London
WC1V 6JF
Director Name | Mr Matthew Leigh Dickins |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 February 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Andrew Kevin Dickins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Corrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2009) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Registered Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kevin Leach 50.00% Ordinary |
---|---|
1 at £1 | Matthew Dickins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,138,425 |
Cash | £135,042 |
Current Liabilities | £389,388 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 June 2012 | Delivered on: 13 June 2012 Persons entitled: Harpmanor Limited Classification: Legal charge 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: Old shoulder of mutton, 13 church street, little horwood, milton keynes, buckinghamshire and 79, 79A & 81 hockliffe street, leighton buzzard, bedfordshire see image for full details. Outstanding |
---|---|
8 June 2012 | Delivered on: 13 June 2012 Persons entitled: Harpmanor Limited 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: 79, 79A and 81 hockliffe street, leighton buzzard, bedfordshire and shoulder of mutton, church street, little horwood, buckinghamshire 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 see image for full details. Outstanding |
25 March 2010 | Delivered on: 3 April 2010 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: The fishermans arms dozens bank west pinchbeck. Outstanding |
25 March 2010 | Delivered on: 3 April 2010 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: The lancer public house 10 lake street leighton buzzard. Outstanding |
25 March 2010 | Delivered on: 3 April 2010 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: The office 6 lake street leighton buzzard. Outstanding |
17 February 2010 | Delivered on: 25 February 2010 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 |
9 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2023 | Application to strike the company off the register (1 page) |
22 June 2023 | Appointment of Mr Matthew Leigh Dickins as a director on 16 November 2022 (3 pages) |
22 June 2023 | Restoration by order of the court (3 pages) |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2020 | Voluntary strike-off action has been suspended (1 page) |
7 February 2020 | Termination of appointment of Andrew Kevin Dickins as a director on 1 February 2020 (1 page) |
6 February 2020 | Application to strike the company off the register (3 pages) |
17 December 2019 | Satisfaction of charge 2 in full (1 page) |
17 December 2019 | Satisfaction of charge 1 in full (1 page) |
17 December 2019 | Satisfaction of charge 3 in full (1 page) |
17 December 2019 | Satisfaction of charge 4 in full (1 page) |
17 December 2019 | Satisfaction of charge 5 in full (2 pages) |
17 December 2019 | Satisfaction of charge 6 in full (1 page) |
7 March 2019 | Notification of Andrew Kevin Dickins as a person with significant control on 26 February 2019 (2 pages) |
7 March 2019 | Cessation of Matthew Leigh Dickins as a person with significant control on 26 February 2019 (1 page) |
7 March 2019 | Appointment of Mr Andrew Kevin Dickins as a director on 26 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Matthew Leigh Dickins as a director on 15 February 2019 (1 page) |
1 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Change of details for Mr Matthew Leigh Dickins as a person with significant control on 1 February 2017 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 December 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 8 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
8 December 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 8 December 2017 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2009 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2012 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2012 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2012 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2009 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2009 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
Statement of capital on 2014-10-07
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 July 2014 | Termination of appointment of Kevin Leach as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Kevin Leach as a director on 30 June 2014 (1 page) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 November 2012 | Director's details changed for Mr Kevin Leach on 1 August 2012 (2 pages) |
8 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders
|
8 November 2012 | Director's details changed for Mr Kevin Leach on 1 August 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Kevin Leach on 1 August 2012 (2 pages) |
8 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders
|
8 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders
|
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders
|
5 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders
|
5 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders
|
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 2 October 2008 with a full list of shareholders (2 pages) |
2 June 2010 | Annual return made up to 2 October 2008 with a full list of shareholders (2 pages) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Annual return made up to 2 October 2008 with a full list of shareholders (2 pages) |
1 June 2010 | Annual return made up to 2 October 2009 with a full list of shareholders
|
1 June 2010 | Annual return made up to 2 October 2009 with a full list of shareholders
|
1 June 2010 | Annual return made up to 2 October 2009 with a full list of shareholders
|
28 May 2010 | Director's details changed for Kevin Leach on 1 October 2009 (2 pages) |
28 May 2010 | Termination of appointment of Corrie Whitson Secretarial Services Limited as a secretary (1 page) |
28 May 2010 | Director's details changed for Kevin Leach on 1 October 2009 (2 pages) |
28 May 2010 | Termination of appointment of Corrie Whitson Secretarial Services Limited as a secretary (1 page) |
28 May 2010 | Director's details changed for Kevin Leach on 1 October 2009 (2 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 November 2009 | Appointment of Matthew Leigh Dickins as a director (2 pages) |
2 November 2009 | Appointment of Matthew Leigh Dickins as a director (2 pages) |
2 June 2009 | Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 June 2009 | Statement of affairs (3 pages) |
2 June 2009 | Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 June 2009 | Statement of affairs (3 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Director appointed kevin leach (2 pages) |
29 July 2008 | Secretary appointed corrie whitson secretarial services LIMITED (2 pages) |
29 July 2008 | Secretary appointed corrie whitson secretarial services LIMITED (2 pages) |
29 July 2008 | Director appointed kevin leach (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 October 2007 | Incorporation (9 pages) |
2 October 2007 | Incorporation (9 pages) |