Little Chalfont
Amersham
Buckinghamshire
HP6 6PW
Director Name | Mr Thomas William Butler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 October 2011(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hazeldean Station Road Leatherhead Surrey KT22 7AA |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 05 July 2017) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Ian James Dyke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cumberland Mills Square Isle Of Dogs London E14 3BJ |
Director Name | Nicholas John Fisher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tumble Trees Gasden Lane Witley Godalming Surrey GU8 5QB |
Director Name | Quentin Richard Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Anchor Brew House Shad Thames London SE1 2LY |
Director Name | Mr Jaime Hector |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 54 Burton Court Franklins Row London SW3 4SY |
Director Name | Michael Carr |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barbus 12 Devon Road Merstham Surrey RH1 3EU |
Director Name | Mr Nicholas John Clark |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Warwick Park Tunbridge Wells Kent TN2 5EN |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Hazeldean Station Road Leatherhead Surrey KT22 7AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £20,765,514 |
Cash | £1,009,087 |
Current Liabilities | £62,322,343 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (9 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (9 pages) |
14 September 2015 | Declaration of solvency (3 pages) |
14 September 2015 | Appointment of a voluntary liquidator (1 page) |
14 September 2015 | Appointment of a voluntary liquidator (1 page) |
14 September 2015 | Resolutions
|
14 September 2015 | Declaration of solvency (3 pages) |
7 September 2015 | Resolutions
|
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Resolutions
|
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Resolutions
|
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Solvency Statement dated 07/08/15 (1 page) |
26 August 2015 | Solvency Statement dated 07/08/15 (1 page) |
21 August 2015 | All of the property or undertaking has been released from charge 054438890004 (5 pages) |
21 August 2015 | All of the property or undertaking has been released from charge 054438890004 (5 pages) |
27 May 2015 | Termination of appointment of Jaime Hector as a director on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Nicholas John Clark as a director on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Nicholas John Clark as a director on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Michael Carr as a director on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jaime Hector as a director on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Michael Carr as a director on 22 May 2015 (1 page) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 March 2015 | Satisfaction of charge 2 in full (6 pages) |
13 March 2015 | Satisfaction of charge 3 in full (4 pages) |
13 March 2015 | Satisfaction of charge 3 in full (4 pages) |
13 March 2015 | Satisfaction of charge 2 in full (6 pages) |
11 March 2015 | Registration of charge 054438890004, created on 26 February 2015
|
11 March 2015 | Registration of charge 054438890004, created on 26 February 2015
|
3 March 2015 | Director's details changed for Nicholas John Clark on 17 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Nicholas John Clark on 17 February 2015 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages) |
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Director's details changed for Jaime Hector on 1 October 2009 (3 pages) |
30 May 2012 | Director's details changed for Jaime Hector on 1 October 2009 (3 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Director's details changed for Jaime Hector on 1 October 2009 (3 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
4 October 2011 | Appointment of Mr Thomas William Butler as a director (2 pages) |
4 October 2011 | Appointment of Mr Thomas William Butler as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 May 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
27 May 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
17 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 June 2008 | Return made up to 05/05/08; no change of members (6 pages) |
4 June 2008 | Return made up to 05/05/08; no change of members (6 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
2 November 2006 | Particulars of mortgage/charge (11 pages) |
2 November 2006 | Particulars of mortgage/charge (11 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 October 2006 | Resolutions
|
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
29 September 2005 | Resolutions
|
29 September 2005 | Ad 20/05/05--------- £ si 4906961@1=4906961 £ ic 14720886/19627847 (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Nc inc already adjusted 20/05/05 (1 page) |
29 September 2005 | Ad 20/05/05--------- £ si 14720884@1=14720884 £ ic 2/14720886 (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Nc inc already adjusted 20/05/05 (1 page) |
29 September 2005 | Ad 20/05/05--------- £ si 4906961@1=4906961 £ ic 14720886/19627847 (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Ad 20/05/05--------- £ si 14720884@1=14720884 £ ic 2/14720886 (2 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Memorandum and Articles of Association (20 pages) |
1 August 2005 | Conso 20/05/05 (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Ad 20/05/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
1 August 2005 | Conso 20/05/05 (1 page) |
1 August 2005 | Memorandum and Articles of Association (20 pages) |
1 August 2005 | Ad 20/05/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
26 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
26 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
10 June 2005 | Ad 05/05/05--------- £ si [email protected] £ ic 1/1 (2 pages) |
10 June 2005 | Ad 05/05/05--------- £ si [email protected] £ ic 1/1 (2 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
13 May 2005 | Particulars of mortgage/charge (10 pages) |
13 May 2005 | Particulars of mortgage/charge (10 pages) |
5 May 2005 | Incorporation (27 pages) |
5 May 2005 | Incorporation (27 pages) |