Marsh Wall
London
E14 9XQ
Director Name | Mr Daniel William Biscombe |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Mr Ian Anthony Dakin |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Flat B 36 Talbot Street Cardiff CF11 9BX Wales |
Director Name | Alexander Sean Power |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danas Place Grangetown Cardiff CF11 6QE Wales |
Director Name | Mr Nathan James Vaughan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Flat B 36 Talbot Street Cardiff CF11 9BX Wales |
Secretary Name | Mrs Claire Louise Biscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Website | myspace.com |
---|
Registered Address | Daniel Plant Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
10k at £1 | Alexander Sean Power 20.00% Ordinary |
---|---|
10k at £1 | Claire Louise Biscombe 20.00% Ordinary |
10k at £1 | Daniel William Biscombe 20.00% Ordinary |
10k at £1 | Ian Anthony Dakin 20.00% Ordinary |
10k at £1 | Nathan James Vaughan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,836 |
Cash | £25,160 |
Current Liabilities | £467,634 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 19 October 2016 (overdue) |
---|
7 September 2012 | Delivered on: 13 September 2012 Persons entitled: Finance Wales Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 March 2008 | Delivered on: 16 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 windsor place cardiff t/n CYM248097 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
29 November 2007 | Delivered on: 6 December 2007 Persons entitled: Pravin Shah, Ashwin Shah, Ramesh Shah and Jitendra Shah, Acting in Their Current Capacity Asthe Trustees of the Shah Pension Scheme Classification: Rent deposit deed Secured details: £31,000.00 and all other monies due or to become due. Particulars: All interest from time to time standing to the credit of a separate designated account wherein is held the deposit sum. See the mortgage charge document for full details. Outstanding |
29 November 2007 | Delivered on: 5 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, 11A & 12 church street cardiff t/nos CYM180406 & WA740015 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
24 October 2007 | Delivered on: 27 October 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
23 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Three Amigos Limited Classification: Rent deposit deed Secured details: £30,000.00 due or to become due from the company to. Particulars: The rent deposit of £30,000.00. see the mortgage charge document for full details. Outstanding |
23 August 2005 | Delivered on: 26 August 2005 Satisfied on: 23 June 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 11 windsor place cardiff. Fully Satisfied |
5 July 2005 | Delivered on: 8 July 2005 Satisfied on: 23 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 2015 | Restoration by order of the court (4 pages) |
---|---|
30 April 2015 | Restoration by order of the court (4 pages) |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2014 | Notice of move from Administration to Dissolution (40 pages) |
9 July 2014 | Notice of move from Administration to Dissolution (40 pages) |
21 February 2014 | Administrator's progress report to 21 January 2014 (42 pages) |
21 February 2014 | Administrator's progress report to 21 January 2014 (42 pages) |
11 November 2013 | Termination of appointment of Nathan Vaughan as a director (2 pages) |
11 November 2013 | Termination of appointment of Nathan Vaughan as a director (2 pages) |
8 November 2013 | Termination of appointment of Alexander Power as a director (2 pages) |
8 November 2013 | Termination of appointment of Alexander Power as a director (2 pages) |
29 October 2013 | Termination of appointment of Ian Dakin as a director (2 pages) |
29 October 2013 | Termination of appointment of Ian Dakin as a director (2 pages) |
23 October 2013 | Termination of appointment of Claire Biscombe as a secretary (1 page) |
23 October 2013 | Termination of appointment of Claire Biscombe as a secretary (1 page) |
1 October 2013 | Notice of deemed approval of proposals (1 page) |
1 October 2013 | Statement of administrator's proposal (90 pages) |
1 October 2013 | Statement of administrator's proposal (90 pages) |
1 October 2013 | Notice of deemed approval of proposals (1 page) |
18 September 2013 | Statement of administrator's proposal (89 pages) |
18 September 2013 | Statement of administrator's proposal (89 pages) |
12 August 2013 | Statement of affairs with form 2.14B/2.15B (25 pages) |
12 August 2013 | Statement of affairs with form 2.14B/2.15B (25 pages) |
25 July 2013 | Registered office address changed from 12 Church Street Cardiff CF10 1BG Wales on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 12 Church Street Cardiff CF10 1BG Wales on 25 July 2013 (2 pages) |
24 July 2013 | Appointment of an administrator (1 page) |
24 July 2013 | Appointment of an administrator (1 page) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
13 September 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2012 | Registered office address changed from 11 Church Street Cardiff South Glamorgan CF10 1BG on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 11 Church Street Cardiff South Glamorgan CF10 1BG on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 11 Church Street Cardiff South Glamorgan CF10 1BG on 8 March 2012 (1 page) |
