Watford
Herts
WD17 1JJ
Director Name | Mr Graham Oates |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge 10 Queen Edith's Way Cambridge Cambridgeshire CB1 7PN |
Director Name | Mr Gerard Francis Matthew Kelly |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Newlands Avenue Radlett Hertfordshire WD7 8EJ |
Director Name | Mr Ian David Holland |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Malpas Drive Pinner Middlesex HA5 1DG |
Director Name | Mr Jonathan Bartman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clifton Road Finchley London N3 2AR |
Director Name | Mr Barry Gold |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Widecombe Way London N2 0HL |
Secretary Name | Mr Gerard Francis Matthew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Newlands Avenue Radlett Hertfordshire WD7 8EJ |
Director Name | Karl Pykerman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2010) |
Role | Company Director |
Correspondence Address | 185 Horseshoe Lane Watford Hertfordshire WD25 7JB |
Director Name | Daniel Michael Reardon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 34 Leavesdon Court Mallard Road Abbots Langley Herts WD5 0FT |
Director Name | Miss Denise Samantha Lee Moran |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarendon Road Watford Hertfordshire WD17 1SZ |
Secretary Name | Ms Denise Samantha Lee Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Haslam Close Ickenham Middlesex UB10 8TJ |
Director Name | Mr John George Dunne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurlby Comprigney Hill Truro Cornwall TR1 3EF |
Director Name | Mr Teck Yong Cheong |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Clarendon Road Watford Hertfordshire WD17 1SZ |
Secretary Name | Teck Yong Cheong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Director Name | Mr David James Morley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(7 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 2013) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Director Name | Mr Jeff John Miller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2014) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Director Name | Mr John George Dunne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Clarendon Road Watford Herts WD17 1JJ |
Secretary Name | Mr John George Dunne |
---|---|
Status | Resigned |
Appointed | 30 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | 30 Clarendon Road Watford Herts WD17 1JJ |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 November 2006) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 November 2006) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 November 2006) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | moneydebtandcredit.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1699946 |
Telephone region | Freephone |
Registered Address | 30 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 80.25% - |
---|---|
3m at £0.1 | Lynchwood Nominees Limited A/c 2006442 7.45% Ordinary |
2.1m at £0.1 | Mr Simon Johnson 5.35% Ordinary |
1.8m at £0.1 | Mr Paul Ian Fraser 4.50% Ordinary |
200k at £0.1 | Fitel Nominees LTD A/c Dmod 0.50% Ordinary |
123.6k at £0.1 | R C Greig Nominees LTD 0.31% Ordinary |
121k at £0.1 | Forest Nominees Limited A/c Gci 0.30% Ordinary |
71.6k at £0.1 | Pershing Nominees Limited A/c PLClt 0.18% Ordinary |
69.3k at £0.1 | J M Finn Nominees LTD 0.17% Ordinary |
69.5k at £0.1 | Octopus Investments Nominees Limited A/c Its 0.17% Ordinary |
56.3k at £0.1 | Lion Nominees Limited A/c Rb 0.14% Ordinary |
54.8k at £0.1 | Td Direct Investing Nominees (Europe) Limited A/c Smktnoms 0.14% Ordinary |
37.9k at £0.1 | Barclayshare Nominees Limited 0.09% Ordinary |
28.2k at £0.1 | Hsdl Nominees Limited 0.07% Ordinary |
29k at £0.1 | Mr Jatish Malde 0.07% Ordinary |
26.3k at £0.1 | Mrs Roberta Gilbert 0.07% Ordinary |
23.1k at £0.1 | Giltspur Nominees Limited A/c Buns 0.06% Ordinary |
22.7k at £0.1 | Hsbc Client Holdings Nominee (Uk) Limited A/c 731504 0.06% Ordinary |
20k at £0.1 | Mr Michael David Moss & Mrs Erica Julia Moss 0.05% Ordinary |
16.7k at £0.1 | Mrs Elizabeth Davies 0.04% Ordinary |
13.5k at £0.1 | Hargreave Hale Nominees Limited A/c Lon 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,427,936 |
Gross Profit | £4,132,648 |
Net Worth | -£1,111,808 |
Cash | £145,341 |
Current Liabilities | £2,966,577 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 17 September 2022 (overdue) |
8 July 2009 | Delivered on: 11 July 2009 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
---|---|
8 January 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Resolutions
|
2 August 2016 | Re-registration from a public company to a private limited company
|
