London
EC4Y 8BB
Director Name | Mr William Robert Barnes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Jonathan Hugh Massey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mr William Robert Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 60 Kneeton Road East Bridgford Nottinghamshire NG13 8PJ |
Secretary Name | Barry Todhunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2009) |
Role | Accountant |
Correspondence Address | 14 Meadow Garth Tadcaster North Yorkshire LS24 8LY |
Secretary Name | Paul Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2014) |
Role | Accountant |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8.4m at 1 | Graham Kirkham 82.47% Ordinary |
---|---|
1.7m at 1 | Ms Julie Cross 17.13% Ordinary |
40.8k at 1 | The Michael Kirkham 2000 Settlement 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £577,800,000 |
Net Worth | -£240,200,000 |
Cash | £28,800,000 |
Current Liabilities | £106,100,000 |
Latest Accounts | 1 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
13 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2014 | Final Gazette dissolved following liquidation (1 page) |
13 June 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 June 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 January 2014 | Termination of appointment of Paul Walker as a secretary (1 page) |
31 January 2014 | Termination of appointment of William Barnes as a director (1 page) |
31 January 2014 | Termination of appointment of Paul Walker as a secretary (1 page) |
31 January 2014 | Termination of appointment of William Barnes as a director (1 page) |
31 January 2014 | Termination of appointment of Jonathan Massey as a director (1 page) |
31 January 2014 | Termination of appointment of Jonathan Massey as a director (1 page) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
13 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2013 | Liquidators' statement of receipts and payments to 9 June 2013 (11 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 9 June 2013 (11 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 9 June 2013 (11 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 9 June 2013 (11 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 9 June 2012 (10 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 9 June 2012 (10 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (10 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (10 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 9 June 2011 (12 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (12 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (12 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 9 June 2011 (12 pages) |
11 March 2011 | Registered office address changed from Unit 8 Ebor Court Chase Park Redhouse Interchange Doncaster South Yorkshire DN8 7FE on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from Unit 8 Ebor Court Chase Park Redhouse Interchange Doncaster South Yorkshire DN8 7FE on 11 March 2011 (2 pages) |
1 December 2010 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 1 December 2010 (2 pages) |
30 June 2010 | Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 30 June 2010 (2 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
23 June 2010 | Declaration of solvency (3 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Declaration of solvency (3 pages) |
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Resolutions
|
15 April 2010 | Group of companies' accounts made up to 1 August 2009 (28 pages) |
15 April 2010 | Group of companies' accounts made up to 1 August 2009 (28 pages) |
15 April 2010 | Group of companies' accounts made up to 1 August 2009 (28 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-15
|
20 October 2009 | Director's details changed for Lord Graham Kirkham on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lord Graham Kirkham on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Paul Walker on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Jonathan Hugh Massey on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Paul Walker on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for William Robert Barnes on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for William Robert Barnes on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jonathan Hugh Massey on 20 October 2009 (2 pages) |
12 June 2009 | Secretary appointed paul walker (1 page) |
12 June 2009 | Secretary appointed paul walker (1 page) |
10 June 2009 | Appointment terminated secretary barry todhunter (1 page) |
10 June 2009 | Appointment terminated secretary barry todhunter (1 page) |
14 April 2009 | Group of companies' accounts made up to 2 August 2008 (27 pages) |
14 April 2009 | Group of companies' accounts made up to 2 August 2008 (27 pages) |
14 April 2009 | Group of companies' accounts made up to 2 August 2008 (27 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
30 May 2008 | Group of companies' accounts made up to 28 July 2007 (27 pages) |
30 May 2008 | Group of companies' accounts made up to 28 July 2007 (27 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
11 June 2007 | Group of companies' accounts made up to 29 July 2006 (26 pages) |
11 June 2007 | Group of companies' accounts made up to 29 July 2006 (26 pages) |
20 April 2007 | Particulars of mortgage/charge (7 pages) |
20 April 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
4 May 2006 | Group of companies' accounts made up to 30 July 2005 (25 pages) |
4 May 2006 | Group of companies' accounts made up to 30 July 2005 (25 pages) |
9 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
12 November 2004 | Statement of affairs (8 pages) |
12 November 2004 | Ad 02/11/04--------- £ si 10185113@1=10185113 £ ic 1/10185114 (2 pages) |
12 November 2004 | Statement of affairs (8 pages) |
12 November 2004 | Ad 02/11/04--------- £ si 10185113@1=10185113 £ ic 1/10185114 (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: bentley moor lane adwick-le-street doncaster south yorkshire, DN6 7BD (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: bentley moor lane adwick-le-street doncaster south yorkshire, DN6 7BD (1 page) |
30 July 2004 | Particulars of mortgage/charge (12 pages) |
30 July 2004 | Particulars of mortgage/charge (12 pages) |
15 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
15 July 2004 | Memorandum and Articles of Association (31 pages) |
15 July 2004 | Memorandum and Articles of Association (31 pages) |
15 July 2004 | Resolutions
|
30 June 2004 | Incorporation (47 pages) |
30 June 2004 | Incorporation (47 pages) |