London
EC2M 1QS
Director Name | Mr Timothy Roy Wakeman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Mark Ian De Rozarieux |
---|---|
Status | Closed |
Appointed | 16 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Ian McSally |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Abbey Drive North Shields Tyne & Wear NE30 4JU |
Director Name | Mr Brian Pears |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Larkin Close Crook County Durham DL15 9FP |
Secretary Name | Mr Brian Pears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Larkin Close Crook County Durham DL15 9FP |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Registered Address | Price Bailey Insolvency & Recovery Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
150k at £1 | Architectural Construction Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,144,926 |
Gross Profit | £631,909 |
Net Worth | -£15,755 |
Cash | £489 |
Current Liabilities | £20,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 2010 | Delivered on: 14 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 September 2007 | Delivered on: 26 September 2007 Satisfied on: 28 December 2012 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company 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 all property and assets present and future including goodwill uncalled capital fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 2007 | Delivered on: 21 September 2007 Satisfied on: 31 October 2008 Persons entitled: John Porter Doorsets Limited Acting by Its Joint Administratoers Nicholas Edward Reed Andedward Klempka Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Registered office address changed from Former Federal Mogul Building Southwick Industrial Estate North Hylton Road Sunderland Tyne and Wear SR5 3TX England on 30 April 2013 (2 pages) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Resolutions
|
29 April 2013 | Declaration of solvency (3 pages) |
7 March 2013 | Withdraw the company strike off application (3 pages) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
2 April 2012 | Termination of appointment of Ian Mcsally as a director (1 page) |
20 September 2011 | Appointment of Mr Mark Ian De Rozarieux as a secretary (1 page) |
5 September 2011 | Termination of appointment of Brian Pears as a secretary (1 page) |
5 September 2011 | Termination of appointment of Brian Pears as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Section 519 (1 page) |
25 October 2010 | Notice of completion of voluntary arrangement (4 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 August 2010 | Appointment of Mr Timothy Roy Wakeman as a director (2 pages) |
6 August 2010 | Appointment of Mr Mark Ian De Rozariuex as a director (2 pages) |
26 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
23 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 June 2010 | Director's details changed for Mr Ian Mcsally on 22 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Brian Pears on 22 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Ad 31/07/09\gbp si 150000@1=150000\gbp ic 1/150001\ (2 pages) |
4 September 2009 | Nc inc already adjusted 31/07/09 (1 page) |
1 September 2009 | Resolutions
|
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from north hylton road sunderland tyne and wear SR5 3JE (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from former federal mogul building southwick industrial estate southwick sunderland tyne and wear SR5 3TX england (1 page) |
25 March 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
29 April 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
6 November 2007 | Resolutions
|
19 October 2007 | Company name changed norham house 1121 LIMITED\certificate issued on 19/10/07 (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
26 September 2007 | Particulars of mortgage/charge (6 pages) |
26 September 2007 | Resolutions
|
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
21 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Incorporation (18 pages) |