Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director Name | Mr Charles Truscott Freeman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
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 | £130,454,000 |
Gross Profit | £91,648,000 |
Net Worth | £2,344,000 |
Cash | £11,004,000 |
Current Liabilities | £80,482,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Termination of appointment of Charles Freeman as a director (2 pages) |
25 February 2013 | Termination of appointment of Charles Truscott Freeman as a director on 6 February 2013 (2 pages) |
30 April 2012 | Restoration by order of the court (6 pages) |
30 April 2012 | Restoration by order of the court (6 pages) |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2011 | Notice of move from Administration to Dissolution on 28 September 2011 (31 pages) |
10 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 (2 pages) |
11 January 2011 | Notice of vacation of office by administrator (12 pages) |
11 January 2011 | Notice of vacation of office by administrator (12 pages) |
11 January 2011 | (2 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (2 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) |
11 March 2009 | Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 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 (14 pages) |
17 February 2009 | Memorandum and Articles of Association (14 pages) |
12 February 2009 | Statement of affairs with form 2.14B (16 pages) |
12 February 2009 | Statement of affairs with form 2.14B (16 pages) |
11 February 2009 | Statement of administrator's proposal (36 pages) |
11 February 2009 | Statement of administrator's proposal (36 pages) |
10 February 2009 | Company name changed orchid pubs operations LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed orchid pubs operations 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 (21 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Ad 26/09/08 gbp si 29841563@1=29841563 gbp ic 17500100/47341663 (2 pages) |
1 October 2008 | Nc inc already adjusted 26/09/08 (2 pages) |
1 October 2008 | Nc inc already adjusted 26/09/08 (2 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Ad 26/09/08\gbp si 29841563@1=29841563\gbp ic 17500100/47341663\ (2 pages) |
4 September 2008 | Statement of affairs (3 pages) |
4 September 2008 | Ad 31/07/08\gbp si 17500000@1=17500000\gbp ic 100/17500100\ (2 pages) |
4 September 2008 | Statement of affairs (3 pages) |
4 September 2008 | Ad 31/07/08 gbp si 17500000@1=17500000 gbp ic 100/17500100 (2 pages) |
20 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
20 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
5 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 April 2007 | Location of debenture register (1 page) |
5 April 2007 | Location of debenture register (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) |
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 | Registered office changed on 01/03/07 from: sceptre court 40 tower hill london EC3N 4DX (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 | Location of register of members (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2007 | Statement of affairs (6 pages) |
19 February 2007 | Ad 18/01/07-26/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2007 | Ad 18/01/07-26/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2007 | Statement of affairs (6 pages) |
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
|
19 July 2006 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
5 July 2006 | Particulars of mortgage/charge (7 pages) |
5 July 2006 | Particulars of mortgage/charge (7 pages) |
26 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
21 June 2006 | Particulars of mortgage/charge (9 pages) |
21 June 2006 | Particulars of mortgage/charge (9 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
2 June 2006 | Incorporation (20 pages) |
2 June 2006 | Incorporation (20 pages) |