Whaddon
Buckinghamshire
MK17 0LR
Director Name | Gary John Robins |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 May 2017) |
Role | Corporate Finance Advisor |
Country of Residence | England |
Correspondence Address | Orchard House Thornton Hall Thornton Buckinghamshire MK17 0HB |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Director Name | Mr Nigel Jonathan Beer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southdene Thames Road Goring Reading Berkshire RG8 9AL |
Director Name | Katharine Browning |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2008) |
Role | Accountant |
Correspondence Address | 3 Saxon Close Hanslope Buckinghamshire MK19 7AX |
Director Name | Gary John Robins |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 month after company formation) |
Appointment Duration | 1 year (resigned 02 July 2008) |
Role | Corporate Finance Advisor |
Country of Residence | England |
Correspondence Address | Orchard House Thornton Hall Thornton Buckinghamshire MK17 0HB |
Director Name | Andrew Taylor |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2008) |
Role | Chartered Surveyor |
Correspondence Address | 8 Waine Close Buckingham Buckinghamshire MK18 1FG |
Director Name | Mr Jonathan Markham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Villas Colney Hatch Lane London N11 3DB |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Registered Address | C/O Moorfields Cr Llp 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Next Accounts Due | 31 January 2009 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2017 | Notice of move from Administration to Dissolution on 27 January 2017 (20 pages) |
27 October 2016 | Administrator's progress report to 19 September 2016 (20 pages) |
8 April 2016 | Administrator's progress report to 19 March 2016 (23 pages) |
8 October 2015 | Administrator's progress report to 19 September 2015 (21 pages) |
10 April 2015 | Administrator's progress report to 19 March 2015 (18 pages) |
19 March 2015 | Notice of extension of period of Administration (1 page) |
6 October 2014 | Administrator's progress report to 19 September 2014 (19 pages) |
24 April 2014 | Administrator's progress report to 19 March 2014 (21 pages) |
20 December 2013 | Notice of vacation of office by administrator (10 pages) |
11 December 2013 | (1 page) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
22 October 2013 | Administrator's progress report to 19 March 2013 (20 pages) |
22 October 2013 | Administrator's progress report to 19 September 2013 (19 pages) |
12 April 2013 | Administrator's progress report to 14 February 2013 (20 pages) |
20 March 2013 | Notice of extension of period of Administration (1 page) |
20 November 2012 | Insolvency:order of court removing robert harry pick as administrator of the company (7 pages) |
20 November 2012 | (1 page) |
20 November 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 November 2012 | Notice of vacation of office by administrator (1 page) |
10 October 2012 | Administrator's progress report to 19 September 2012 (13 pages) |
10 October 2012 | Notice of extension of period of Administration (1 page) |
18 April 2012 | Administrator's progress report to 19 March 2012 (13 pages) |
14 October 2011 | Administrator's progress report to 19 September 2011 (16 pages) |
23 August 2011 | Court order insolvency:replacement of liquidator r h pick replaces s thomas 18/07/2011 (6 pages) |
23 August 2011 | Notice of vacation of office by administrator (7 pages) |
23 August 2011 | Notice of appointment of replacement/additional administrator (1 page) |
23 August 2011 | (1 page) |
11 May 2011 | Administrator's progress report to 19 March 2011 (10 pages) |
21 October 2010 | Administrator's progress report to 19 September 2010 (14 pages) |
6 August 2010 | Notice of extension of period of Administration (1 page) |
7 April 2010 | Administrator's progress report to 15 March 2010 (11 pages) |
22 March 2010 | Notice of extension of period of Administration (1 page) |
20 January 2010 | Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 20 January 2010 (2 pages) |
22 October 2009 | Administrator's progress report to 19 September 2009 (17 pages) |
11 August 2009 | Appointment terminated director jonathan markham (1 page) |
28 May 2009 | Statement of administrator's proposal (25 pages) |
27 May 2009 | Statement of affairs with form 2.14B (10 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page) |
30 March 2009 | Appointment of an administrator (1 page) |
28 December 2008 | Appointment terminated director andrew taylor (1 page) |
21 November 2008 | Appointment terminated director katharine browning (1 page) |
3 November 2008 | Director appointed peter hedges (3 pages) |
3 November 2008 | Director appointed gary john robins (4 pages) |
22 October 2008 | Appointment terminated director nigel beer (1 page) |
13 August 2008 | Appointment terminated director gary robins (1 page) |
9 June 2008 | Director's change of particulars / nigel beer / 18/03/2008 (1 page) |
22 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
12 May 2008 | Director's change of particulars / katharine browning / 11/04/2008 (1 page) |
29 December 2007 | New director appointed (3 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
7 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: lakeside shirwell crescent furzton milton keynes buckinghamshire MK4 1GA (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Memorandum and Articles of Association (5 pages) |
10 July 2007 | New director appointed (3 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
13 June 2007 | Company name changed seckloe 341 LIMITED\certificate issued on 13/06/07 (2 pages) |
10 May 2007 | Incorporation (16 pages) |