Edinburgh
EH2 4EQ
Scotland
Director Name | James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 January 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Capital Building 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 January 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Andrew John Crowther |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat K 57 Green Street London W1K 6RH |
Director Name | Mr Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Holly Walk Aspley Heath Woburn Sands Bedfordshire MK17 8TQ |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Secretary Name | Mr Adam Eldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Walk Aspley Heath Woburn Sands Bedfordshire MK17 8TQ |
Secretary Name | Ms Lisa Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Role | Finance Manager |
Correspondence Address | The Buttery Russwell Lane Little Brickhill Milton Keynes Buckinghamshire MK17 9NN |
Director Name | Stuart Currie Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Greenbank Loan Edinburgh EH10 5SJ Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | David Allan Shaw |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2010) |
Role | Bank Official |
Correspondence Address | Flat 7 Silverdale Court 142-148 Goswell Road London EC1V 7DU |
Director Name | Ian Fraser Nicol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | www.frontier-estates.com |
---|---|
Email address | [email protected] |
Telephone | 01908 238888 |
Telephone region | Milton Keynes |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£442,479 |
Current Liabilities | £12,424,996 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2006 | Delivered on: 25 January 2006 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at zone c, grange park courteenhall northampton t/n NN228069. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee assigned to the bank the agreement and all money at the date of the charge. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 14 October 2015 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
3 October 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 October 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
9 August 2017 | Removal of liquidator by court order (15 pages) |
9 August 2017 | Removal of liquidator by court order (15 pages) |
4 November 2016 | Declaration of solvency (3 pages) |
4 November 2016 | Declaration of solvency (3 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
14 October 2015 | Satisfaction of charge 1 in full (7 pages) |
14 October 2015 | Satisfaction of charge 2 in full (6 pages) |
14 October 2015 | Satisfaction of charge 2 in full (6 pages) |
14 October 2015 | Satisfaction of charge 3 in full (6 pages) |
14 October 2015 | Satisfaction of charge 3 in full (6 pages) |
14 October 2015 | Satisfaction of charge 1 in full (7 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
1 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
11 October 2010 | Appointment of David Clifford Grant as a director (2 pages) |
11 October 2010 | Appointment of David Clifford Grant as a director (2 pages) |
15 September 2010 | Appointment of Ian Fraser Nicol as a director (2 pages) |
15 September 2010 | Appointment of Ian Fraser Nicol as a director (2 pages) |
14 September 2010 | Termination of appointment of Stuart Sanders as a director (1 page) |
14 September 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
14 September 2010 | Termination of appointment of David Shaw as a director (1 page) |
14 September 2010 | Termination of appointment of David Shaw as a director (1 page) |
14 September 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
14 September 2010 | Termination of appointment of Stuart Sanders as a director (1 page) |
3 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
8 December 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
26 November 2009 | Termination of appointment of Adam Eldred as a secretary (1 page) |
26 November 2009 | Termination of appointment of Adam Eldred as a secretary (1 page) |
26 May 2009 | Director appointed david allan shaw (1 page) |
26 May 2009 | Director appointed david allan shaw (1 page) |
21 April 2009 | Appointment terminated secretary lisa wood (1 page) |
21 April 2009 | Auditor's resignation (1 page) |
21 April 2009 | Appointment terminated director andrew crowther (1 page) |
21 April 2009 | Appointment terminated secretary lisa wood (1 page) |
21 April 2009 | Appointment terminated director adam eldred (1 page) |
21 April 2009 | Appointment terminated director adam eldred (1 page) |
21 April 2009 | Secretary appointed rachel elizabeth fletcher (2 pages) |
21 April 2009 | Director appointed barbara ida mary turnbull (2 pages) |
21 April 2009 | Secretary appointed rachel elizabeth fletcher (2 pages) |
21 April 2009 | Appointment terminated director andrew crowther (1 page) |
21 April 2009 | Director appointed stuart currie sanders (2 pages) |
21 April 2009 | Director appointed stuart currie sanders (2 pages) |
21 April 2009 | Director appointed barbara ida mary turnbull (2 pages) |
21 April 2009 | Auditor's resignation (1 page) |
20 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
20 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o simmons gainsford 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o simmons gainsford 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o simmons gainsford 7-10 chandos street cavendish london W1G 9DQ (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o simmons gainsford 7-10 chandos street cavendish london W1G 9DQ (1 page) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 November 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
23 October 2008 | Appointment terminated director raymond palmer (1 page) |
23 October 2008 | Appointment terminated director raymond palmer (1 page) |
29 July 2008 | Return made up to 17/03/08; full list of members
|
29 July 2008 | Return made up to 17/03/08; full list of members
|
7 July 2008 | Registered office changed on 07/07/2008 from sunningdale house 37 caldecotte lake drive caldecotte, milton keynes bucks MK7 8LF (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from sunningdale house 37 caldecotte lake drive caldecotte, milton keynes bucks MK7 8LF (1 page) |
27 June 2008 | Company name changed frontier estates (grange park) LTD\certificate issued on 01/07/08 (2 pages) |
27 June 2008 | Company name changed frontier estates (grange park) LTD\certificate issued on 01/07/08 (2 pages) |
23 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
23 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
17 March 2008 | Secretary appointed ms lisa wood (1 page) |
17 March 2008 | Secretary appointed ms lisa wood (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
30 November 2006 | Return made up to 30/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 30/11/06; full list of members (3 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
14 December 2005 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
30 November 2005 | Incorporation (15 pages) |
30 November 2005 | Incorporation (15 pages) |