Hascombe
Godalming
Surrey
GU8 4PB
Director Name | Mr Grant Michael Bovey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | CEO |
Correspondence Address | Barbins Grange Chiddingfold Road, Dunsfold Godalming Surrey GU8 4PB |
Secretary Name | Mr Grant Michael Bovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Barbins Grange Chiddingfold Road, Dunsfold Godalming Surrey GU8 4PB |
Secretary Name | Mr Neil James Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage Onslow Crescent Woking Surrey GU22 7AU |
Director Name | Mr Michael John Morgan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Graham Gardens Surbiton Surrey KT6 6LT |
Director Name | Miss Kerry Jane Southern |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlea Farm Station Approach Medstead Hampshire GU34 5EN |
Director Name | Miss Anthea Turner |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barbins Grange, Chiddingfold Road, Dunsfold Godalming GU8 4PB |
Registered Address | Begbies Traynor (Central) Llp 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 |
Year | 2007 |
---|---|
Turnover | £2,621,308 |
Gross Profit | £1,313,627 |
Net Worth | -£615,216 |
Current Liabilities | £1,386,130 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2019 | Liquidators' statement of receipts and payments to 7 December 2018 (5 pages) |
13 February 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 August 2018 | Liquidators' statement of receipts and payments to 7 June 2018 (20 pages) |
9 July 2018 | Liquidators' statement of receipts and payments to 7 June 2018 (5 pages) |
22 December 2017 | Liquidators' statement of receipts and payments to 7 December 2017 (5 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (21 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (21 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (5 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (5 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (5 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (5 pages) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Liquidators' statement of receipts and payments to 7 June 2016 (18 pages) |
12 August 2016 | Liquidators' statement of receipts and payments to 7 June 2016 (18 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 7 June 2016 (5 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 7 June 2016 (5 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 7 December 2015 (5 pages) |
12 January 2016 | Liquidators statement of receipts and payments to 7 December 2015 (5 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 7 December 2015 (5 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 7 June 2015 (17 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 7 June 2015 (17 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 7 June 2015 (17 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 7 June 2015 (17 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 7 June 2015 (5 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 7 June 2015 (5 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 7 June 2015 (5 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 7 June 2015 (5 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 7 December 2014 (5 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 7 December 2014 (5 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 7 December 2014 (5 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 7 December 2014 (5 pages) |
26 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages) |
26 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (17 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 7 June 2014 (17 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (17 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 7 June 2014 (17 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (5 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (5 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 7 June 2014 (5 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 7 June 2014 (5 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 7 December 2013 (5 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 7 December 2013 (5 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 7 June 2013 (18 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (18 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (18 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 7 June 2013 (18 pages) |
24 June 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (5 pages) |
24 June 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
24 June 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
24 June 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 December 2012 (5 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 December 2012 (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 7 June 2012 (21 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 7 June 2012 (21 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (21 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (21 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (18 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (18 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (18 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (18 pages) |
25 June 2010 | Termination of appointment of Grant Bovey as a director (2 pages) |
25 June 2010 | Termination of appointment of Grant Bovey as a director (2 pages) |
8 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
8 June 2010 | Administrator's progress report to 3 June 2010 (18 pages) |
8 June 2010 | Administrator's progress report to 3 June 2010 (18 pages) |
8 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
8 June 2010 | Administrator's progress report to 3 June 2010 (18 pages) |
28 November 2009 | Notice of extension of period of Administration (1 page) |
28 November 2009 | Administrator's progress report to 19 November 2009 (18 pages) |
28 November 2009 | Statement of administrator's revised proposal (18 pages) |
28 November 2009 | Administrator's progress report to 19 November 2009 (18 pages) |
28 November 2009 | Notice of extension of period of Administration (1 page) |
28 November 2009 | Statement of administrator's revised proposal (18 pages) |
10 July 2009 | Administrator's progress report to 7 June 2009 (13 pages) |
10 July 2009 | Administrator's progress report to 7 June 2009 (13 pages) |
10 July 2009 | Administrator's progress report to 7 June 2009 (13 pages) |
7 February 2009 | Statement of affairs with form 2.14B (9 pages) |
7 February 2009 | Statement of administrator's proposal (18 pages) |
7 February 2009 | Statement of affairs with form 2.14B (9 pages) |
7 February 2009 | Statement of administrator's proposal (18 pages) |
16 December 2008 | Appointment of an administrator (1 page) |
16 December 2008 | Appointment of an administrator (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from unit C4 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from unit C4 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 25 templar avenue farnborough farnborough hampshire GU14 6FE (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 25 templar avenue farnborough farnborough hampshire GU14 6FE (1 page) |
5 September 2008 | Appointment terminated secretary neil barnett (1 page) |
5 September 2008 | Appointment terminated secretary neil barnett (1 page) |
18 August 2008 | Appointment terminated director kerry southern (1 page) |
18 August 2008 | Appointment terminated director kerry southern (1 page) |
9 July 2008 | Appointment terminated director anthea turner (1 page) |
9 July 2008 | Appointment terminated director anthea turner (1 page) |
7 May 2008 | Return made up to 14/02/07; full list of members (4 pages) |
7 May 2008 | Return made up to 14/02/07; full list of members (4 pages) |
7 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
16 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Return made up to 14/02/06; full list of members
|
3 May 2006 | Return made up to 14/02/06; full list of members
|
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
29 September 2005 | Ad 22/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 September 2005 | Ad 22/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 September 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 September 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Company name changed anthea turner home LIMITED\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | Company name changed anthea turner home LIMITED\certificate issued on 02/03/05 (2 pages) |
14 February 2005 | Incorporation (16 pages) |
14 February 2005 | Incorporation (16 pages) |