Nash Road
Thornborough
Buckinghamshire
MK18 2DU
Director Name | Mr Alan John Sutton |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 May 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brockton House Heol Y Delyn Lisvane Cardiff South Glamorgan CF14 0SR Wales |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 26 May 2014) |
Correspondence Address | C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mr Christopher John Emery |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Financial Services Adviser |
Country of Residence | England |
Correspondence Address | 4 Lower Cottage Brent Pelham Hertfordshire SG9 0HN |
Director Name | Michael Andrew Walsh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Financial Services Adviser |
Country of Residence | England |
Correspondence Address | Hartwell Barn Mill Road Old Haversham Buckinghamshire MK19 7DY |
Secretary Name | Michael Andrew Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Financial Services Adviser |
Country of Residence | England |
Correspondence Address | Hartwell Barn Mill Road Old Haversham Buckinghamshire MK19 7DY |
Secretary Name | Mr Andrew Jonathan Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Magdalene House Nash End Farm Nash Road Thornborough Buckinghamshire MK18 2DU |
Director Name | Mr Peter Arthur Klauber |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gloucester Gardens London NW11 9AB |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
596.9k at 0.01 | Matthew Upton 9.44% Ordinary |
---|---|
542.7k at 0.01 | Geoffrey John Thomas 8.58% Ordinary |
529.9k at 0.01 | Kenneth Cunningham 8.38% Ordinary |
523.5k at 0.01 | Gailes Investments LLP 8.28% Ordinary |
1.5m at 0.01 | Andrew Jonathan Sutton 24.20% Ordinary |
150k at 0.01 | Barry Mcguigan 2.37% Ordinary |
150k at 0.01 | Ian Poulter 2.37% Ordinary |
150k at 0.01 | Lee Dixon 2.37% Ordinary |
150k at 0.01 | Michael Andrew Walsh 2.37% Ordinary |
786.9k at 0.01 | Christopher John Emery 12.44% Ordinary |
778.5k at 0.01 | Alan John Sutton 12.31% Ordinary |
100k at 0.01 | Christopher Moore 1.58% Ordinary |
50k at 0.01 | Carey Pension Trustees Uk Limited (Douglas) 0.79% Ordinary |
50k at 0.01 | Da Phillips & Co LTD And Mr Michael Mccroddan As Trustees Of The Premier Trust Re Mccroddan 0.79% Ordinary |
50k at 0.01 | Da Phillips & Co Limited And Mr Stephen Pallister As Trustees Of The Premier Trust Re S Pallister 0.79% Ordinary |
50k at 0.01 | Jonathan Davies 0.79% Ordinary |
35k at 0.01 | Carey Pension Trustees Uk LTD-00014 (Emery) 0.55% Ordinary |
- | OTHER 0.40% - |
25k at 0.01 | Pal Trustees Limited Peter Klauber 0.40% Ordinary |
25k at 0.01 | Peter Arthur Klauber 0.40% Ordinary |
25k at 0.01 | Sean Scahill And Denton & Co Trusttees Limited 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £948,524 |
Gross Profit | £439,997 |
Net Worth | -£952,663 |
Cash | £330,449 |
Current Liabilities | £668,804 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2014 | Final Gazette dissolved following liquidation (1 page) |
26 February 2014 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
26 February 2014 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (19 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 16 March 2013 (19 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (19 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 16 March 2012 (19 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (19 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (19 pages) |
17 March 2011 | Administrator's progress report to 4 March 2011 (23 pages) |
17 March 2011 | Administrator's progress report to 4 March 2011 (23 pages) |
17 March 2011 | Administrator's progress report to 4 March 2011 (23 pages) |
17 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 January 2011 | Notice of deemed approval of proposals (2 pages) |
13 January 2011 | Notice of deemed approval of proposals (2 pages) |
17 December 2010 | Statement of administrator's proposal (49 pages) |
17 December 2010 | Statement of administrator's proposal (49 pages) |
3 December 2010 | Statement of affairs with form 2.14B (17 pages) |
3 December 2010 | Statement of affairs with form 2.14B (17 pages) |
12 November 2010 | Appointment of an administrator (1 page) |
12 November 2010 | Appointment of an administrator (1 page) |
9 November 2010 | Registered office address changed from 100 Hermitage Road Hitchin Herts SG5 1DG on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 100 Hermitage Road Hitchin Herts SG5 1DG on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 100 Hermitage Road Hitchin Herts SG5 1DG on 9 November 2010 (2 pages) |
