Bunbury
Cheshire
CW6 9NQ
Director Name | Mr Altan Bodur |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Niel Hyde |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Michael Swangard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 June 2007) |
Role | Solicitor |
Correspondence Address | 41 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
860 at £0.1 | Clyde Nominees LTD 85.15% Ordinary |
---|---|
70 at £0.1 | Armin Seitz 6.93% Ordinary |
70 at £0.1 | Kenneth Turnbull 6.93% Ordinary |
1 at £1 | Clyde Nominees LTD 0.99% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£119,163 |
Cash | £10,854 |
Current Liabilities | £1,930,116 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 10 November 2017 (overdue) |
30 November 2007 | Delivered on: 15 December 2007 Satisfied on: 3 June 2015 Persons entitled: Kbc Bank Nv Classification: Composite guarantee and debenture Secured details: All monies due or to become due from moll to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets including book debts buildings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
---|
26 August 2023 | Appointment of a voluntary liquidator (4 pages) |
---|---|
27 April 2023 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
25 January 2019 | Final Gazette dissolved following liquidation (1 page) |
25 October 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 September 2018 | Liquidators' statement of receipts and payments to 9 July 2018 (10 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Declaration of solvency (9 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Declaration of solvency (9 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Appointment of Mr Niel Hyde as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Altan Bodur as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Altan Bodur as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Niel Hyde as a director on 16 January 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
14 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
3 June 2015 | Satisfaction of charge 1 in full (1 page) |
3 June 2015 | Satisfaction of charge 1 in full (1 page) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Secretary's details changed for Clyde Secretaries Limited on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Kenneth Turnbull on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Clyde Secretaries Limited on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Kenneth Turnbull on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Kenneth Turnbull on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Secretary's details changed for Clyde Secretaries Limited on 1 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
26 November 2008 | Return made up to 27/10/08; full list of members (8 pages) |
26 November 2008 | Return made up to 27/10/08; full list of members (8 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
2 February 2008 | Return made up to 27/10/07; full list of members (5 pages) |
2 February 2008 | Return made up to 27/10/07; full list of members (5 pages) |
15 December 2007 | Particulars of mortgage/charge (13 pages) |
15 December 2007 | Particulars of mortgage/charge (13 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
26 February 2007 | Memorandum and Articles of Association (16 pages) |
26 February 2007 | Memorandum and Articles of Association (16 pages) |
19 February 2007 | Company name changed minmar (796) LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed minmar (796) LIMITED\certificate issued on 19/02/07 (2 pages) |
27 October 2006 | Incorporation (28 pages) |
27 October 2006 | Incorporation (28 pages) |