Portsmouth
PO5 2QP
Director Name | Mr Briton Pearce |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 October 2014) |
Role | Company Director |
Correspondence Address | 1 Danehurst Place Locksheath Southampton Hampshire SO31 6PP |
Director Name | Charles Robert William Barkshire |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2009(2 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 October 2014) |
Role | Property/Leisure |
Correspondence Address | 7 The Commons Shaftesbury Dorset SP7 8JA |
Director Name | Sean Richard Haines |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Wyncombe Barn Wyncombe Lane, Shaftsbury Warminster SP7 8QF |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at 1 | Briton Simon Pearce 50.00% Ordinary |
---|---|
2 at 1 | Ms Helen Barkshire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,655 |
Current Liabilities | £794,191 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 July 2014 | Notice of move from Administration to Dissolution on 16 July 2014 (24 pages) |
23 July 2014 | Notice of move from Administration to Dissolution on 16 July 2014 (24 pages) |
24 February 2014 | Administrator's progress report to 22 January 2014 (24 pages) |
24 February 2014 | Administrator's progress report to 22 January 2014 (24 pages) |
14 August 2013 | Notice of extension of period of Administration (1 page) |
14 August 2013 | Administrator's progress report to 22 July 2013 (19 pages) |
14 August 2013 | Administrator's progress report to 22 July 2013 (19 pages) |
14 August 2013 | Notice of extension of period of Administration (1 page) |
2 July 2013 | Registered office address changed from C/O Duff & Phelps Ltd. 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Duff & Phelps Ltd. 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Duff & Phelps Ltd. 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page) |
17 June 2013 | Administrator's progress report to 16 March 2013 (17 pages) |
17 June 2013 | Administrator's progress report to 16 March 2013 (17 pages) |
30 April 2013 | Notice of vacation of office by administrator (14 pages) |
30 April 2013 | (1 page) |
30 April 2013 | Notice of appointment of replacement/additional administrator (1 page) |
30 April 2013 | Notice of appointment of replacement/additional administrator (1 page) |
30 April 2013 | Notice of vacation of office by administrator (14 pages) |
1 February 2013 | Administrator's progress report to 17 January 2013 (18 pages) |
1 February 2013 | Administrator's progress report to 17 January 2013 (18 pages) |
1 February 2013 | Notice of extension of period of Administration (1 page) |
1 February 2013 | Notice of extension of period of Administration (1 page) |
19 September 2012 | Administrator's progress report to 16 August 2012 (18 pages) |
19 September 2012 | Administrator's progress report to 16 August 2012 (18 pages) |
1 May 2012 | Notice of deemed approval of proposals (2 pages) |
1 May 2012 | Notice of deemed approval of proposals (2 pages) |
17 April 2012 | Statement of administrator's proposal (29 pages) |
17 April 2012 | Statement of administrator's proposal (29 pages) |
28 February 2012 | Appointment of an administrator (1 page) |
28 February 2012 | Registered office address changed from 5 Princes House Kings Terrace Southsea Hampshire PO5 3AR United Kingdom on 28 February 2012 (2 pages) |
28 February 2012 | Appointment of an administrator (1 page) |
28 February 2012 | Registered office address changed from 5 Princes House Kings Terrace Southsea Hampshire PO5 3AR United Kingdom on 28 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from 1 Danehurst Place Locksheath Southampton Hants SO31 6PP on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 1 Danehurst Place Locksheath Southampton Hants SO31 6PP on 15 February 2012 (1 page) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 November 2010 | Appointment of Charles Robert William Barkshire as a director (2 pages) |
18 November 2010 | Appointment of Charles Robert William Barkshire as a director (2 pages) |
13 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Director's change of particulars / briton pearce / 09/09/2009 (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from, old wincombe barn, wincombe lane, shaftesbury warminster, dorset, SP7 8QF (1 page) |
20 September 2009 | Director's change of particulars / briton pearce / 09/09/2009 (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from, old wincombe barn, wincombe lane, shaftesbury warminster, dorset, SP7 8QF (1 page) |
7 November 2008 | Ad 05/11/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
7 November 2008 | Ad 05/11/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
30 October 2008 | Appointment terminated director sean haines (1 page) |
30 October 2008 | Director appointed briton simon pearce (1 page) |
30 October 2008 | Appointment terminated director sean haines (1 page) |
30 October 2008 | Director appointed briton simon pearce (1 page) |
27 July 2007 | Ad 02/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 2007 | Ad 02/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: old wyncombe barn, wyncombe lane, shaftsbury, warminster, SP7 8QF (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: old wyncombe barn, wyncombe lane, shaftsbury, warminster, SP7 8QF (1 page) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Incorporation (13 pages) |
14 February 2007 | Incorporation (13 pages) |