Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RS
Secretary Name | Mr David Lee Barclay |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Colston Crescent Goffs Oak Waltham Cross Hertfordshire EN7 5RS |
Director Name | Mr Dean Leslie Barclay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 38 Long Deacon Road Chingford London E4 6EG |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.harlowgreyhounds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 426804 |
Telephone region | Bishops Stortford |
Registered Address | C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
50 at £1 | David Lee Barclay 50.00% Ordinary |
---|---|
50 at £1 | Dean Leslie Barclay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,770 |
Cash | £22,047 |
Current Liabilities | £392,945 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2020 (overdue) |
23 October 2018 | Delivered on: 26 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 March 2005 | Delivered on: 17 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 July 2023 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 26 July 2023 (2 pages) |
---|---|
24 April 2023 | Progress report in a winding up by the court (25 pages) |
21 April 2022 | Progress report in a winding up by the court (26 pages) |
7 August 2021 | Registered office address changed from C/O David Rubin and Partners Ltd 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 7 August 2021 (2 pages) |
22 April 2021 | Progress report in a winding up by the court (16 pages) |
6 March 2020 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to C/O David Rubin and Partners Ltd 26-28 Bedford Row London WC1R 4HE on 6 March 2020 (2 pages) |
3 March 2020 | Appointment of a liquidator (4 pages) |
12 November 2019 | Order of court to wind up (2 pages) |
16 August 2019 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 16 August 2019 (2 pages) |
15 August 2019 | Appointment of a voluntary liquidator (3 pages) |
15 August 2019 | Resolutions
|
15 August 2019 | Statement of affairs (8 pages) |
27 February 2019 | Satisfaction of charge 053474810002 in full (1 page) |
27 February 2019 | Satisfaction of charge 1 in full (1 page) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 October 2018 | Registration of charge 053474810002, created on 23 October 2018 (41 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 January 2017 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
20 January 2017 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
19 January 2017 | Registered office address changed from Harlow Stadium Roydon Road Harlow CM19 5DY England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Harlow Stadium Roydon Road Harlow CM19 5DY England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 January 2017 (1 page) |
21 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
21 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
21 October 2016 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Harlow Stadium Roydon Road Harlow CM19 5DY on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Harlow Stadium Roydon Road Harlow CM19 5DY on 21 October 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Termination of appointment of Dean Leslie Barclay as a director on 2 May 2015 (1 page) |
11 February 2016 | Termination of appointment of Dean Leslie Barclay as a director on 2 May 2015 (1 page) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 January 2016 | Compulsory strike-off action has been suspended (1 page) |
23 January 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Total exemption small company accounts made up to 29 January 2014 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 29 January 2014 (8 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 October 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
29 October 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
2 September 2014 | Amended total exemption small company accounts made up to 29 January 2013 (7 pages) |
2 September 2014 | Amended total exemption small company accounts made up to 29 January 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 29 January 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 29 January 2013 (5 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 January 2014 | Current accounting period shortened from 30 January 2013 to 29 January 2013 (1 page) |
29 January 2014 | Current accounting period shortened from 30 January 2013 to 29 January 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 February 2010 | Director's details changed for David Lee Barclay on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for David Lee Barclay on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
15 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
28 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: harlow greyhound stadium stadium way roydon road the pinnacles harlow essex CM19 5DY (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: harlow greyhound stadium stadium way roydon road the pinnacles harlow essex CM19 5DY (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 1 oakwood parade london N14 4HY (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 1 oakwood parade london N14 4HY (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
17 March 2005 | Particulars of mortgage/charge (6 pages) |
17 March 2005 | Particulars of mortgage/charge (6 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | Incorporation (15 pages) |
31 January 2005 | Incorporation (15 pages) |