Aberlady
East Lothian
EH32 0UE
Scotland
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Secretary Name | Mr Alexander Stewart McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Mr Neil James Barnett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage Onslow Crescent Woking Surrey GU22 7AU |
Director Name | Mr Grant Michael Bovey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Barbins Grange Chiddingfold Road, Dunsfold Godalming Surrey GU8 4PB |
Director Name | Mr Geoffrey Whiteland |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 September 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Taggs House Market Square Kingston Upon Thames Surrey KT1 1HU |
Secretary Name | Ben Hewes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 117 Harpsden Road Henley On Thames Oxfordshire RG9 1ED |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 February 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr John Marcus Flannelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 June 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 6 Bramble Glade Adambrae Livingston West Lothian EH54 9JL Scotland |
Secretary Name | Miss Kim Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Ericcson Close London SW18 1SQ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60.5k at 0.01 | Ettle Laird Limited 60.53% Ordinary |
---|---|
19.9k at 0.01 | Uberior Ventures Limited 19.89% Ordinary |
19.6k at 0.01 | Ettle Laird Limited 19.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,342,535 |
Current Liabilities | £16,342,542 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Administrator's progress report to 30 October 2014 (19 pages) |
13 November 2014 | Administrator's progress report to 30 October 2014 (19 pages) |
6 November 2014 | Notice of move from Administration to Dissolution on 30 October 2014 (19 pages) |
6 November 2014 | Notice of move from Administration to Dissolution on 30 October 2014 (19 pages) |
16 May 2014 | Administrator's progress report to 30 April 2014 (17 pages) |
16 May 2014 | Administrator's progress report to 30 April 2014 (17 pages) |
20 November 2013 | Administrator's progress report to 30 October 2013 (18 pages) |
20 November 2013 | Administrator's progress report to 30 October 2013 (18 pages) |
4 July 2013 | Administrator's progress report to 30 April 2013 (18 pages) |
4 July 2013 | Administrator's progress report to 30 April 2013 (18 pages) |
19 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
19 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
11 December 2012 | Notice of extension of period of Administration (1 page) |
11 December 2012 | Notice of extension of period of Administration (1 page) |
6 December 2012 | Administrator's progress report to 31 October 2012 (17 pages) |
6 December 2012 | Administrator's progress report to 31 October 2012 (17 pages) |
1 June 2012 | Administrator's progress report to 30 April 2012 (17 pages) |
1 June 2012 | Administrator's progress report to 30 April 2012 (17 pages) |
25 May 2012 | Notice of extension of period of Administration (2 pages) |
25 May 2012 | Notice of extension of period of Administration (2 pages) |
29 February 2012 | Notice of resignation of an administrator (1 page) |
29 February 2012 | Notice of resignation of an administrator (1 page) |
18 January 2012 | Administrator's progress report to 13 December 2011 (16 pages) |
18 January 2012 | Administrator's progress report to 13 December 2011 (16 pages) |
25 August 2011 | Notice of deemed approval of proposals (1 page) |
25 August 2011 | Notice of deemed approval of proposals (1 page) |
24 August 2011 | Statement of affairs with form 2.14B (6 pages) |
24 August 2011 | Statement of affairs with form 2.14B (6 pages) |
16 August 2011 | Statement of administrator's proposal (26 pages) |
16 August 2011 | Statement of administrator's proposal (26 pages) |
21 June 2011 | Registered office address changed from Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UX on 21 June 2011 (2 pages) |
21 June 2011 | Appointment of an administrator (1 page) |
21 June 2011 | Appointment of an administrator (1 page) |
21 June 2011 | Registered office address changed from Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UX on 21 June 2011 (2 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (10 pages) |
7 August 2009 | Director and secretary's change of particulars / alexander mcintyre / 29/06/2009 (1 page) |
7 August 2009 | Return made up to 29/06/09; full list of members (10 pages) |
7 August 2009 | Director and secretary's change of particulars / alexander mcintyre / 29/06/2009 (1 page) |
29 June 2009 | Full accounts made up to 31 March 2008 (15 pages) |
29 June 2009 | Full accounts made up to 31 March 2008 (15 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 25 templer avenue farnborough hampshire GU14 6FE (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 25 templer avenue farnborough hampshire GU14 6FE (1 page) |
12 December 2008 | Appointment terminated secretary kim clayton (1 page) |
12 December 2008 | Appointment terminated secretary kim clayton (1 page) |
17 October 2008 | Secretary appointed mr alexander stewart mcintyre (1 page) |
17 October 2008 | Secretary appointed mr alexander stewart mcintyre (1 page) |
16 October 2008 | Appointment terminated director grant bovey (1 page) |
16 October 2008 | Appointment terminated director neil barnett (1 page) |
16 October 2008 | Appointment terminated director grant bovey (1 page) |
16 October 2008 | Appointment terminated director neil barnett (1 page) |
23 July 2008 | Return made up to 29/06/08; full list of members (7 pages) |
23 July 2008 | Return made up to 29/06/08; full list of members (7 pages) |
18 June 2008 | Appointment terminated director john flannelly (1 page) |
18 June 2008 | Appointment terminated director john flannelly (1 page) |
21 May 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
21 May 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
19 May 2008 | Appointment terminated director geoffrey whiteland (1 page) |
19 May 2008 | Appointment terminated director geoffrey whiteland (1 page) |
9 April 2008 | Secretary appointed kim clayton (1 page) |
9 April 2008 | Secretary appointed kim clayton (1 page) |
9 April 2008 | Appointment terminated secretary ben hewes (1 page) |
9 April 2008 | Appointment terminated secretary ben hewes (1 page) |
5 March 2008 | Appointment terminated director donald gateley (1 page) |
5 March 2008 | Appointment terminated director donald gateley (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | Particulars of contract relating to shares (2 pages) |
14 August 2007 | Ad 27/07/07--------- £ si [email protected]=323 £ ic 2/325 (4 pages) |
14 August 2007 | S-div 27/07/07 (1 page) |
14 August 2007 | Ad 27/07/07--------- £ si [email protected]=674 £ ic 325/999 (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Particulars of contract relating to shares (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Ad 27/07/07--------- £ si [email protected]=674 £ ic 325/999 (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Ad 27/07/07--------- £ si [email protected]=323 £ ic 2/325 (4 pages) |
14 August 2007 | S-div 27/07/07 (1 page) |
14 August 2007 | Resolutions
|
11 August 2007 | Particulars of mortgage/charge (8 pages) |
11 August 2007 | Particulars of mortgage/charge (8 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
10 August 2007 | New director appointed (2 pages) |
18 July 2007 | Company name changed hallco 1496 LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed hallco 1496 LIMITED\certificate issued on 18/07/07 (2 pages) |
29 June 2007 | Incorporation (19 pages) |
29 June 2007 | Incorporation (19 pages) |