London
W8 7QG
Secretary Name | Ms Jacqueline Anne Craymer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Director Name | Ms Jacqueline Anne Craymer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Love Lane London EC2V 7JN |
Director Name | Mr Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Welford Road, Long Marston Stratford Upon Avon Warwickshire CV37 8RH |
Director Name | Prof Kevin Thomas Morley |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2011) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Crosby House Red Copse Lane Boars Hill Oxford OX1 5ER |
Director Name | Mr Trevor Ashley Power |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Clarendon Street Leamington Spa Warwickshire CV32 4PE |
Director Name | Jevon Thorpe |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 117 Westwood Heath Road Coventry West Midlands CV4 8GN |
Director Name | Mr Richard John Hindle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hintlesham Avenue Edgbaston West Midlands B15 2PH |
Director Name | Mr Colin Stuart Mills |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Blackroot Road Sutton Coldfield West Midlands B74 2QH |
Director Name | Sir John Leopold Egan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2011) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 4 Mill Street Warwick Warwickshire CV34 4HB |
Director Name | Christopher Raymond Wolfe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns Church Walks Norton-In-Hales Shropshire TF9 4QX |
Director Name | Mr Richard Charles Tarapchak |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 April 2010) |
Role | Vice President Strategic Initiatives - Navistar |
Country of Residence | United States |
Correspondence Address | 3524 Vanilla Grass Drive Naperville Illinois 60564 |
Director Name | Mr Christopher Francis Thorneycroft-Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2012) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Love Lane London EC2V 7JN |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 1 Love Lane London EC2V 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
8m at £1 | Federated Investments LLP 99.98% Cumulative Redeemable Preference |
---|---|
111k at £0.01 | Federated Investments LLP 0.01% Ordinary |
37k at £0.01 | Federated Investments LLP 0.00% Redeemable Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,465,928 |
Cash | £908 |
Current Liabilities | £4,646,507 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
26 September 2012 | Termination of appointment of Graham Richard William Gillespie as a director on 1 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Christopher Thorneycroft-Smith as a director (1 page) |
26 September 2012 | Appointment of Ms Jacqueline Anne Craymer as a director (2 pages) |
26 September 2012 | Termination of appointment of Jevon Thorpe as a director on 10 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Graham Gillespie as a director (1 page) |
26 September 2012 | Termination of appointment of Jevon Thorpe as a director (1 page) |
26 September 2012 | Termination of appointment of Christopher Francis Thorneycroft-Smith as a director on 8 June 2012 (1 page) |
26 September 2012 | Appointment of Ms Jacqueline Anne Craymer as a director on 1 September 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (11 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (11 pages) |
6 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 February 2011 | Termination of appointment of John Egan as a director (1 page) |
28 February 2011 | Termination of appointment of Kevin Morley as a director (1 page) |
28 February 2011 | Termination of appointment of Kevin Morley as a director (1 page) |
28 February 2011 | Termination of appointment of John Egan as a director (1 page) |
28 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (13 pages) |
28 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (13 pages) |
27 January 2011 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
27 January 2011 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
30 September 2010 | Termination of appointment of Christopher Wolfe as a director (1 page) |
30 September 2010 | Termination of appointment of Christopher Wolfe as a director (1 page) |
13 August 2010 | Appointment of Mr Christopher Thorneycroft-Smith as a director (2 pages) |
13 August 2010 | Appointment of Mr Christopher Thorneycroft-Smith as a director (2 pages) |
23 April 2010 | Termination of appointment of Richard Tarapchak as a director (1 page) |
23 April 2010 | Termination of appointment of Richard Tarapchak as a director (1 page) |
14 April 2010 | Termination of appointment of Colin Mills as a director (1 page) |
14 April 2010 | Termination of appointment of Colin Mills as a director (1 page) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (16 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (16 pages) |
