Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director Name | Mr Simon Derek Rebbetts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 April 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Director Name | Mr Ian William Pigden-Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 April 2014) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Director Name | Seamus Francis Grealish |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Secretary Name | Mr Wayne Harold Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Furze Hill Road Headley Down Bordon Hampshire GU35 8HA |
Secretary Name | Judith Raphaely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 16a Stonor Road London W14 8RZ |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Director Name | Matthew Benedict Rideout |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Secretary Name | Matthew Benedict Rideout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Secretary Name | Hermione Alice Skelton |
---|---|
Status | Resigned |
Appointed | 13 November 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2009) |
Correspondence Address | Seebeck House One Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.8m at 0.01 | Seamus Francis Grealish 5.27% Ordinary |
---|---|
1.8m at 0.01 | Wayne Harold Felton 5.27% Ordinary |
157.5k at 1 | Wayne Harold Felton 47.42% Redeemable Preferenc |
117.5k at 1 | Seamus Francis Grealish 35.38% Redeemable Preferenc |
1.000k at 0.01 | Matthew Benedict Rideout 3.01% Ordinary |
714.3k at 0.01 | Michael Hunt 2.15% Ordinary |
500k at 0.01 | John Robert Cole 1.51% Ordinary |
1 at 0.01 | Ms Judith Raphaely 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,852,515 |
Gross Profit | £7,879,404 |
Net Worth | -£8,469,801 |
Cash | £1,798,235 |
Current Liabilities | £11,046,662 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2014 | Final Gazette dissolved following liquidation (1 page) |
6 January 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 23 December 2013 (6 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 23 December 2013 (6 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 23 December 2013 (6 pages) |
6 January 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 28 June 2013 (5 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 28 December 2012 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 28 December 2012 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 28 December 2012 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 28 June 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 28 December 2011 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 28 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 28 December 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 28 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 28 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 28 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 28 December 2010 (5 pages) |
4 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 January 2010 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 January 2010 (1 page) |
13 January 2010 | Appointment of a voluntary liquidator (1 page) |
13 January 2010 | Statement of affairs with form 4.19 (8 pages) |
13 January 2010 | Appointment of a voluntary liquidator (1 page) |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
13 January 2010 | Statement of affairs with form 4.19 (8 pages) |
12 January 2010 | Termination of appointment of Hermione Skelton as a secretary (1 page) |
12 January 2010 | Termination of appointment of Hermione Skelton as a secretary (1 page) |
29 December 2009 | Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 29 December 2009 (2 pages) |
29 December 2009 | Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 29 December 2009 (2 pages) |
1 December 2009 | Termination of appointment of Emw Secretaries Limited as a secretary (2 pages) |
1 December 2009 | Termination of appointment of John Cole as a director (2 pages) |
1 December 2009 | Termination of appointment of Emw Secretaries Limited as a secretary (2 pages) |
1 December 2009 | Termination of appointment of John Cole as a director (2 pages) |
25 November 2009 | Termination of appointment of John Cole as a director (2 pages) |
25 November 2009 | Termination of appointment of John Cole as a director (2 pages) |
14 November 2009 | Termination of appointment of Seamus Grealish as a director (1 page) |
14 November 2009 | Termination of appointment of Matthew Rideout as a director (1 page) |
14 November 2009 | Termination of appointment of Matthew Rideout as a secretary (1 page) |
14 November 2009 | Termination of appointment of Matthew Rideout as a director (1 page) |
14 November 2009 | Termination of appointment of Matthew Rideout as a secretary (1 page) |
14 November 2009 | Termination of appointment of Seamus Grealish as a director (1 page) |
13 November 2009 | Appointment of Hermione Alice Skelton as a secretary (1 page) |
13 November 2009 | Appointment of Hermione Alice Skelton as a secretary (1 page) |
13 November 2009 | Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 November 2009 (1 page) |
7 October 2009 | Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Simon Derek Rebbetts on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Simon Derek Rebbetts on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Simon Derek Rebbetts on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Robert Cole on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Robert Cole on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Robert Cole on 6 October 2009 (2 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (7 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (7 pages) |
19 August 2008 | Return made up to 27/07/08; full list of members (7 pages) |
19 August 2008 | Return made up to 27/07/08; full list of members (7 pages) |
23 May 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
23 May 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
27 March 2008 | Director appointed ian pigden-bennett (3 pages) |
27 March 2008 | Director appointed ian pigden-bennett (3 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Ad 24/01/08--------- £ si [email protected]=7142 £ ic 325001/332143 (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Ad 24/01/08--------- £ si [email protected]=7142 £ ic 325001/332143 (2 pages) |
13 February 2008 | Resolutions
|
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
1 September 2007 | Return made up to 27/07/07; full list of members (9 pages) |
1 September 2007 | Location of register of members (1 page) |
1 September 2007 | Return made up to 27/07/07; full list of members (9 pages) |
1 September 2007 | Location of register of members (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 53 chandos place covent garden london WC2N 4HS (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 53 chandos place covent garden london WC2N 4HS (1 page) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
27 February 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
19 February 2007 | Company name changed fivepoint capital LIMITED\certificate issued on 19/02/07 (3 pages) |
19 February 2007 | Company name changed fivepoint capital LIMITED\certificate issued on 19/02/07 (3 pages) |
11 November 2006 | Particulars of mortgage/charge (6 pages) |
11 November 2006 | Particulars of mortgage/charge (10 pages) |
11 November 2006 | Particulars of mortgage/charge (10 pages) |
11 November 2006 | Particulars of mortgage/charge (6 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
13 September 2006 | Return made up to 27/07/06; full list of members (9 pages) |
13 September 2006 | Return made up to 27/07/06; full list of members (9 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
12 July 2006 | Conso 17/05/06 (1 page) |
12 July 2006 | Ad 17/05/06--------- £ si 275000@1=275000 £ ic 50001/325001 (2 pages) |
12 July 2006 | Conso 17/05/06 (1 page) |
12 July 2006 | Ad 17/05/06--------- £ si 275000@1=275000 £ ic 50001/325001 (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 May 2006 | Re-registration of Memorandum and Articles (32 pages) |
16 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Re-registration of Memorandum and Articles (32 pages) |
16 May 2006 | Application for reregistration from PLC to private (1 page) |
16 May 2006 | Application for reregistration from PLC to private (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
7 December 2005 | Ad 27/07/05--------- £ si [email protected] £ ic 50001/50001 (2 pages) |
7 December 2005 | Ad 27/07/05--------- £ si [email protected] £ ic 50001/50001 (2 pages) |
26 October 2005 | Ad 20/09/05--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
26 October 2005 | Ad 20/09/05--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
22 September 2005 | Application to commence business (2 pages) |
22 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
27 July 2005 | Incorporation (15 pages) |
27 July 2005 | Incorporation (15 pages) |