7 March 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 July 2015 | Director's details changed for Mr Simon David Johnson on 1 May 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Simon David Johnson on 1 May 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Mr John George Dunne on 1 May 2015 (1 page) |
2 July 2015 | Secretary's details changed for Mr John George Dunne on 1 May 2015 (1 page) |
12 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
12 May 2015 | Registered office address changed from 45 Clarendon Road Watford WD17 1SZ to 30 Clarendon Road Watford Herts WD17 1JJ on 12 May 2015 (1 page) |
26 February 2015 | Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page) |
5 February 2015 | Appointment of Mr John George Dunne as a director on 28 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page) |
5 February 2015 | Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages) |
15 October 2014 | Termination of appointment of Jeff John Miller as a director on 7 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Jeff John Miller as a director on 7 October 2014 (1 page) |
18 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 October 2013 | Director's details changed for Ms Denise Samantha Lee Moran on 21 September 2013 (2 pages) |
11 September 2013 | Termination of appointment of David Morley as a director (1 page) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (25 pages) |
7 May 2013 | Appointment of Mr David James Morley as a director (2 pages) |
7 May 2013 | Appointment of Mr Jeff John Miller as a director (2 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
13 June 2012 | Annual return made up to 28 April 2012 with bulk list of shareholders (16 pages) |
11 June 2012 | Director's details changed for Mr Simon David Johnson on 28 April 2012 (3 pages) |
11 June 2012 | Director's details changed for Ms Denise Samantha Lee Moran on 28 April 2012 (3 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (23 pages) |
9 December 2010 | Termination of appointment of Karl Pykerman as a director (1 page) |
5 August 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
7 June 2010 | Annual return made up to 28 April 2010 with bulk list of shareholders (17 pages) |
27 April 2010 | Auditor's resignation (1 page) |
3 February 2010 | Termination of appointment of Daniel Reardon as a director (1 page) |
3 February 2010 | Termination of appointment of Ian Holland as a director (1 page) |
3 February 2010 | Termination of appointment of Barry Gold as a director (1 page) |
12 December 2009 | Termination of appointment of Jonathan Bartman as a director (2 pages) |
10 November 2009 | Termination of appointment of John Dunne as a director (1 page) |
9 November 2009 | Appointment of Teck Yong Cheong as a director (3 pages) |
9 November 2009 | Termination of appointment of Denise Moran as a secretary (2 pages) |
9 November 2009 | Appointment of Teck Yong Cheong as a secretary (3 pages) |
26 September 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2009 | Return made up to 28/04/09; no change of members (8 pages) |
18 June 2009 | Secretary appointed denise samantha lee moran (2 pages) |
18 June 2009 | Director appointed john george dunne (2 pages) |
30 April 2009 | Appointment terminated director and secretary gerard kelly (1 page) |
9 March 2009 | Director appointed denise samantha lee moran (1 page) |
16 January 2009 | Appointment terminated director graham oates (1 page) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
23 June 2008 | Return made up to 28/04/08; full list of members
|
26 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 28/04/07; full list of members (39 pages) |
14 June 2007 | New director appointed (4 pages) |
14 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | New director appointed (2 pages) |
14 May 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
16 February 2007 | Auditor's resignation (1 page) |
26 January 2007 | Ad 06/12/06--------- £ si [email protected]=2799998 £ ic 1200002/4000000 (2 pages) |
26 January 2007 | Statement of affairs (10 pages) |
23 January 2007 | Ad 15/12/06--------- £ si [email protected]=1200000 £ ic 2/1200002 (4 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Nc inc already adjusted 06/12/06 (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 2ND floor 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
9 January 2007 | S-div 06/12/06 (1 page) |
6 December 2006 | Application to commence business (2 pages) |
6 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New secretary appointed;new director appointed (3 pages) |
21 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Company name changed flareorbit public LIMITED compan y\certificate issued on 10/11/06 (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | Incorporation (17 pages) |