12 February 2010 | Director's details changed for Colin Stuart Mills on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Christopher Raymond Wolfe on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Graham Richard William Gillespie on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Christopher Raymond Wolfe on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sir John Leopold Egan on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Colin Stuart Mills on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Graham Richard William Gillespie on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Jevon Thorpe on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sir John Leopold Egan on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Jevon Thorpe on 12 February 2010 (2 pages) |
26 January 2010 | Appointment of Mr Richard Charles Tarapchak as a director (2 pages) |
26 January 2010 | Appointment of Mr Richard Charles Tarapchak as a director (2 pages) |
18 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
21 December 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Memorandum and Articles of Association (17 pages) |
5 March 2009 | Memorandum and Articles of Association (17 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (11 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (11 pages) |
9 February 2009 | Appointment terminated director trevor power (1 page) |
9 February 2009 | Appointment Terminated Director trevor power (1 page) |
19 January 2009 | Nc inc already adjusted 21/04/06 (2 pages) |
19 January 2009 | Nc inc already adjusted 21/04/06 (2 pages) |
19 January 2009 | Statement of affairs (6 pages) |
19 January 2009 | Statement of affairs (6 pages) |
19 January 2009 | Amending 88(2) (2 pages) |
19 January 2009 | Amending 88(2) (2 pages) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
12 June 2008 | Nc inc already adjusted 22/04/08 (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | S-div (1 page) |
12 June 2008 | Ad 22/04/08 gbp si [email protected]=46.2 gbp ic 8001063/8001109.2 (2 pages) |
12 June 2008 | Ad 22/04/08\gbp si [email protected]=46.2\gbp ic 8001063/8001109.2\ (2 pages) |
12 June 2008 | Nc inc already adjusted 22/04/08 (1 page) |
12 June 2008 | S-div (1 page) |
11 June 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Capitals not rolled up (2 pages) |
21 May 2008 | Director appointed christopher raymond wolfe (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Nc inc already adjusted 04/07/07 (1 page) |
21 May 2008 | Director appointed sir john egan (2 pages) |
21 May 2008 | Nc inc already adjusted 04/07/07 (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Capitals not rolled up (2 pages) |
21 May 2008 | Capitals not rolled up (2 pages) |
21 May 2008 | Director appointed sir john egan (2 pages) |
21 May 2008 | Director appointed christopher raymond wolfe (2 pages) |
19 May 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
20 March 2008 | Director appointed colin stuart mills (1 page) |
20 March 2008 | Director appointed colin stuart mills (1 page) |
13 February 2008 | Return made up to 18/01/08; full list of members (7 pages) |
13 February 2008 | Return made up to 18/01/08; full list of members (7 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
21 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
21 July 2007 | Section 394 (1 page) |
21 July 2007 | Section 394 (1 page) |
12 June 2007 | Ad 21/03/07--------- £ si 1@1=1 £ ic 8000971/8000972 (2 pages) |
12 June 2007 | Ad 21/03/07--------- £ si 1@1=1 £ ic 8000971/8000972 (2 pages) |
3 June 2007 | Group of companies' accounts made up to 30 September 2006 (29 pages) |
3 June 2007 | Group of companies' accounts made up to 30 September 2006 (29 pages) |
22 May 2007 | Ad 19/04/07--------- £ si 3549999@1=3549999 £ ic 4450972/8000971 (2 pages) |
22 May 2007 | Statement of affairs (4 pages) |
22 May 2007 | Ad 19/04/07--------- £ si 3549999@1=3549999 £ ic 4450972/8000971 (2 pages) |
22 May 2007 | Statement of affairs (4 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (16 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (16 pages) |
30 June 2006 | Statement of affairs (6 pages) |
30 June 2006 | Nc inc already adjusted 21/04/06 (1 page) |
30 June 2006 | Ad 21/04/06--------- £ si 971@1=971 £ ic 1/972 (4 pages) |
30 June 2006 | Ad 21/04/06--------- £ si 971@1=971 £ ic 1/972 (4 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Nc inc already adjusted 21/04/06 (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Statement of affairs (6 pages) |
30 June 2006 | Ad 21/04/06--------- £ si 4450000@1=4450000 £ ic 972/4450972 (2 pages) |
30 June 2006 | Ad 21/04/06--------- £ si 4450000@1=4450000 £ ic 972/4450972 (2 pages) |
15 June 2006 | Company name changed gw 1028 LIMITED\certificate issued on 15/06/06 (3 pages) |
15 June 2006 | Company name changed gw 1028 LIMITED\certificate issued on 15/06/06 (3 pages) |
7 June 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Incorporation (15 pages) |