Puttenham
Tring
Hertfordshire
HP23 4PS
Director Name | Mr Nigel Holloway |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harley Cottage 11 Weybridge Park Weybridge Surrey KT13 8SJ |
Secretary Name | Mr Nigel Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harley Cottage 11 Weybridge Park Weybridge Surrey KT13 8SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
15k at £1 | Nigel Holloway 49.67% Ordinary |
---|---|
15k at £1 | Robert Charles Elliott 49.67% Ordinary |
100 at £1 | Andrea Elizabeth Holloway 0.33% Ordinary A |
100 at £1 | Lorraine Beverley Elliott 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £336,321 |
Current Liabilities | £1 |
Latest Accounts | 31 May 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 April 2005 | Delivered on: 26 April 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
1 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
1 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (10 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (10 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham TW20 9HY on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham TW20 9HY on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Resolutions
|
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Declaration of solvency (3 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 June 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 June 2006 | Return made up to 01/03/06; full list of members (3 pages) |
19 August 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
19 August 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Nc inc already adjusted 29/03/05 (1 page) |
12 April 2005 | Particulars of contract relating to shares (3 pages) |
12 April 2005 | Particulars of contract relating to shares (3 pages) |
12 April 2005 | Nc inc already adjusted 29/03/05 (1 page) |
12 April 2005 | Ad 29/03/05--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
12 April 2005 | Ad 29/03/05--------- £ si 200@1=200 £ ic 30001/30201 (2 pages) |
12 April 2005 | Ad 29/03/05--------- £ si 200@1=200 £ ic 30001/30201 (2 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Ad 29/03/05--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
12 April 2005 | Particulars of contract relating to shares (3 pages) |
12 April 2005 | Particulars of contract relating to shares (3 pages) |
12 April 2005 | Resolutions
|
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Incorporation (19 pages) |
1 March 2005 | Incorporation (19 pages) |