Edinburgh
Midlothian
EH9 2BD
Scotland
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr John Patrick Draper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 The Moor Coleorton Coalville Leicestershire LE67 8GE |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Harrington Road Loddington Kettering Northamptonshire NN14 1JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Retail & Licenced Properties (C) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,579,785 |
Net Worth | -£9,797,345 |
Cash | £97,324 |
Current Liabilities | £22,338,931 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | Termination of appointment of Mark Grunnell as a director on 8 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Aaron Maxwell Brown as a director on 8 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Aaron Brown as a director (2 pages) |
16 July 2013 | Termination of appointment of Mark Grunnell as a director (2 pages) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 May 2012 | Termination of appointment of Michael Harry Peter Ingham as a secretary on 30 April 2012 (1 page) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
27 March 2012 | Administrator's progress report to 23 February 2012 (17 pages) |
27 March 2012 | Administrator's progress report to 23 February 2012 (17 pages) |
23 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 November 2011 | Notice of deemed approval of proposals (1 page) |
7 November 2011 | Notice of deemed approval of proposals (1 page) |
18 October 2011 | Statement of administrator's proposal (20 pages) |
18 October 2011 | Statement of administrator's proposal (20 pages) |
15 September 2011 | Statement of affairs with form 2.14B (6 pages) |
15 September 2011 | Statement of affairs with form 2.14B (6 pages) |
1 September 2011 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 1 September 2011 (2 pages) |
1 September 2011 | Appointment of an administrator (1 page) |
1 September 2011 | Appointment of an administrator (1 page) |
25 July 2011 | Full accounts made up to 31 May 2010 (19 pages) |
25 July 2011 | Full accounts made up to 31 May 2010 (19 pages) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
21 February 2011 | Full accounts made up to 31 May 2009 (20 pages) |
21 February 2011 | Full accounts made up to 31 May 2009 (20 pages) |
9 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Termination of appointment of William Crawshay as a director (1 page) |
22 April 2010 | Termination of appointment of Christopher Moore as a director (1 page) |
22 April 2010 | Termination of appointment of William Crawshay as a director (1 page) |
22 April 2010 | Termination of appointment of Christopher Moore as a director (1 page) |
25 January 2010 | Full accounts made up to 1 June 2008 (18 pages) |
25 January 2010 | Full accounts made up to 1 June 2008 (18 pages) |
25 January 2010 | Full accounts made up to 1 June 2008 (18 pages) |
15 December 2009 | Termination of appointment of Timothy Smalley as a director (2 pages) |
15 December 2009 | Termination of appointment of Timothy Smalley as a director (2 pages) |
4 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
18 March 2009 | Appointment terminated director john draper (1 page) |
18 March 2009 | Director appointed christopher john moore (2 pages) |
18 March 2009 | Director appointed christopher john moore (2 pages) |
18 March 2009 | Appointment Terminated Director john draper (1 page) |
26 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
26 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o kirkland & ellis international 30 saint mary axe london EC3A 8AF (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o kirkland & ellis international 30 saint mary axe london EC3A 8AF (1 page) |
11 April 2008 | Appointment terminated director jeremy blood (1 page) |
11 April 2008 | Director appointed william john julian crawshay (3 pages) |
11 April 2008 | Appointment Terminated Director jeremy blood (1 page) |
11 April 2008 | Director appointed william john julian crawshay (3 pages) |
18 March 2008 | Curr sho from 30/11/2008 to 31/05/2008 (1 page) |
18 March 2008 | Curr sho from 30/11/2008 to 31/05/2008 (1 page) |
12 February 2008 | Particulars of mortgage/charge (5 pages) |
12 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
30 January 2008 | Particulars of mortgage/charge (18 pages) |
30 January 2008 | Particulars of mortgage/charge (18 pages) |
17 January 2008 | New director appointed (5 pages) |
17 January 2008 | New director appointed (4 pages) |
17 January 2008 | New director appointed (4 pages) |
17 January 2008 | New director appointed (5 pages) |
21 December 2007 | Particulars of mortgage/charge (13 pages) |
21 December 2007 | Particulars of mortgage/charge (13 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
23 November 2007 | Incorporation (33 pages) |
23 November 2007 | Incorporation (33 pages) |