70 Wellington Street
Glasgow
G2 6SB
Scotland
Director Name | Kevin Edmund Lamb |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Peebles Road Innerleithen Peeblesshire EH44 6QY Scotland |
Director Name | Mr Dean John Alfred Fulton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiddlers Green Church Lane, Middleton Tamworth Staffordshire B78 2AL |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,913,719 |
Gross Profit | £194,501 |
Net Worth | £583,669 |
Current Liabilities | £5,111,161 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 May 2007 | Delivered on: 8 June 2007 Persons entitled: Capital 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 book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
31 May 2007 | Delivered on: 8 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 April 2011 | Notice of automatic end of Administration (1 page) |
---|---|
19 April 2011 | Administrator's progress report to 14 April 2011 (12 pages) |
12 November 2010 | Administrator's progress report to 14 October 2010 (14 pages) |
9 July 2010 | Notice of extension of period of Administration (1 page) |
27 May 2010 | Administrator's progress report to 14 April 2010 (15 pages) |
2 February 2010 | Termination of appointment of Kevin Lamb as a director (2 pages) |
10 December 2009 | Statement of administrator's proposal (21 pages) |
3 December 2009 | Statement of affairs with form 2.14B (11 pages) |
21 November 2009 | Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 21 November 2009 (2 pages) |
26 October 2009 | Appointment of an administrator (1 page) |
7 July 2009 | Appointment terminated director dean fulton (1 page) |
12 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
7 November 2007 | Return made up to 30/08/07; full list of members (7 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Ad 30/05/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
15 June 2007 | Nc inc already adjusted 30/05/07 (2 pages) |
15 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 June 2007 | Particulars of mortgage/charge (5 pages) |
8 June 2007 | Particulars of mortgage/charge (5 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
30 August 2006 | Incorporation (16 pages) |