Hove
East Sussex
BN3 6LE
Director Name | Mr Anthony Gilbert Wood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (closed 26 April 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 32a Chatsworth Road Brighton BN1 5DB |
Secretary Name | Mr Peter Southgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 April 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Atelier The Droveway Hove East Sussex BN3 6LE |
Director Name | Mr Philip James Southgate |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 26 April 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Church Farm Rocklands Attleborough Norfolk NR17 1XW |
Secretary Name | Robert St John Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblers Rooks Hill Loudwater Rickmansworth Hertfordshire WD3 4HZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£3,098,874 |
Cash | £60,173 |
Current Liabilities | £14,679,364 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Notice of move from Administration to Dissolution on 17 January 2017 (25 pages) |
10 January 2017 | Administrator's progress report to 30 November 2016 (21 pages) |
29 June 2016 | Administrator's progress report to 31 May 2016 (21 pages) |
1 February 2016 | Administrator's progress report to 30 November 2015 (21 pages) |
1 February 2016 | Notice of extension of period of Administration (1 page) |
15 July 2015 | Administrator's progress report to 8 June 2015 (20 pages) |
15 July 2015 | Administrator's progress report to 8 June 2015 (20 pages) |
10 February 2015 | Administrator's progress report to 8 December 2014 (19 pages) |
10 February 2015 | Administrator's progress report to 8 December 2014 (19 pages) |
8 January 2015 | Administrator's progress report to 3 December 2014 (22 pages) |
8 January 2015 | Administrator's progress report to 3 December 2014 (22 pages) |
22 December 2014 | Notice of vacation of office by administrator (19 pages) |
8 July 2014 | Administrator's progress report to 3 June 2014 (24 pages) |
8 July 2014 | Administrator's progress report to 3 June 2014 (24 pages) |
3 January 2014 | Administrator's progress report to 3 December 2013 (22 pages) |
3 January 2014 | Administrator's progress report to 3 December 2013 (22 pages) |
8 July 2013 | Administrator's progress report to 3 June 2013 (20 pages) |
8 July 2013 | Administrator's progress report to 3 June 2013 (20 pages) |
2 July 2013 | Registered office address changed from C/O Duff & Phelps 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Duff & Phelps 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page) |
24 January 2013 | Notice of extension of period of Administration (1 page) |
4 January 2013 | Administrator's progress report to 3 December 2012 (19 pages) |
4 January 2013 | Administrator's progress report to 3 December 2012 (19 pages) |
21 August 2012 | Administrator's progress report to 19 July 2012 (26 pages) |
18 April 2012 | Statement of affairs with form 2.14B (11 pages) |
20 March 2012 | Notice of deemed approval of proposals (1 page) |
5 March 2012 | Statement of administrator's proposal (33 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 January 2012 | Appointment of an administrator (1 page) |
30 January 2012 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 30 January 2012 (1 page) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 July 2011 | Appointment of Mr Philip James Southgate as a director (3 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 April 2010 | Resolutions
|
25 February 2010 | Director's details changed for Mr Peter Southgate on 19 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Anthony Gilbert Wood on 19 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 April 2009 | Resolutions
|
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
15 April 2008 | Director and secretary's change of particulars / peter southgate / 18/01/2008 (1 page) |
14 February 2008 | Particulars of mortgage/charge (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 August 2007 | Return made up to 19/01/07; full list of members; amend (5 pages) |
19 June 2007 | Return made up to 19/01/07; full list of members (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 July 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: howard watson smith first floor st giles house 15-21 victoria road bletchlem milton keynes buckinghamshire MK2 2NE (1 page) |
19 May 2005 | Ad 29/04/05--------- £ si 899@1=899 £ ic 101/1000 (2 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Ad 18/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: lanes end house 15 prince albert street brighton east sussex BN1 1HY (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Incorporation (9 pages) |