Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director Name | Mr Charles Richard Holmes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Hotel Operations Dir |
Country of Residence | England |
Correspondence Address | The Stables 73a Grove Road Bladon Oxfordshire OX20 1RJ |
Secretary Name | Mr Alan John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Perry Mill Lane Sambourne Worcestershire B96 6PD |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Level 14 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 |
Latest Accounts | 30 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | INSOLVENCY:final report for period up to closure. (60 pages) |
10 June 2016 | Notice of final account prior to dissolution (1 page) |
10 June 2016 | Notice of final account prior to dissolution (1 page) |
10 June 2016 | INSOLVENCY:final report for period up to closure. (60 pages) |
3 March 2015 | Court order INSOLVENCY:court order - replacement of liquidator (18 pages) |
3 March 2015 | Court order INSOLVENCY:court order - replacement of liquidator (18 pages) |
26 February 2015 | Appointment of a liquidator (1 page) |
26 February 2015 | Appointment of a liquidator (1 page) |
8 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages) |
25 January 2010 | Appointment of a liquidator (2 pages) |
25 January 2010 | Appointment of a liquidator (2 pages) |
22 December 2009 | Appointment of a liquidator (1 page) |
22 December 2009 | Appointment of a liquidator (1 page) |
16 December 2009 | Notice of a court order ending Administration (50 pages) |
16 December 2009 | Order of court to wind up (3 pages) |
16 December 2009 | Notice of a court order ending Administration (50 pages) |
16 December 2009 | Order of court to wind up (3 pages) |
6 July 2009 | Administrator's progress report to 18 June 2009 (43 pages) |
6 July 2009 | Administrator's progress report to 18 June 2009 (43 pages) |
5 February 2009 | Statement of administrator's proposal (54 pages) |
5 February 2009 | Statement of administrator's proposal (54 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page) |
8 January 2009 | Appointment of an administrator (1 page) |
8 January 2009 | Appointment of an administrator (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 November 2008 | Accounts for a dormant company made up to 30 December 2007 (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 30 December 2007 (3 pages) |
20 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 August 2008 | Secretary's change of particulars / alan murray / 21/03/2008 (2 pages) |
20 August 2008 | Secretary's change of particulars / alan murray / 21/03/2008 (2 pages) |
14 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Particulars of mortgage/charge (11 pages) |
13 April 2007 | Particulars of mortgage/charge (11 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (4 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New director appointed (4 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (4 pages) |
31 March 2007 | New director appointed (4 pages) |
30 March 2007 | Memorandum and Articles of Association (15 pages) |
30 March 2007 | Memorandum and Articles of Association (15 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
19 March 2007 | Company name changed freshname no. 375 LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed freshname no. 375 LIMITED\certificate issued on 19/03/07 (2 pages) |
7 March 2007 | Incorporation (19 pages) |
7 March 2007 | Incorporation (19 pages) |