Calvert Green
Buckingham
Buckinghamshire
MK18 2FD
Director Name | Mr Paul Douglas Wilks |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2007(same day as company formation) |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | 31 Kiln Close Calvert Green Buckingham Buckinghamshire MK18 2FD |
Secretary Name | Mrs Emma Louise Wilks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kiln Close Calvert Green Buckingham Buckinghamshire MK18 2FD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 19 Abbey Road Chertsey Surrey KT16 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
750 at £1 | Paul Douglas Wilks 75.00% Ordinary |
---|---|
250 at £1 | Emma Wilks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,659 |
Cash | £73,464 |
Current Liabilities | £131,663 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 September 2012 | Delivered on: 25 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a budgens store saxon avenue grange park northampton. Outstanding |
---|---|
7 June 2011 | Delivered on: 18 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 March 2008 | Delivered on: 3 April 2008 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 September 2016 | Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 9 September 2016 (1 page) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
28 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
5 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
2 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Emma Louise Rutland on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Emma Louise Rutland on 1 October 2009 (1 page) |
6 September 2010 | Secretary's details changed for Emma Louise Rutland on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Emma Louise Rutland on 1 October 2009 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Ad 05/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 2007 | New secretary appointed;new director appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
5 September 2007 | Incorporation (9 pages) |