Brownhill, Ruyton Xi Towns
Shrewsbury
SY4 1LR
Wales
Director Name | Robert Gordon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House Ruyton Xi Towns Shrewsbury Shropshire SY4 1LR Wales |
Secretary Name | Mrs Eibhlin Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 07 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House Brownhill, Ruyton Xi Towns Shrewsbury SY4 1LR Wales |
Secretary Name | Inlaw Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 4th Floor 131-132 Shoreditch High Street London E1 6JE |
Website | www.1stclasslegal.co.uk |
---|---|
Telephone | 0845 2412076 |
Telephone region | Unknown |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
20.4k at £1 | Eibhlin Gordon 49.82% Ordinary |
---|---|
20.4k at £1 | Robert Gordon 49.82% Ordinary |
50 at £1 | Alan Cockburn 0.12% Ordinary |
50 at £1 | Jon Hanna 0.12% Ordinary |
50 at £1 | Paul Hanna 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,772 |
Cash | £40,086 |
Current Liabilities | £13,751,798 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2009 | Delivered on: 11 July 2009 Satisfied on: 5 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
7 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 October 2020 | Liquidators' statement of receipts and payments to 31 July 2020 (19 pages) |
2 October 2019 | Liquidators' statement of receipts and payments to 31 July 2019 (29 pages) |
18 February 2019 | Resignation of a liquidator (3 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 31 July 2018 (28 pages) |
25 August 2017 | Continuation of creditors committee (5 pages) |
25 August 2017 | Continuation of creditors committee (5 pages) |
23 August 2017 | Registered office address changed from 88 Wood Street London EC2V 7QF to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 88 Wood Street London EC2V 7QF to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 August 2017 (2 pages) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
1 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
1 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
13 June 2017 | Result of meeting of creditors (2 pages) |
13 June 2017 | Establishment of creditors or liquidation committee (6 pages) |
13 June 2017 | Result of meeting of creditors (2 pages) |
13 June 2017 | Establishment of creditors or liquidation committee (6 pages) |
4 May 2017 | Statement of administrator's proposal (48 pages) |
4 May 2017 | Statement of administrator's proposal (48 pages) |
12 April 2017 | Statement of affairs with form 2.14B (9 pages) |
12 April 2017 | Statement of affairs with form 2.14B (9 pages) |
15 March 2017 | Registered office address changed from Oak House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 88 Wood Street London EC2V 7QF on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from Oak House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 88 Wood Street London EC2V 7QF on 15 March 2017 (2 pages) |
13 March 2017 | Appointment of an administrator (1 page) |
13 March 2017 | Appointment of an administrator (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Registered office address changed from Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 23 October 2012 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Director's details changed for Eibhlin Gordon on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Eibhlin Gordon on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Eibhlin Gordon on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert Gordon on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert Gordon on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert Gordon on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
22 October 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Ad 10/10/08\gbp si 40000@1=40000\gbp ic 1002/41002\ (3 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
22 October 2008 | Ad 10/10/08\gbp si 40000@1=40000\gbp ic 1002/41002\ (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 16/05/08; full list of members (5 pages) |
7 August 2008 | Return made up to 16/05/08; full list of members (5 pages) |
27 November 2007 | Ad 20/11/07--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages) |
27 November 2007 | Ad 20/11/07--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Return made up to 16/05/07; change of members
|
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Return made up to 16/05/07; change of members
|
25 October 2007 | Secretary resigned (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Ad 31/03/07--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
27 September 2007 | Ad 31/03/07--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 August 2006 | Return made up to 16/05/06; full list of members (7 pages) |
30 August 2006 | Return made up to 16/05/06; full list of members (7 pages) |
21 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
21 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: inlaw LLP 4TH floor 131-132 shoreditch high street london E1 6JE (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: inlaw LLP 4TH floor 131-132 shoreditch high street london E1 6JE (1 page) |
16 May 2005 | Incorporation (17 pages) |
16 May 2005 | Incorporation (17 pages) |