, 101 new london, road, chelmsford, essex, CM2 0PP (1 page) |
17 May 2004 | New director appointed (4 pages) |
17 May 2004 | New director appointed (4 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (7 pages) |
27 February 2004 | Incorporation (7 pages) |