4 January 2012 | Registered office address changed from Buffalo 11 Windsor Place Cardiff CF10 3BY on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Buffalo 11 Windsor Place Cardiff CF10 3BY on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Buffalo 11 Windsor Place Cardiff CF10 3BY on 4 January 2012 (1 page) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Director's details changed for Mr Ian Anthony Dakin on 1 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Director's details changed for Mr Ian Anthony Dakin on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Ian Anthony Dakin on 1 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Director's details changed for Mr Daniel William Biscombe on 1 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Claire Louise Biscombe on 1 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Daniel William Biscombe on 1 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Nathan James Vaughan on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Daniel William Biscombe on 1 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Nathan James Vaughan on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Claire Louise Biscombe on 1 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Claire Louise Biscombe on 1 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Nathan James Vaughan on 1 August 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Claire Louise Biscombe on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Daniel William Biscombe on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Daniel William Biscombe on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Claire Louise Biscombe on 12 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed (3 pages) |
21 April 2010 | Director's details changed (3 pages) |
21 April 2010 | Director's details changed (3 pages) |
21 April 2010 | Director's details changed (3 pages) |
21 April 2010 | Secretary's details changed for {officer_name} (3 pages) |
21 April 2010 | Director's details changed (3 pages) |
21 April 2010 | Secretary's details changed (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Secretary's details changed for Claire Louise Biscombe on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Claire Louise Biscombe on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Nathan James Vaughan on 1 October 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register inspection address has been changed from 12 Church Street Cardiff CF10 1BG United Kingdom (1 page) |
22 December 2009 | Director's details changed for Daniel William Biscombe on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Claire Louise Biscombe on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Daniel William Biscombe on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Claire Louise Biscombe on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Daniel William Biscombe on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Alexander Sean Power on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Ian Anthony Dakin on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Ian Anthony Dakin on 1 October 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed from 12 Church Street Cardiff CF10 1BG United Kingdom (1 page) |
22 December 2009 | Director's details changed for Claire Louise Biscombe on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Alexander Sean Power on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Nathan James Vaughan on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Alexander Sean Power on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Ian Anthony Dakin on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Nathan James Vaughan on 1 October 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Secretary's details changed for Claire Louise Biscombe on 1 October 2009 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 May 2009 | Director and secretary's change of particulars / claire biscombe / 31/03/2009 (1 page) |
21 May 2009 | Director's change of particulars / daniel biscombe / 31/03/2009 (1 page) |
21 May 2009 | Director and secretary's change of particulars / claire biscombe / 31/03/2009 (1 page) |
21 May 2009 | Director's change of particulars / daniel biscombe / 31/03/2009 (1 page) |
4 April 2009 | Director and secretary's change of particulars / claire biscombe / 31/03/2009 (1 page) |
4 April 2009 | Director and secretary's change of particulars / claire biscombe / 31/03/2009 (1 page) |
4 April 2009 | Director's change of particulars / daniel biscombe / 31/03/2009 (1 page) |
4 April 2009 | Director's change of particulars / daniel biscombe / 31/03/2009 (1 page) |
3 February 2009 | Return made up to 05/10/08; full list of members (8 pages) |
3 February 2009 | Return made up to 05/10/08; full list of members (8 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 January 2008 | Return made up to 05/10/07; full list of members (4 pages) |
3 January 2008 | Return made up to 05/10/07; full list of members (4 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 05/10/06; full list of members; amend (8 pages) |
28 December 2006 | Return made up to 05/10/06; full list of members; amend (8 pages) |
30 November 2006 | Return made up to 05/10/06; full list of members
|
30 November 2006 | Return made up to 05/10/06; full list of members
|
10 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
10 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
28 December 2005 | Ad 01/10/05--------- £ si 49997@1 (3 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Nc inc already adjusted 01/10/05 (2 pages) |
28 December 2005 | Nc inc already adjusted 01/10/05 (2 pages) |
28 December 2005 | Ad 01/10/05--------- £ si 49997@1 (3 pages) |
28 December 2005 | Resolutions
|
21 November 2005 | Return made up to 05/10/05; full list of members
|
21 November 2005 | Return made up to 05/10/05; full list of members
|
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2004 | Incorporation (13 pages) |
5 October 2004 | Incorporation (13 pages) |