Romsey
Hampshire
SO51 7JQ
Director Name | Mr Nicholas John Scott Healey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Granary Ho Bickton Fordingbridge Hampshire SP6 2HA |
Secretary Name | Mr Nicholas John Scott Healey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Granary Ho Bickton Fordingbridge Hampshire SP6 2HA |
Secretary Name | Wentville Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 January 2014) |
Correspondence Address | Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
80 at 1 | Nicholas John Scott-healey 80.00% Ordinary |
---|---|
20 at 1 | John Joseph Kelly 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,670,516 |
Gross Profit | £1,669,884 |
Net Worth | -£374,243 |
Cash | £21,187 |
Current Liabilities | £2,058,234 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (5 pages) |
3 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 19 July 2013 (5 pages) |
5 September 2013 | Court order insolvency:re oc replacement of liq (32 pages) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Court order insolvency:re oc replacement of liq (32 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 15 March 2013 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 15 September 2012 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 15 September 2012 (5 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 15 September 2012 (5 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 15 March 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
23 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 March 2011 (2 pages) |
23 March 2010 | Administrator's progress report to 16 March 2010 (16 pages) |
23 March 2010 | Administrator's progress report to 16 March 2010 (16 pages) |
16 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
16 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
16 October 2009 | Administrator's progress report to 10 September 2009 (12 pages) |
16 October 2009 | Administrator's progress report to 10 September 2009 (12 pages) |
9 June 2009 | Result of meeting of creditors (4 pages) |
9 June 2009 | Result of meeting of creditors (4 pages) |
13 May 2009 | Statement of administrator's proposal (26 pages) |
13 May 2009 | Statement of administrator's proposal (26 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from casbrook park timsbury romsey hampshire SO51 0PG (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from casbrook park timsbury romsey hampshire SO51 0PG (1 page) |
17 March 2009 | Appointment of an administrator (1 page) |
17 March 2009 | Appointment of an administrator (1 page) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (7 pages) |
9 November 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
2 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
2 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
5 April 2007 | Particulars of mortgage/charge (6 pages) |
5 April 2007 | Particulars of mortgage/charge (6 pages) |
28 March 2007 | Particulars of mortgage/charge (6 pages) |
28 March 2007 | Particulars of mortgage/charge (6 pages) |
15 March 2007 | Particulars of mortgage/charge (8 pages) |
15 March 2007 | Particulars of mortgage/charge (8 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: unit 1 rivermead piperg way thatcham berkshire RG19 4EP (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: unit 1 rivermead piperg way thatcham berkshire RG19 4EP (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: brooklands business centre r/o 42 duncan road gillingham kent ME7 4LE (1 page) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2007 | Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: brooklands business centre r/o 42 duncan road gillingham kent ME7 4LE (1 page) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 October 2006 | Incorporation (6 pages) |
5 October 2006 | Incorporation (6 pages) |