Harpenden
Hertfordshire
AL5 2PG
Director Name | Jonathan Rufus Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 January 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Crouch Hall Lane Redbourn St. Albans Hertfordshire AL3 7EU |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Postern Road Tatenhill Burton On Trent Staffordshire DE13 9SJ |
Director Name | Giles Alexander Thorley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Charlton Manor Ashley Road Charlton Kings Cheltenham Gloucestershire GL52 6NS Wales |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Whitehouse Drive Lichfield Staffordshire WS13 8FE |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2009) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
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 | 2014 |
---|---|
Turnover | £36,758,000 |
Gross Profit | £26,100,000 |
Net Worth | £10,316,000 |
Current Liabilities | £12,852,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 June 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
6 June 2013 | Bona Vacantia disclaimer (1 page) |
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
6 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2011 | Notice of move from Administration to Dissolution on 29 September 2011 (31 pages) |
6 October 2011 | Notice of move from Administration to Dissolution (31 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (31 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (31 pages) |
15 September 2011 | Administrator's progress report to 12 June 2011 (30 pages) |
15 September 2011 | Administrator's progress report to 12 June 2011 (30 pages) |
26 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages) |
14 January 2011 | Administrator's progress report to 31 October 2010 (31 pages) |
14 January 2011 | Administrator's progress report to 31 October 2010 (31 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2011 | Notice of vacation of office by administrator (13 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2011 | (1 page) |
11 January 2011 | Notice of vacation of office by administrator (13 pages) |
10 January 2011 | Notice of extension of period of Administration (1 page) |
10 January 2011 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Administrator's progress report to 12 June 2010 (27 pages) |
12 August 2010 | Administrator's progress report to 12 June 2010 (27 pages) |
13 January 2010 | Administrator's progress report to 31 October 2009 (33 pages) |
13 January 2010 | Administrator's progress report to 31 October 2009 (33 pages) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
15 July 2009 | Administrator's progress report to 12 June 2009 (28 pages) |
15 July 2009 | Administrator's progress report to 12 June 2009 (28 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
20 February 2009 | Appointment Terminated Secretary t&h secretarial services LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary t&h secretarial services LIMITED (1 page) |
17 February 2009 | Memorandum and Articles of Association (21 pages) |
17 February 2009 | Memorandum and Articles of Association (21 pages) |
12 February 2009 | Statement of affairs with form 2.14B (6 pages) |
12 February 2009 | Statement of affairs with form 2.14B (6 pages) |
11 February 2009 | Statement of administrator's proposal (26 pages) |
11 February 2009 | Statement of administrator's proposal (26 pages) |
10 February 2009 | Company name changed orchid pubs thames LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed orchid pubs thames LIMITED\certificate issued on 10/02/09 (2 pages) |
23 December 2008 | Appointment of an administrator (1 page) |
23 December 2008 | Appointment of an administrator (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
5 June 2008 | Return made up to 16/03/08; full list of members (3 pages) |
5 June 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Location of debenture register (1 page) |
5 April 2007 | Location of debenture register (1 page) |
5 April 2007 | Location of debenture register (1 page) |
5 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members
|
8 March 2007 | Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
9 February 2007 | Particulars of mortgage/charge (17 pages) |
9 February 2007 | Particulars of mortgage/charge (17 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
27 July 2006 | Accounting reference date extended from 24/08/06 to 31/12/06 (1 page) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Particulars of mortgage/charge (18 pages) |
5 July 2006 | Particulars of mortgage/charge (18 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Auditor's resignation (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2006 | Company name changed spirit managed (thames) LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed spirit managed (thames) LIMITED\certificate issued on 26/06/06 (2 pages) |
4 May 2006 | Particulars of mortgage/charge (19 pages) |
4 May 2006 | Particulars of mortgage/charge (19 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
20 April 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 April 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Accounting reference date shortened from 31/03/07 to 24/08/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/03/07 to 24/08/06 (1 page) |
16 March 2006 | Incorporation (97 pages) |
16 March 2006 | Incorporation (97 pages) |