Keep Hatch Park
Wokingham
Berkshire
RG40 5PH
Secretary Name | Mrs Janet Ann Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Montague Close Keep Hatch Park Wokingham Berkshire RG40 5PH |
Director Name | Mrs Janet Ann Williams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 January 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Montague Close Keep Hatch Park Wokingham Berkshire RG40 5PH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
500 at £1 | Janet Ann Williams 50.00% Ordinary |
---|---|
500 at £1 | Tony Kenneth Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,627 |
Cash | £189,386 |
Current Liabilities | £1,177,265 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 October 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (18 pages) |
7 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (18 pages) |
7 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (18 pages) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Recovery 66 11Th Floor Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 1 August 2013 (16 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (16 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 1 August 2013 (16 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Court order insolvency:court order - replacement of liquidators (22 pages) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Administrator's progress report to 1 August 2012 (21 pages) |
4 September 2012 | Administrator's progress report to 1 August 2012 (21 pages) |
2 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 April 2012 | Result of meeting of creditors (2 pages) |
3 April 2012 | Statement of administrator's proposal (36 pages) |
2 March 2012 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 2 March 2012 (2 pages) |
22 February 2012 | Appointment of an administrator (1 page) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 February 2011 | Director's details changed for Janet Ann Williams on 1 January 2010 (2 pages) |
8 February 2011 | Director's details changed for Janet Ann Williams on 1 January 2010 (2 pages) |
8 February 2011 | Director's details changed for Tony Kenneth Williams on 1 January 2010 (2 pages) |
8 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Director's details changed for Tony Kenneth Williams on 1 January 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Director appointed janet ann williams (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Nc inc already adjusted 31/03/08 (1 page) |
13 May 2008 | Resolutions
|
29 February 2008 | Company name changed 24 SE7EN cleaning services LIMITED\certificate issued on 04/03/08 (2 pages) |
26 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 10 lawn close datchet slough berkshire SL3 9JZ (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 November 2004 | Incorporation (6 pages) |