London
SW18 4AP
Director Name | Mr Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Matthew James Churchill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(5 days after company formation) |
Appointment Duration | 4 years (resigned 06 May 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pollard House Northdown Street London N1 9BJ |
Secretary Name | Matthew James Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2009) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pollard House Northdown Street London N1 9BJ |
Secretary Name | Mr David Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Home Farm Leicester Road Thornhaugh PE8 6NL |
Director Name | Mr Abraham Michael Christian Loubser |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Second Floor 80-81 St Martins Lane London WC2N 4AA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
35k at £0.07 | Robert Dyrbus 4.38% Ordinary E |
---|---|
- | OTHER 32.99% - |
250.9k at £0.07 | Miklo Beheer Bv 31.38% Ordinary E |
18.2k at £0.07 | Barrie John Wells 2.27% Ordinary E |
18.2k at £0.07 | Dougal Brech 2.27% Ordinary E |
150k at £0.04 | Miklo Beheer Bv 10.72% Ordinary D |
15.1k at £0.07 | Andrew March 1.89% Ordinary E |
20k at £0.05 | Dck Trust Fairbairn Trust 1.79% Ordinary A |
20k at £0.05 | Robert Dyrbus 1.79% Ordinary A |
13.3k at £0.07 | Christopher Carter 1.67% Ordinary E |
10.7k at £0.07 | Christopher Carter 1.34% Ordinary C |
15k at £0.05 | Dj Pearson Trust Fairbairn Trust 1.34% Ordinary A |
9.7k at £0.07 | Mike Wilson 1.21% Ordinary E |
9.1k at £0.07 | Dck Fairburn Trust 1.14% Ordinary E |
9.1k at £0.07 | Michael Campbell 1.14% Ordinary E |
10k at £0.05 | Dougal Brech 0.89% Ordinary A |
10k at £0.05 | James Trust Young & Associates 0.89% Ordinary A |
10k at £0.05 | Mike Wilson 0.89% Ordinary A |
97.4k at £0.00001 | Charlie Burnell 0.00% Ordinary B |
23.5k at £0.00001 | Colin Wilkinson 0.00% Ordinary B |
56k at £0.00001 | Henry Meakin 0.00% Ordinary B |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 December 2015 | Delivered on: 9 December 2015 Persons entitled: Huntingdon Corporation Classification: A registered charge Outstanding |
---|---|
8 May 2009 | Delivered on: 21 May 2009 Persons entitled: Miklo Beheer Bv Classification: Charge over certain assets Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Certain tents,seating and other equipment see image for full details. Outstanding |
16 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
25 January 2017 | Registered office address changed from Second Floor 80-81 st Martins Lane London WC2N 4AA to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Second Floor 80-81 st Martins Lane London WC2N 4AA to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 25 January 2017 (2 pages) |
19 January 2017 | Statement of affairs with form 4.19 (8 pages) |
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Resolutions
|
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Statement of affairs with form 4.19 (8 pages) |
19 January 2017 | Resolutions
|
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
8 August 2016 | All of the property or undertaking has been released from charge 062181630002 (1 page) |
8 August 2016 | All of the property or undertaking has been released from charge 062181630002 (1 page) |
8 August 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
9 December 2015 | Registration of charge 062181630002, created on 7 December 2015 (13 pages) |
9 December 2015 | Registration of charge 062181630002, created on 7 December 2015 (13 pages) |
2 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 February 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
22 February 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (7 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 November 2013 | Full accounts made up to 30 September 2012 (16 pages) |
21 November 2013 | Full accounts made up to 30 September 2012 (16 pages) |
22 October 2013 | Termination of appointment of Abraham Loubser as a director (1 page) |
22 October 2013 | Termination of appointment of Abraham Loubser as a director (1 page) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (16 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (16 pages) |
5 February 2013 | Full accounts made up to 30 September 2011 (15 pages) |
5 February 2013 | Full accounts made up to 30 September 2011 (15 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (15 pages) |
10 May 2012 | Appointment of Mr Abraham Michael Christian Loubser as a director (2 pages) |
