Peasedown St. John
Bath
BA2 8SG
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2011(5 years after company formation) |
Appointment Duration | 2 years (closed 01 August 2013) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Emma Jane Lancome |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 North Avenue Ashbourne Derbyshire DE6 1EZ |
Director Name | Anthony William Spencer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Windmill Lane Ashbourne Derbyshire DE6 1EY |
Director Name | David Spencer |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Callow Stables Mapleton Road Ashbourne Derbyshire DE6 2AA |
Director Name | Dorothy Elizabeth Spencer |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Callow Stables Mapleton Road Ashbourne Derbyshire DE6 2AA |
Secretary Name | Emma Jane Lancome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 North Avenue Ashbourne Derbyshire DE6 1EZ |
Director Name | Mr Andrew Davis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Henlade House Henlade Taunton Somerset TA3 5NB |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2011) |
Correspondence Address | Goodman Derrick Llp Sixth Floor 90 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 |
100 at £1 | Von Essen Hotels 5 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £815,674 |
Gross Profit | £609,931 |
Net Worth | -£686,468 |
Cash | £534 |
Current Liabilities | £763,345 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
1 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Statement of affairs with form 4.19 (6 pages) |
19 July 2012 | Statement of affairs with form 4.19 (6 pages) |
19 July 2012 | Resolutions
|
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 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
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) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
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) |
17 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
17 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
5 January 2012 | Auditor's resignation (2 pages) |
5 January 2012 | Auditor's resignation (2 pages) |
17 August 2011 | Register inspection address has been changed (1 page) |
17 August 2011 | Register inspection address has been changed (1 page) |
4 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
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) |
1 June 2011 | Appointment of David Duggins as a director (3 pages) |
1 June 2011 | Appointment of David Duggins as a director (3 pages) |
31 May 2011 | Termination of appointment of Andrew Davis as a director (2 pages) |
31 May 2011 | Termination of appointment of Andrew Davis as a director (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
25 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 June 2010 | Secretary's details changed for Gd Secretarial Services Limited on 21 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Gd Secretarial Services Limited on 21 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page) |
15 September 2009 | Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
27 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
30 October 2008 | Appointment terminated director dorothy spencer (1 page) |
30 October 2008 | Appointment Terminated Director dorothy spencer (1 page) |
24 October 2008 | Appointment terminated director and secretary emma lancome (1 page) |
24 October 2008 | Appointment Terminated Director and Secretary emma lancome (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, callow hall, mapleton road, ashbourne, derbyshire, DE6 2AA (1 page) |
7 October 2008 | Director appointed andrew davis (2 pages) |
7 October 2008 | Appointment Terminated Director anthony spencer (1 page) |
7 October 2008 | Secretary appointed gd secretarial services LIMITED (2 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Appointment Terminate, Director And Secretary Emma Jane Spencer Logged Form (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, callow hall, mapleton road, ashbourne, derbyshire, DE6 2AA (1 page) |
7 October 2008 | Director appointed andrew davis (2 pages) |
7 October 2008 | Appointment terminate, director and secretary emma jane spencer logged form (1 page) |
7 October 2008 | Appointment Terminated Director dorothy spencer (1 page) |
7 October 2008 | Appointment terminated director dorothy spencer (1 page) |
7 October 2008 | Secretary appointed gd secretarial services LIMITED (2 pages) |
7 October 2008 | Appointment terminated director anthony spencer (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
18 July 2008 | Director and secretary's change of particulars / emma spencer / 24/06/2008 (2 pages) |
18 July 2008 | Director and Secretary's Change of Particulars / emma spencer / 24/06/2008 / Surname was: spencer, now: lancome; HouseName/Number was: , now: 8; Street was: 16 ednaston court, now: north avenue; Area was: yeldersley lane, now: ; Post Town was: ednaston, now: ashbourne; Post Code was: DE6 3BA, now: DE6 1EZ (2 pages) |
18 April 2008 | Capitals not rolled up (2 pages) |
18 April 2008 | Capitals not rolled up (2 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Incorporation (13 pages) |
21 June 2006 | Incorporation (13 pages) |