Melton Park
Melton Constable
Norfolk
NR24 2NQ
Secretary Name | Firethorn Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | Melton Hall Melton Constable Norfolk NR24 2NQ |
Registered Address | Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£69,534 |
Current Liabilities | £4,584 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2007 | Delivered on: 16 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all its rights in respect of the debt. See the mortgage charge document for full details. Outstanding |
---|---|
12 February 2007 | Delivered on: 16 February 2007 Persons entitled: Investec Bank (UK) Limited 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. See the mortgage charge document for full details. Outstanding |
12 February 2007 | Delivered on: 16 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a development site at theatre street, norwich all plant, machinery, implements, utensils, furniture and equipment, the goodwill of any business. Outstanding |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Notice of ceasing to act as receiver or manager (8 pages) |
24 November 2017 | Receiver's abstract of receipts and payments to 23 October 2017 (2 pages) |
24 November 2017 | Receiver's abstract of receipts and payments to 23 October 2017 (2 pages) |
30 June 2017 | Receiver's abstract of receipts and payments to 12 June 2017 (2 pages) |
30 June 2017 | Receiver's abstract of receipts and payments to 12 June 2017 (2 pages) |
6 January 2017 | Receiver's abstract of receipts and payments to 12 December 2016 (3 pages) |
6 January 2017 | Receiver's abstract of receipts and payments to 12 December 2016 (3 pages) |
16 August 2016 | Receiver's abstract of receipts and payments to 12 June 2016 (3 pages) |
16 August 2016 | Receiver's abstract of receipts and payments to 12 June 2016 (3 pages) |
22 February 2016 | Receiver's abstract of receipts and payments to 12 December 2015 (2 pages) |
22 February 2016 | Receiver's abstract of receipts and payments to 12 December 2015 (2 pages) |
8 July 2015 | Receiver's abstract of receipts and payments to 12 June 2015 (2 pages) |
8 July 2015 | Receiver's abstract of receipts and payments to 12 June 2015 (2 pages) |
15 January 2015 | Receiver's abstract of receipts and payments to 12 December 2014 (2 pages) |
15 January 2015 | Receiver's abstract of receipts and payments to 12 December 2014 (2 pages) |
30 June 2014 | Receiver's abstract of receipts and payments to 12 June 2014 (2 pages) |
30 June 2014 | Receiver's abstract of receipts and payments to 12 June 2014 (2 pages) |
14 April 2014 | Termination of appointment of Roger Gawn as a director (2 pages) |
14 April 2014 | Termination of appointment of Roger Gawn as a director (2 pages) |
24 June 2013 | Appointment of receiver or manager (4 pages) |
24 June 2013 | Appointment of receiver or manager (4 pages) |
20 June 2013 | Notice of automatic end of Administration (9 pages) |
20 June 2013 | Notice of automatic end of Administration (9 pages) |
7 June 2013 | Administrator's progress report to 2 May 2013 (9 pages) |
7 June 2013 | Administrator's progress report to 2 May 2013 (9 pages) |
7 June 2013 | Administrator's progress report to 2 May 2013 (9 pages) |
21 November 2012 | Notice of extension of period of Administration (1 page) |
21 November 2012 | Administrator's progress report to 2 November 2012 (9 pages) |
21 November 2012 | Administrator's progress report to 2 November 2012 (9 pages) |
21 November 2012 | Notice of extension of period of Administration (1 page) |
21 November 2012 | Administrator's progress report to 2 November 2012 (9 pages) |
21 November 2012 | Notice of extension of period of Administration (1 page) |
21 November 2012 | Notice of extension of period of Administration (1 page) |
19 July 2012 | Administrator's progress report to 20 June 2012 (9 pages) |
19 July 2012 | Administrator's progress report to 20 June 2012 (9 pages) |
19 July 2012 | Administrator's progress report to 20 June 2012 (9 pages) |
19 July 2012 | Administrator's progress report to 20 June 2012 (9 pages) |
8 March 2012 | Notice of deemed approval of proposals (1 page) |
8 March 2012 | Notice of deemed approval of proposals (1 page) |
27 February 2012 | Statement of administrator's proposal (12 pages) |
27 February 2012 | Statement of administrator's proposal (12 pages) |
5 January 2012 | Registered office address changed from the Burr Centre West Raynham Park Fakenham Norfolk NR21 7JP on 5 January 2012 (2 pages) |
5 January 2012 | Appointment of an administrator (6 pages) |
5 January 2012 | Appointment of an administrator (6 pages) |
5 January 2012 | Registered office address changed from the Burr Centre West Raynham Park Fakenham Norfolk NR21 7JP on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from the Burr Centre West Raynham Park Fakenham Norfolk NR21 7JP on 5 January 2012 (2 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 October 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Termination of appointment of Firethorn Investments Limited as a secretary (1 page) |
24 January 2011 | Termination of appointment of Firethorn Investments Limited as a secretary (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Annual return made up to 25 October 2008 with a full list of shareholders (10 pages) |
17 May 2010 | Registered office address changed from 41 Bethel Street Norfolk Norwich NR2 1NR on 17 May 2010 (2 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
17 May 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
17 May 2010 | Registered office address changed from 41 Bethel Street Norfolk Norwich NR2 1NR on 17 May 2010 (2 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
17 May 2010 | Annual return made up to 25 October 2007 with a full list of shareholders (10 pages) |
17 May 2010 | Annual return made up to 25 October 2008 with a full list of shareholders (10 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
17 May 2010 | Annual return made up to 25 October 2007 with a full list of shareholders (10 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
17 May 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
12 May 2010 | Restoration by order of the court (2 pages) |
12 May 2010 | Restoration by order of the court (2 pages) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Incorporation (13 pages) |
25 October 2006 | Incorporation (13 pages) |