Woodham
Surrey
KT15 3QN
Director Name | Mr Michael Peter Darkens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sun Street London EC2M 2PL |
Director Name | Mr Ashley John Bassett |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sun Street London EC2M 2PL |
Director Name | Mr Nicholas John Temple |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Markham Square London SW3 4UY |
Director Name | Mr David William Romanis Harland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory South Moreton Oxon OX11 9AF |
Director Name | David Richard Olivey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 months (resigned 31 January 2005) |
Role | IT Director |
Correspondence Address | 17 Coxheath Road Church Crookham Fleet Hampshire GU52 6QQ |
Secretary Name | Mrs Sarah Jane Louise Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northcote Crescent West Horsley Surrey KT24 6LX |
Secretary Name | Mr Andrew Martin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holm Close Woodham Surrey KT15 3QN |
Director Name | Mr David Alistair Henton Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(4 years after company formation) |
Appointment Duration | 3 years (resigned 12 October 2011) |
Role | Consulting Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Durham Road East Finchley London N2 9DR |
Director Name | Mr Paul Edward Speers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seaton Close Putney London SW15 3TJ |
Director Name | Mr Alastair William Ferguson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW |
Director Name | Mr Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steventon Manor Steventon Basingstoke Hampshire RG25 3BE |
Secretary Name | Mr Alastair William Ferguson |
---|---|
Status | Resigned |
Appointed | 29 October 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2012) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £6,505,043 |
Gross Profit | £2,294,881 |
Net Worth | -£584,224 |
Cash | £62,612 |
Current Liabilities | £1,340,099 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (13 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (13 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (16 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (16 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (13 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (13 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 24 February 2015 (13 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
11 March 2014 | Administrator's progress report to 25 February 2014 (21 pages) |
11 March 2014 | Administrator's progress report to 25 February 2014 (21 pages) |
25 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 November 2013 | Administrator's progress report to 4 October 2013 (15 pages) |
4 November 2013 | Administrator's progress report to 4 October 2013 (15 pages) |
4 November 2013 | Administrator's progress report to 4 October 2013 (15 pages) |
20 June 2013 | Statement of administrator's proposal (24 pages) |
20 June 2013 | Result of meeting of creditors (1 page) |
20 June 2013 | Result of meeting of creditors (1 page) |
20 June 2013 | Statement of administrator's proposal (24 pages) |
31 May 2013 | Statement of affairs with form 2.14B (5 pages) |
31 May 2013 | Statement of affairs with form 2.14B (5 pages) |
26 April 2013 | Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW on 26 April 2013 (2 pages) |
25 April 2013 | Appointment of an administrator (1 page) |
25 April 2013 | Appointment of an administrator (1 page) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
20 September 2012 | Appointment of Ashley John Bassett as a director (3 pages) |
20 September 2012 | Appointment of Ashley John Bassett as a director (3 pages) |
20 September 2012 | Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW United Kingdom on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW United Kingdom on 20 September 2012 (2 pages) |
20 September 2012 | Appointment of Mr Michael Peter Darkens as a director (3 pages) |
20 September 2012 | Termination of appointment of Mb Secretaries Limited as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Mb Secretaries Limited as a secretary (2 pages) |
20 September 2012 | Appointment of Mr Michael Peter Darkens as a director (3 pages) |
17 September 2012 | Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ England on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ England on 17 September 2012 (1 page) |
12 September 2012 | Termination of appointment of Paul Speers as a director (1 page) |
12 September 2012 | Termination of appointment of Paul Speers as a director (1 page) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2012 | Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW United Kingdom on 8 March 2012 (1 page) |
2 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 November 2011 | Termination of appointment of David Wright as a director (1 page) |
3 November 2011 | Termination of appointment of Peter Maclean as a director (1 page) |
3 November 2011 | Termination of appointment of Peter Maclean as a director (1 page) |
3 November 2011 | Termination of appointment of David Wright as a director (1 page) |
2 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
30 June 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
3 June 2011 | Register inspection address has been changed (1 page) |
3 June 2011 | Register inspection address has been changed (1 page) |
3 June 2011 | Register(s) moved to registered inspection location (1 page) |
3 June 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Appointment of Mb Secretaries Limited as a secretary (2 pages) |
20 May 2011 | Appointment of Mb Secretaries Limited as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Alastair Ferguson as a secretary (1 page) |
15 February 2011 | Termination of appointment of Alastair Ferguson as a director (1 page) |
15 February 2011 | Termination of appointment of Nicholas Temple as a director (1 page) |
15 February 2011 | Termination of appointment of David Harland as a director (1 page) |
15 February 2011 | Termination of appointment of Andrew Gray as a secretary (1 page) |
15 February 2011 | Termination of appointment of Andrew Gray as a secretary (1 page) |
15 February 2011 | Termination of appointment of Alastair Ferguson as a director (1 page) |
15 February 2011 | Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Appointment of Mr Alastair William Ferguson as a director (2 pages) |
15 February 2011 | Termination of appointment of Nicholas Temple as a director (1 page) |
15 February 2011 | Termination of appointment of David Harland as a director (1 page) |
15 February 2011 | Appointment of Mr Alastair William Ferguson as a secretary (1 page) |
15 February 2011 | Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Appointment of Mr Alastair William Ferguson as a director (2 pages) |
15 February 2011 | Termination of appointment of Alastair Ferguson as a secretary (1 page) |
15 February 2011 | Appointment of Mr Alastair William Ferguson as a secretary (1 page) |
15 February 2011 | Appointment of Mr Peter Maclean as a director (2 pages) |
15 February 2011 | Appointment of Mr Peter Maclean as a director (2 pages) |
20 December 2010 | Auditor's resignation (1 page) |
20 December 2010 | Auditor's resignation (1 page) |
8 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from brook house 100 chertsey road woking surrey GU21 5BJ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from brook house 100 chertsey road woking surrey GU21 5BJ (1 page) |
22 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
20 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
19 September 2008 | Director appointed mr david alistair henton wright (1 page) |
19 September 2008 | Director appointed mr david alistair henton wright (1 page) |
19 September 2008 | Director appointed mr paul edward speers (1 page) |
19 September 2008 | Director appointed mr paul edward speers (1 page) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
6 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 November 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
25 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 November 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
11 October 2005 | Return made up to 17/09/05; full list of members
|
11 October 2005 | Return made up to 17/09/05; full list of members
|
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Auditor's resignation (2 pages) |
7 January 2005 | Auditor's resignation (2 pages) |
21 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Particulars of mortgage/charge (11 pages) |
15 December 2004 | Particulars of mortgage/charge (11 pages) |
2 December 2004 | Company name changed fox it consulting and trading li mited\certificate issued on 02/12/04 (2 pages) |
2 December 2004 | Company name changed fox it consulting and trading li mited\certificate issued on 02/12/04 (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
1 October 2004 | Company name changed broomco (3553) LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed broomco (3553) LIMITED\certificate issued on 01/10/04 (2 pages) |
17 September 2004 | Incorporation (19 pages) |
17 September 2004 | Incorporation (19 pages) |