Plymouth
Devon
PL3 6EL
Director Name | Mr Alan Geoffrey Saville |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vickers Close Upper Longcross Chertsey Surrey KT16 0BZ |
Secretary Name | Michael George Phare |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Sweet 6 Madeira Villas Whitchurch Road Horrabridge Elverton PL20 7TZ |
Director Name | Jennifer Anne Brett Phare |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield Lower Sandhurst Road Finchampstead Wokingham Berkshire RG40 3TH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Alan Geoffrey Saville 50.00% Ordinary |
---|---|
50 at £1 | Michael George Phare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£328,285 |
Cash | £434,751 |
Current Liabilities | £3,141,304 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 3 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 17 August 2018 (overdue) |
12 June 2014 | Delivered on: 2 July 2014 Persons entitled: Manford Securities & Investments Limited Classification: A registered charge Particulars: F/H property k/a 148-154 winchester road four marks alton hampshire t/no SH11198. Outstanding |
---|---|
25 May 2012 | Delivered on: 26 May 2012 Persons entitled: David Edward Webster & Tammy Webster Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: F/H land lying to the north of "none go by" hill lane, kingswood, tadworth t/no SY770428. Outstanding |
18 April 2011 | Delivered on: 20 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of none go by hill lane kingswood tadworth t/n SY770428, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 October 2007 | Delivered on: 25 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 fleet road cove farnborough hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 July 2007 | Delivered on: 17 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Amber lodge springfield road camberley surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2007 | Delivered on: 5 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 frogmore road blackwater camberley surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2007 | Delivered on: 5 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 frogmore road blackwater cambola surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2006 | Delivered on: 1 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 purley bury close, purley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 December 2015 | Delivered on: 22 December 2015 Persons entitled: Manford Securities and Investments Limited Classification: A registered charge Particulars: Freehold land k/a 32A butts road alton title no HP437965. Outstanding |
4 December 2015 | Delivered on: 8 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 32A butts road alton hampshire GU34 1NB land registry no. HP437965. Outstanding |
18 July 2014 | Delivered on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Four marks service station 148-154 winchester road four marks GU34 5HZ land registry title number SH11198. Outstanding |
29 August 2006 | Delivered on: 8 September 2006 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 January 2021 | Director's details changed for Mr Alan Geoffrey Saville on 23 October 2019 (2 pages) |
---|---|
19 January 2021 | Director's details changed for Mr Michael George Phare on 1 April 2019 (2 pages) |
19 January 2021 | Director's details changed for Mr Michael George Phare on 1 September 2019 (2 pages) |
19 January 2021 | Secretary's details changed for Michael George Phare on 1 September 2019 (3 pages) |
19 January 2021 | Restoration by order of the court (3 pages) |
19 January 2021 | Secretary's details changed for Michael George Phare on 1 April 2019 (3 pages) |
19 January 2021 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 January 2021 (2 pages) |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2018 | Application to strike the company off the register (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 December 2015 | Registration of charge 058960430012, created on 4 December 2015 (23 pages) |
22 December 2015 | Registration of charge 058960430012, created on 4 December 2015 (23 pages) |
8 December 2015 | Registration of charge 058960430011, created on 4 December 2015 (7 pages) |
8 December 2015 | Registration of charge 058960430011, created on 4 December 2015 (7 pages) |
18 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
23 July 2014 | Registration of charge 058960430010, created on 18 July 2014 (7 pages) |
23 July 2014 | Registration of charge 058960430010, created on 18 July 2014 (7 pages) |
2 July 2014 | Registration of charge 058960430009
|
2 July 2014 | Registration of charge 058960430009
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 September 2012 | Secretary's details changed for Michael George Phare on 1 January 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Michael George Phare on 1 January 2012 (2 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Secretary's details changed for Michael George Phare on 1 January 2012 (2 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Termination of appointment of Jennifer Brett Phare as a director (1 page) |
6 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Termination of appointment of Jennifer Brett Phare as a director (1 page) |
6 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Mr Alan Geoffrey Saville on 2 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Michael George Phare on 2 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Michael George Phare on 2 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Alan Geoffrey Saville on 2 January 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Michael George Phare on 2 March 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Michael George Phare on 2 March 2010 (2 pages) |
1 October 2010 | Director's details changed for Michael George Phare on 2 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Alan Geoffrey Saville on 2 January 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Michael George Phare on 2 March 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
22 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (5 pages) |
1 November 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (3 pages) |
18 September 2006 | Memorandum and Articles of Association (12 pages) |
18 September 2006 | Memorandum and Articles of Association (12 pages) |
14 September 2006 | Company name changed mayfly homes LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed mayfly homes LIMITED\certificate issued on 14/09/06 (2 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2006 | Incorporation (16 pages) |
3 August 2006 | Incorporation (16 pages) |