London
SW19 7LN
Director Name | Mr Derek Michael O'Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Nigel Kevin Beaton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees Regents Grange Racecourse Lane Stourbridge West Midlands DY8 2RF |
Director Name | David George Clarkson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | Oak House 26 Bratton Road Bratton Telford Shropshire TF5 0BT |
Director Name | Christine McLaughlan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 5 Heritage Court Boley Park Lichfield Staffordshire WS14 9ST |
Secretary Name | Christine McLaughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 5 Heritage Court Boley Park Lichfield Staffordshire WS14 9ST |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr Jason Christopher Pay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Osmaston Road Stourbridge West Midlands DY8 2AL |
Secretary Name | Mr Jason Christopher Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Osmaston Road Stourbridge West Midlands DY8 2AL |
Director Name | Mr Derek Michael O'Reilly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Christopher Nigel Gane |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mr Akhil Paul |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £150,000 |
Gross Profit | £142,000 |
Net Worth | £47,000 |
Current Liabilities | £988,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Notice of move from Administration to Dissolution (24 pages) |
28 April 2017 | Notice of move from Administration to Dissolution (24 pages) |
29 November 2016 | Administrator's progress report to 18 October 2016 (20 pages) |
29 November 2016 | Administrator's progress report to 18 October 2016 (20 pages) |
22 September 2016 | Notice of extension of period of Administration (1 page) |
22 September 2016 | Notice of extension of period of Administration (1 page) |
31 May 2016 | Administrator's progress report to 18 April 2016 (24 pages) |
31 May 2016 | Administrator's progress report to 18 April 2016 (24 pages) |
22 January 2016 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page) |
12 January 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016 (2 pages) |
29 December 2015 | Statement of affairs with form 2.14B (8 pages) |
29 December 2015 | Statement of affairs with form 2.14B (8 pages) |
21 December 2015 | Statement of administrator's proposal (23 pages) |
21 December 2015 | Statement of administrator's proposal (23 pages) |
27 October 2015 | Appointment of an administrator (1 page) |
27 October 2015 | Appointment of an administrator (1 page) |
8 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 September 2015 | Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page) |
28 July 2015 | Termination of appointment of John Franklin Wood as a director on 24 July 2015 (1 page) |
28 July 2015 | Termination of appointment of John Franklin Wood as a director on 24 July 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 July 2015 | Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages) |
13 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 August 2014 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2013 | Termination of appointment of Christopher Gane as a director (1 page) |
8 October 2013 | Termination of appointment of Christopher Gane as a director (1 page) |
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
15 July 2013 | Registration of charge 055582400004
|
15 July 2013 | Registration of charge 055582400004
|
12 July 2013 | Resolutions
|
12 July 2013 | Memorandum and Articles of Association (3 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Memorandum and Articles of Association (3 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 July 2013 | Registration of charge 055582400003 (169 pages) |
5 July 2013 | Registration of charge 055582400003 (169 pages) |
7 May 2013 | Appointment of Mr Jason Christopher Pay as a director (2 pages) |
7 May 2013 | Appointment of Mr Jason Christopher Pay as a director (2 pages) |
15 April 2013 | Satisfaction of charge 1 in full (2 pages) |
15 April 2013 | Satisfaction of charge 2 in full (1 page) |
15 April 2013 | Satisfaction of charge 2 in full (1 page) |
15 April 2013 | Satisfaction of charge 1 in full (2 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 May 2012 | Appointment of Mr Christopher Nigel Gane as a director (2 pages) |
3 May 2012 | Appointment of Mr Christopher Nigel Gane as a director (2 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
10 October 2011 | Termination of appointment of Nigel Beaton as a director (1 page) |
10 October 2011 | Termination of appointment of Nigel Beaton as a director (1 page) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 February 2011 | Appointment of Mr Derek Michael O'reilly as a director (2 pages) |
17 February 2011 | Appointment of Mr Derek Michael O'reilly as a director (2 pages) |
15 February 2011 | Termination of appointment of Jason Pay as a director (1 page) |
15 February 2011 | Termination of appointment of Jason Pay as a secretary (1 page) |
15 February 2011 | Termination of appointment of Jason Pay as a director (1 page) |
15 February 2011 | Termination of appointment of Jason Pay as a secretary (1 page) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
8 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
3 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 April 2008 | Appointment terminated director christine mclaughlan (1 page) |
30 April 2008 | Appointment terminated director christine mclaughlan (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New secretary appointed;new director appointed (1 page) |
13 December 2007 | New secretary appointed;new director appointed (1 page) |
3 October 2007 | Return made up to 08/09/07; no change of members
|
3 October 2007 | Return made up to 08/09/07; no change of members
|
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 October 2006 | Return made up to 08/09/06; full list of members
|
16 October 2006 | Return made up to 08/09/06; full list of members
|
4 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 September 2006 | New director appointed (3 pages) |
6 September 2006 | New director appointed (3 pages) |
6 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 September 2006 | New secretary appointed;new director appointed (4 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New director appointed (3 pages) |
6 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 September 2006 | Resolutions
|
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Resolutions
|
6 September 2006 | Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN (1 page) |
6 September 2006 | New director appointed (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN (1 page) |
6 September 2006 | New secretary appointed;new director appointed (4 pages) |
6 September 2006 | Director resigned (1 page) |
10 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
10 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Ad 24/03/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
12 April 2006 | Ad 24/03/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
12 April 2006 | Statement of affairs (6 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Nc inc already adjusted 24/03/06 (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Statement of affairs (6 pages) |
12 April 2006 | Nc inc already adjusted 24/03/06 (1 page) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
25 March 2006 | Particulars of mortgage/charge (5 pages) |
25 March 2006 | Particulars of mortgage/charge (5 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
23 February 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
23 February 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
13 February 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
8 September 2005 | Incorporation (17 pages) |
8 September 2005 | Incorporation (17 pages) |