28 September 2010 | Termination of appointment of Christopher Emery as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Klauber as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Klauber as a director (2 pages) |
28 September 2010 | Termination of appointment of Christopher Emery as a director (2 pages) |
1 July 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
1 July 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
8 April 2010 | Termination of appointment of Andrew Sutton as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Andrew Sutton as a secretary (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
19 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
6 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
20 November 2009 | Termination of appointment of Michael Walsh as a director (1 page) |
20 November 2009 | Termination of appointment of Michael Walsh as a director (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
6 June 2009 | Return made up to 24/03/09; full list of members; amend (10 pages) |
6 June 2009 | Return made up to 24/03/09; full list of members; amend (10 pages) |
3 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Director appointed alan john sutton (2 pages) |
22 December 2008 | Director appointed alan john sutton (2 pages) |
1 December 2008 | Director appointed peter arthur klauber (2 pages) |
1 December 2008 | Director appointed peter arthur klauber (2 pages) |
20 October 2008 | Director's change of particulars / christopher emery / 01/07/2008 (1 page) |
20 October 2008 | Return made up to 24/03/08; full list of members; amend (9 pages) |
20 October 2008 | Director's change of particulars / christopher emery / 01/07/2008 (1 page) |
20 October 2008 | Return made up to 24/03/08; full list of members; amend (9 pages) |
3 October 2008 | Director's change of particulars / christopher emery / 01/07/2008 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 October 2008 | Director's change of particulars / christopher emery / 01/07/2008 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 September 2008 | Secretary appointed hanover secretaries LIMITED (2 pages) |
17 September 2008 | Secretary appointed hanover secretaries LIMITED (2 pages) |
10 September 2008 | Auditor's resignation (1 page) |
10 September 2008 | Auditor's resignation (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 July 2008 | Return made up to 24/03/08; full list of members (7 pages) |
1 July 2008 | Return made up to 24/03/08; full list of members (7 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: first floor, 44 high street newport pagnell bucks MK16 8AQ (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: first floor, 44 high street newport pagnell bucks MK16 8AQ (1 page) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (5 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (5 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
11 March 2007 | Ad 23/02/07--------- £ si [email protected]=20000 £ ic 30000/50000 (4 pages) |
11 March 2007 | Ad 23/02/07--------- £ si [email protected]=20000 £ ic 30000/50000 (4 pages) |
22 January 2007 | Ad 29/12/06--------- £ si 29000@1=29000 £ ic 1000/30000 (3 pages) |
22 January 2007 | S-div 12/01/07 (1 page) |
22 January 2007 | S-div 12/01/07 (1 page) |
22 January 2007 | Ad 29/12/06--------- £ si 29000@1=29000 £ ic 1000/30000 (3 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
27 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
8 May 2006 | Return made up to 24/03/06; full list of members (4 pages) |
8 May 2006 | Return made up to 24/03/06; full list of members (4 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
8 February 2006 | Ad 19/12/05-19/12/05 £ si [email protected]=210 £ ic 790/1000 (2 pages) |
8 February 2006 | Ad 19/12/05-19/12/05 £ si [email protected]=210 £ ic 790/1000 (2 pages) |
7 February 2006 | Ad 16/12/05-16/12/05 £ si [email protected]=634 £ ic 156/790 (2 pages) |
7 February 2006 | Ad 16/12/05-16/12/05 £ si [email protected]=634 £ ic 156/790 (2 pages) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Ad 01/07/05-01/07/05 £ si [email protected]=56 £ ic 100/156 (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Ad 01/07/05-01/07/05 £ si [email protected]=56 £ ic 100/156 (2 pages) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
24 March 2005 | Incorporation (31 pages) |
24 March 2005 | Incorporation (31 pages) |