113 Manor Road
Chigwell
Essex
IG7 5PS
Secretary Name | Mr Daren Mark Burney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(6 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gidea Close Gidea Park Romford Essex RM2 5NP |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Daren Mark Burney 50.00% Ordinary |
---|---|
1 at £1 | Robert Whitton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,385,907 |
Cash | £30 |
Current Liabilities | £1,546,160 |
Latest Accounts | 25 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 March |
29 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
29 April 2013 | Notice of move from Administration to Dissolution on 15 April 2013 (20 pages) |
29 April 2013 | Notice of move from Administration to Dissolution (20 pages) |
26 March 2013 | Notice of extension of period of Administration (1 page) |
26 March 2013 | Administrator's progress report to 19 March 2012 (14 pages) |
26 March 2013 | Administrator's progress report to 19 March 2012 (14 pages) |
26 March 2013 | Notice of extension of period of Administration (1 page) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
8 June 2012 | Notice of deemed approval of proposals (1 page) |
8 June 2012 | Notice of deemed approval of proposals (1 page) |
30 May 2012 | Statement of administrator's proposal (27 pages) |
30 May 2012 | Statement of administrator's proposal (27 pages) |
1 May 2012 | Statement of affairs with form 2.14B (6 pages) |
1 May 2012 | Statement of affairs with form 2.14B (6 pages) |
19 April 2012 | Termination of appointment of Robert David Whitton as a director on 10 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Robert Whitton as a director (1 page) |
3 April 2012 | Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
3 April 2012 | Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
3 April 2012 | Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 3 April 2012 (2 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
4 November 2011 | Accounts for a small company made up to 25 March 2011 (5 pages) |
4 November 2011 | Accounts for a small company made up to 25 March 2011 (5 pages) |
28 October 2011 | Company name changed rom capital (mills) holdings LIMITED\certificate issued on 28/10/11
|
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Company name changed rom capital (mills) holdings LIMITED\certificate issued on 28/10/11
|
25 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Accounts for a small company made up to 25 March 2010 (5 pages) |
20 May 2010 | Accounts for a small company made up to 25 March 2010 (5 pages) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Accounts for a small company made up to 25 March 2009 (5 pages) |
22 July 2009 | Accounts for a small company made up to 25 March 2009 (5 pages) |
18 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 16/12/07; full list of members (4 pages) |
23 December 2008 | Return made up to 16/12/07; full list of members (4 pages) |
5 June 2008 | Accounts for a small company made up to 25 March 2008 (5 pages) |
5 June 2008 | Accounts for a small company made up to 25 March 2008 (5 pages) |
4 November 2007 | Accounts for a small company made up to 25 March 2007 (5 pages) |
4 November 2007 | Accounts for a small company made up to 25 March 2007 (5 pages) |
28 February 2007 | Company name changed marlborough mill (holdings) limi ted\certificate issued on 28/02/07 (2 pages) |
28 February 2007 | Company name changed marlborough mill (holdings) limi ted\certificate issued on 28/02/07 (2 pages) |
28 December 2006 | Return made up to 16/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 16/12/06; full list of members (7 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Full accounts made up to 25 March 2006 (10 pages) |
20 July 2006 | Full accounts made up to 25 March 2006 (10 pages) |
3 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 16/12/05; full list of members
|
20 October 2005 | Accounting reference date extended from 31/12/05 to 25/03/06 (1 page) |
20 October 2005 | Accounting reference date extended from 31/12/05 to 25/03/06 (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 January 2005 | Particulars of mortgage/charge (6 pages) |
22 January 2005 | Particulars of mortgage/charge (6 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 12 great james street london WC1N 3DR (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Ad 12/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 12 great james street london WC1N 3DR (1 page) |
7 January 2005 | New director appointed (5 pages) |
7 January 2005 | New director appointed (5 pages) |
7 January 2005 | Ad 12/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
16 December 2004 | Incorporation (15 pages) |
16 December 2004 | Incorporation (15 pages) |