Upton Lovell
Warminster
Wiltshire
BA12 0JW
Director Name | Mr Richard John Robbins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Willoughby Close Westbury Wiltshire BA13 3GA |
Secretary Name | Alison Frances Frati |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Warren Road Staverton Marina Staverton Wiltshire BA14 8UZ |
Director Name | Gregory Alan Stephens |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 30 Carvoza Road Truro Cornwall TR1 1BB |
Secretary Name | Gregory Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 30 Carvoza Road Truro Cornwall TR1 1BB |
Director Name | Mr Ronald John Rider |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory West Stoke Chichester West Sussex PR19 9BP |
Secretary Name | Mr Ronald John Rider |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory West Stoke Chichester West Sussex PR19 9BP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 13 March 2017 (overdue) |
---|
1 May 2023 | Liquidators' statement of receipts and payments to 22 February 2023 (22 pages) |
---|---|
15 April 2022 | Liquidators' statement of receipts and payments to 22 February 2022 (23 pages) |
6 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 22 February 2021 (23 pages) |
1 May 2020 | Liquidators' statement of receipts and payments to 22 February 2020 (21 pages) |
13 May 2019 | Liquidators' statement of receipts and payments to 22 February 2019 (21 pages) |
14 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
10 May 2018 | Liquidators' statement of receipts and payments to 22 February 2018 (21 pages) |
10 June 2017 | Liquidators' statement of receipts and payments to 22 February 2017 (20 pages) |
10 June 2017 | Liquidators' statement of receipts and payments to 22 February 2017 (20 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 22 February 2016 (16 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 22 February 2016 (16 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 22 February 2016 (16 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 22 February 2015 (19 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 22 February 2015 (19 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 22 February 2015 (19 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (20 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (20 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 22 February 2014 (20 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (19 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 22 February 2013 (19 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (19 pages) |
18 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 April 2013 | Insolvency:order of court removing david clements as liquidator of the company (13 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Insolvency:order of court removing david clements as liquidator of the company (13 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (18 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 22 February 2012 (18 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (18 pages) |
23 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
23 February 2011 | Administrator's progress report to 16 February 2011 (21 pages) |
23 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
23 February 2011 | Administrator's progress report to 16 February 2011 (21 pages) |
17 December 2010 | Result of meeting of creditors (4 pages) |
17 December 2010 | Result of meeting of creditors (4 pages) |
4 November 2010 | Statement of administrator's proposal (32 pages) |
4 November 2010 | Statement of administrator's proposal (32 pages) |
28 September 2010 | Registered office address changed from Roman Way Crusader Park Warminster Wiltshire BA12 8SJ on 28 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from Roman Way Crusader Park Warminster Wiltshire BA12 8SJ on 28 September 2010 (2 pages) |
22 September 2010 | Appointment of an administrator (1 page) |
22 September 2010 | Appointment of an administrator (1 page) |
23 June 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
23 June 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Richard John Robbins on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Richard John Robbins on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Richard John Robbins on 1 October 2009 (2 pages) |
15 March 2010 | Termination of appointment of Ronald Rider as a secretary (1 page) |
15 March 2010 | Termination of appointment of Ronald Rider as a secretary (1 page) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 July 2009 | Appointment terminated director ronald rider (1 page) |
3 July 2009 | Appointment terminated director ronald rider (1 page) |
3 July 2009 | Director appointed richard robbins (1 page) |
3 July 2009 | Secretary appointed alison frances frati (1 page) |
3 July 2009 | Secretary appointed alison frances frati (1 page) |
3 July 2009 | Director appointed richard robbins (1 page) |
6 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
27 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
3 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 February 2007 | Return made up to 27/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
2 February 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: roman way, crusader park warminster wiltshire BA12 8SJ (1 page) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: roman way, crusader park warminster wiltshire BA12 8SJ (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Incorporation (9 pages) |
27 February 2004 | Incorporation (9 pages) |