Whitgift
Goole
DN14 8HL
Secretary Name | Rachael Bell |
---|---|
Status | Closed |
Appointed | 07 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 October 2015) |
Role | Company Director |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Mr Andrew Mossop |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Havenside Close Oldham Lancashire OL4 2SY |
Secretary Name | Mr Andrew John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Whitgift Goole DN14 8HL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew John Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,807 |
Cash | £71,029 |
Current Liabilities | £411,774 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Return of final meeting in a creditors' voluntary winding up (33 pages) |
16 July 2015 | Return of final meeting in a creditors' voluntary winding up (33 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (36 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (36 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (36 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (23 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 20 June 2013 (23 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (23 pages) |
26 June 2012 | Administrator's progress report to 18 June 2012 (30 pages) |
26 June 2012 | Administrator's progress report to 18 June 2012 (30 pages) |
21 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 February 2012 | Administrator's progress report to 28 January 2012 (27 pages) |
17 February 2012 | Administrator's progress report to 28 January 2012 (27 pages) |
7 September 2011 | Result of meeting of creditors (16 pages) |
7 September 2011 | Result of meeting of creditors (16 pages) |
7 September 2011 | Statement of administrator's proposal (44 pages) |
7 September 2011 | Statement of administrator's proposal (44 pages) |
6 September 2011 | Statement of affairs with form 2.14B (8 pages) |
6 September 2011 | Statement of affairs with form 2.14B (8 pages) |
24 August 2011 | Statement of administrator's proposal (56 pages) |
24 August 2011 | Statement of affairs with form 2.14B (8 pages) |
24 August 2011 | Statement of affairs with form 2.14B (8 pages) |
24 August 2011 | Statement of administrator's proposal (56 pages) |
11 August 2011 | Registered office address changed from Unit 6a Dannemora Drive Sheffield South Yorkshire S9 5DF England on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from Unit 6a Dannemora Drive Sheffield South Yorkshire S9 5DF England on 11 August 2011 (2 pages) |
3 August 2011 | Appointment of an administrator (1 page) |
3 August 2011 | Appointment of an administrator (1 page) |
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Appointment of Rachael Bell as a secretary (1 page) |
25 February 2011 | Termination of appointment of Andrew Mossop as a director (1 page) |
25 February 2011 | Termination of appointment of Andrew Mossop as a director (1 page) |
25 February 2011 | Appointment of Rachael Bell as a secretary (1 page) |
25 February 2011 | Termination of appointment of Andrew Bell as a secretary (1 page) |
25 February 2011 | Termination of appointment of Andrew Bell as a secretary (1 page) |
12 October 2010 | Registered office address changed from Unit 7 Kildare Terrace, Leeds West Yorkshire LS12 1DB on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Unit 7 Kildare Terrace, Leeds West Yorkshire LS12 1DB on 12 October 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Andrew Mossop on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Andrew Mossop on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew Mossop on 1 May 2010 (2 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 May 2008 | Director's change of particulars / andrew mossop / 14/05/2008 (2 pages) |
15 May 2008 | Director and secretary's change of particulars / andrew bell / 14/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / andrew mossop / 14/05/2008 (2 pages) |
15 May 2008 | Director and secretary's change of particulars / andrew bell / 14/05/2008 (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: the old police house, low street swinefleet east riding of yorkshire DN14 8DD (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: the old police house, low street swinefleet east riding of yorkshire DN14 8DD (1 page) |
28 August 2007 | Return made up to 10/05/07; full list of members (3 pages) |
28 August 2007 | Return made up to 10/05/07; full list of members (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New secretary appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
10 May 2005 | Incorporation (13 pages) |
10 May 2005 | Incorporation (13 pages) |