Bath Business Park Peasedown St John
Bath
BA2 8SG
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 03 July 2014) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Mr Andrew Davis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(4 weeks after company formation) |
Appointment Duration | 5 years (resigned 20 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Henlade House Henlade Taunton Somerset TA3 5NB |
Director Name | Gd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | Sixth Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | Sixth Floor, 90 Goodman Derrick Fetter Lane London EC4A 1PT |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Von Essen Hotels 4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,912,652 |
Gross Profit | £1,523,899 |
Net Worth | -£1,062,611 |
Cash | £589 |
Current Liabilities | £5,429,289 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 24 June 2013 (10 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 24 June 2013 (10 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 24 June 2013 (10 pages) |
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Resolutions
|
19 July 2012 | Statement of affairs with form 4.19 (6 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Statement of affairs with form 4.19 (6 pages) |
12 July 2012 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 12 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 12 July 2012 (2 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
12 June 2012 | Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 12 June 2012 (1 page) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
5 January 2012 | Auditor's resignation (2 pages) |
5 January 2012 | Auditor's resignation (2 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (7 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (7 pages) |
17 August 2011 | Register inspection address has been changed (1 page) |
17 August 2011 | Register inspection address has been changed (1 page) |
3 August 2011 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page) |
3 August 2011 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page) |
8 July 2011 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page) |
16 May 2011 | Appointment of David Duggins as a director (3 pages) |
16 May 2011 | Appointment of David Duggins as a director (3 pages) |
13 May 2011 | Termination of appointment of Andrew Davis as a director (2 pages) |
13 May 2011 | Termination of appointment of Andrew Davis as a director (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
11 March 2010 | Secretary's details changed for Gd Secretarial Services Limited on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Gd Secretarial Services Limited on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 May 2007 | Return made up to 09/03/07; full list of members
|
2 May 2007 | Return made up to 09/03/07; full list of members
|
24 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 January 2007 | Section 394 (1 page) |
19 January 2007 | Section 394 (1 page) |
29 December 2006 | Particulars of mortgage/charge (21 pages) |
29 December 2006 | Particulars of mortgage/charge (21 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | Memorandum and Articles of Association (3 pages) |
31 August 2006 | Memorandum and Articles of Association (3 pages) |
18 August 2006 | Particulars of mortgage/charge (18 pages) |
18 August 2006 | Particulars of mortgage/charge (18 pages) |
17 June 2006 | Particulars of mortgage/charge (8 pages) |
17 June 2006 | Particulars of mortgage/charge (8 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (17 pages) |
9 March 2006 | Incorporation (17 pages) |