Chinnor
Oxfordshire
OX39 4TB
Director Name | Robert John Seymour |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cherry Tree Road Chinnor Oxfordshire OX39 4QY |
Secretary Name | Julie Margaret Appleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ashfield Way Hazlemere High Wycombe Buckinghamshire HP15 7TH |
Director Name | Brian Harold Seymour |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 2007) |
Role | Company Director |
Correspondence Address | 3 Rectory Meadow Chinnor Oxfordshire OX39 4PH |
Website | wycombepanels.co.uk |
---|
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
300k at £1 | James Austin Seymour 50.00% Ordinary |
---|---|
300k at £1 | Robert John Seymour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,032,583 |
Cash | £24,998 |
Current Liabilities | £692,415 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 December 2006 | Delivered on: 21 December 2006 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 November 2006 | Delivered on: 22 November 2006 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (11 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (11 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Declaration of solvency (3 pages) |
25 February 2016 | Declaration of solvency (3 pages) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
19 February 2016 | Satisfaction of charge 2 in full (3 pages) |
19 February 2016 | Satisfaction of charge 1 in full (3 pages) |
19 February 2016 | Satisfaction of charge 2 in full (3 pages) |
19 February 2016 | Satisfaction of charge 1 in full (3 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
13 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Secretary's details changed for Julie Margaret Appleton on 25 October 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Julie Margaret Appleton on 25 October 2011 (2 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | Particulars of contract relating to shares (2 pages) |
14 March 2007 | Ad 15/12/06--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | Ad 15/12/06--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
14 March 2007 | Ad 15/12/06--------- £ si 540000@1=540000 £ ic 60002/600002 (2 pages) |
14 March 2007 | Ad 15/12/06--------- £ si 540000@1=540000 £ ic 60002/600002 (2 pages) |
14 March 2007 | Particulars of contract relating to shares (2 pages) |
14 March 2007 | Resolutions
|
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | £ nc 200000/1000000 13/11/06 (2 pages) |
14 November 2006 | £ nc 200000/1000000 13/11/06 (2 pages) |
13 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
13 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
26 October 2006 | Incorporation (20 pages) |
26 October 2006 | Incorporation (20 pages) |