10 May 2012 | Appointment of Mr Abraham Michael Christian Loubser as a director (2 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (15 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
24 October 2011 | Full accounts made up to 30 September 2010 (14 pages) |
24 October 2011 | Full accounts made up to 30 September 2010 (14 pages) |
3 October 2011 | Termination of appointment of David Joseph as a secretary (1 page) |
3 October 2011 | Termination of appointment of David Joseph as a secretary (1 page) |
26 September 2011 | Termination of appointment of Matthew Churchill as a director (2 pages) |
26 September 2011 | Termination of appointment of Matthew Churchill as a director (2 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (16 pages) |
11 August 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (16 pages) |
26 August 2010 | Full accounts made up to 30 September 2009 (14 pages) |
26 August 2010 | Full accounts made up to 30 September 2009 (14 pages) |
24 May 2010 | Director's details changed for Matthew James Churchill on 18 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (35 pages) |
24 May 2010 | Director's details changed for Matthew James Churchill on 18 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (35 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
14 November 2009 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages) |
14 November 2009 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages) |
18 August 2009 | Amending form 88(2) dated 05/04/09 a ord 108,250 at £0.05 and b ord 352,521 at £0.0000001 (6 pages) |
18 August 2009 | Amending form 88(2) dated 05/04/09 a ord 108,250 at £0.05 and b ord 352,521 at £0.0000001 (6 pages) |
14 July 2009 | Director appointed henry paul john meakin (2 pages) |
14 July 2009 | Director appointed henry paul john meakin (2 pages) |
7 July 2009 | Ad 03/07/09\gbp si [email protected]=100\gbp si [email protected]=932.61\gbp si [email protected]=6495\gbp ic 11056.91/18584.52\ (5 pages) |
7 July 2009 | Ad 03/07/09\gbp si [email protected]=100\gbp si [email protected]=932.61\gbp si [email protected]=6495\gbp ic 11056.91/18584.52\ (5 pages) |
16 June 2009 | Secretary appointed david joseph (2 pages) |
16 June 2009 | Secretary appointed david joseph (2 pages) |
16 June 2009 | Appointment terminated secretary matthew churchill (1 page) |
16 June 2009 | Appointment terminated secretary matthew churchill (1 page) |
11 June 2009 | Form 169 for 67911 b ord shares @ £0.0000001 eff date 08/06/09 (2 pages) |
11 June 2009 | Ad 08/06/09-09/06/09\gbp si [email protected]=5300\gbp si [email protected]=5754.91\gbp ic 2/11056.91\ (10 pages) |
11 June 2009 | Memorandum and Articles of Association (2 pages) |
11 June 2009 | Form 169 for 67911 b ord shares @ £0.0000001 eff date 08/06/09 (2 pages) |
11 June 2009 | Nc inc already adjusted 18/05/09 (2 pages) |
11 June 2009 | Ad 08/06/09-09/06/09\gbp si [email protected]=5300\gbp si [email protected]=5754.91\gbp ic 2/11056.91\ (10 pages) |
11 June 2009 | Memorandum and Articles of Association (2 pages) |
11 June 2009 | Nc inc already adjusted 18/05/09 (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
10 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2009 | Amending form 88(2) allotting 108,250 a ord shares at £0.05 352,521 b ord shares at £0.0000001 dated 05/04/09 (7 pages) |
14 May 2009 | Amending form 88(2) allotting 108,250 a ord shares at £0.05 352,521 b ord shares at £0.0000001 dated 05/04/09 (7 pages) |
15 April 2009 | S-div (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Gbp nc 100/10002.04\05/04/09 (2 pages) |
15 April 2009 | Memorandum and Articles of Association (6 pages) |
15 April 2009 | Ad 05/04/09\gbp si [email protected]=5412.5\gbp si [email protected]=0.352521\gbp ic 2/5414.852521\ (6 pages) |
15 April 2009 | Ad 05/04/09\gbp si [email protected]=5412.5\gbp si [email protected]=0.352521\gbp ic 2/5414.852521\ (6 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Gbp nc 100/10002.04\05/04/09 (2 pages) |
15 April 2009 | S-div (1 page) |
15 April 2009 | Memorandum and Articles of Association (6 pages) |
7 April 2009 | Company name changed P.P.K.G. LTD.\certificate issued on 08/04/09 (6 pages) |
7 April 2009 | Company name changed P.P.K.G. LTD.\certificate issued on 08/04/09 (6 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 June 2007 | Company name changed glynn nicholas (uk) LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed glynn nicholas (uk) LIMITED\certificate issued on 15/06/07 (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
18 April 2007 | Incorporation (6 pages) |
18 April 2007 | Incorporation (6 pages) |