Pine Walk
Chilworth
Hampshire
SO16 7HJ
Secretary Name | Miss Caroline Louise Broom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Illetas Cottage Pine Walk Chilworth Hampshire SO16 7HJ |
Secretary Name | Mr Stephen Geoffrey Siggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Seamoor Road Westbourne Bournemouth Dorset BH4 9AR |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,038,421 |
Current Liabilities | £1,894,764 |
Latest Accounts | 28 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 June 2016 | Receiver's abstract of receipts and payments to 24 May 2016 (2 pages) |
3 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 June 2016 | Receiver's abstract of receipts and payments to 24 May 2016 (2 pages) |
3 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 12 October 2015 (11 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 12 October 2015 (11 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 12 October 2015 (11 pages) |
10 June 2015 | Appointment of receiver or manager (4 pages) |
10 June 2015 | Appointment of receiver or manager (4 pages) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Statement of affairs with form 4.19 (6 pages) |
29 October 2014 | Statement of affairs with form 4.19 (6 pages) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Resolutions
|
13 October 2014 | Registered office address changed from C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR England to Bridge House London Bridge London SE1 9QR on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR England to Bridge House London Bridge London SE1 9QR on 13 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 1 October 2014 (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 March 2014 | Total exemption small company accounts made up to 28 September 2012 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 28 September 2012 (8 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Total exemption small company accounts made up to 29 September 2011 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 29 September 2011 (8 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 29 September 2010 (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 29 September 2010 (8 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Previous accounting period extended from 30 March 2010 to 29 September 2010 (1 page) |
20 December 2010 | Previous accounting period extended from 30 March 2010 to 29 September 2010 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 30 March 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 March 2009 (7 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Memorandum and Articles of Association (13 pages) |
3 September 2009 | Memorandum and Articles of Association (13 pages) |
29 August 2009 | Company name changed lainston homes LIMITED\certificate issued on 01/09/09 (2 pages) |
29 August 2009 | Company name changed lainston homes LIMITED\certificate issued on 01/09/09 (2 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
22 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
13 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Particulars of mortgage/charge (4 pages) |
11 January 2008 | Particulars of mortgage/charge (4 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Company name changed future homes southern LIMITED\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 8 cumberland place southampton hampshire SO15 2BH (1 page) |
1 June 2007 | Company name changed future homes southern LIMITED\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 8 cumberland place southampton hampshire SO15 2BH (1 page) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
10 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
24 May 2006 | Particulars of mortgage/charge (9 pages) |
24 May 2006 | Particulars of mortgage/charge (9 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members
|
10 April 2006 | Return made up to 06/04/06; full list of members
|
21 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Incorporation (17 pages) |