Liverpool
Merseyside
L25 5PF
Secretary Name | Helen Jane Housley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Property Administrator |
Correspondence Address | 58 Halewood Road Gateacre Village Liverpool Merseyside L25 5PF |
Director Name | David Joseph Case |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Orford Street Wavertree Liverpool Merseyside L15 8HX |
Secretary Name | David Joseph Case |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Orford Street Wavertree Liverpool Merseyside L15 8HX |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £9,265 |
Cash | £42,116 |
Current Liabilities | £950,187 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 13 May 2017 (overdue) |
---|
19 December 2023 | Progress report in a winding up by the court (22 pages) |
---|---|
24 August 2023 | Notice of removal of liquidator by court (10 pages) |
24 August 2023 | Appointment of a liquidator (3 pages) |
10 January 2023 | Progress report in a winding up by the court (25 pages) |
18 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages) |
29 December 2021 | Progress report in a winding up by the court (25 pages) |
9 June 2021 | Appointment of a liquidator (3 pages) |
9 June 2021 | Notice of removal of liquidator by court (26 pages) |
30 December 2020 | Progress report in a winding up by the court (24 pages) |
23 December 2019 | Progress report in a winding up by the court (23 pages) |
10 January 2019 | Progress report in a winding up by the court (22 pages) |
1 February 2018 | Satisfaction of charge 2 in full (4 pages) |
4 January 2018 | Progress report in a winding up by the court (23 pages) |
27 January 2017 | Insolvency:liquidators annual progress report to 19/10/2016 (16 pages) |
27 January 2017 | Insolvency:liquidators annual progress report to 19/10/2016 (16 pages) |
12 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 November 2015 | Registered office address changed from 33-35 Cheapside Liverpool Merseyside L2 2DY to 142-148 Main Road Sidcup Kent DA14 6NZ on 23 November 2015 (2 pages) |
23 November 2015 | Registered office address changed from 33-35 Cheapside Liverpool Merseyside L2 2DY to 142-148 Main Road Sidcup Kent DA14 6NZ on 23 November 2015 (2 pages) |
19 November 2015 | Appointment of a liquidator (1 page) |
19 November 2015 | Appointment of a liquidator (1 page) |
28 July 2015 | Order of court to wind up (3 pages) |
28 July 2015 | Order of court to wind up (3 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 October 2013 | Registration of charge 054408370005 (42 pages) |
15 October 2013 | Registration of charge 054408370005 (42 pages) |
17 September 2013 | Registration of charge 054408370004 (7 pages) |
17 September 2013 | Registration of charge 054408370004 (7 pages) |
28 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 March 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
1 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 29/04/07; full list of members (3 pages) |
30 April 2008 | Return made up to 29/04/07; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 32 hope street liverpool L1 9BX (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 32 hope street liverpool L1 9BX (1 page) |
3 August 2007 | Ad 24/07/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
3 August 2007 | Ad 24/07/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Incorporation (19 pages) |
29 April 2005 | Incorporation (19 pages) |