52-54 High Holborn
London
WC1V 6RL
Director Name | Jason Granite |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(1 day after company formation) |
Appointment Duration | 1 week (resigned 23 January 2008) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Piccadilly London W1J 0DG |
Secretary Name | Mr Scott Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2.06 2 Eaton Gate London SW1W 9BJ |
Director Name | William James Oliver Sherwin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2010) |
Role | Operations Director |
Correspondence Address | 39 Bucklow Gardens Lymm Cheshire WA13 9RN |
Secretary Name | Benjamin George Frederick Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 month after company formation) |
Appointment Duration | 2 days (resigned 21 February 2008) |
Role | Analyst |
Correspondence Address | 20 Piccadilly London W1J 0DG |
Director Name | Mr Alexander Hazzard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 29 August 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Mr Martyn Towell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 July 2011) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Place Leeds LS1 4AP |
Director Name | Mr Darren Harvey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Burningnight LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,915 |
Cash | £19 |
Current Liabilities | £70,887 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 15 January 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 29 January 2019 (overdue) |
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Access Commercial Investors 1 Limited Classification: A registered charge Outstanding |
---|
12 January 2021 | Administrator's progress report (36 pages) |
---|---|
12 January 2021 | Notice of a court order ending Administration (38 pages) |
6 January 2021 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 6 January 2021 (2 pages) |
5 January 2021 | Appointment of a liquidator (3 pages) |
23 December 2020 | Order of court to wind up (3 pages) |
10 July 2020 | Administrator's progress report (30 pages) |
3 January 2020 | Administrator's progress report (28 pages) |
8 October 2019 | Notice of extension of period of Administration (4 pages) |
18 July 2019 | Administrator's progress report (26 pages) |
16 April 2019 | Result of meeting of creditors (45 pages) |
15 March 2019 | Notice of extension of time period of the administration (4 pages) |
18 February 2019 | Statement of administrator's proposal (43 pages) |
17 January 2019 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 January 2019 (2 pages) |
10 January 2019 | Appointment of an administrator (4 pages) |
7 November 2018 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 32 Park Cross Street Leeds LS1 2QH on 7 November 2018 (1 page) |
7 November 2018 | Registered office address changed from Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL to 32 Park Cross Street Leeds LS1 2QH on 7 November 2018 (1 page) |
23 October 2018 | Termination of appointment of Darren Harvey as a director on 22 October 2018 (1 page) |
23 October 2018 | Appointment of Mrs Vivienne Gail Wilson as a director on 22 October 2018 (2 pages) |
27 July 2018 | Registration of charge 064735230001, created on 27 July 2018 (51 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
24 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 August 2015 | Termination of appointment of Alexander Hazzard as a director on 31 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Alexander Hazzard as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Darren Harvey as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Darren Harvey as a director on 31 July 2015 (2 pages) |
11 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
11 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
25 March 2015 | Auditor's resignation (1 page) |
25 March 2015 | Auditor's resignation (1 page) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 February 2014 | Registered office address changed from 2 Wellington Place Leeds LS1 4AP on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 2 Wellington Place Leeds LS1 4AP on 28 February 2014 (1 page) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (2 pages) |
16 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (2 pages) |
3 November 2011 | Termination of appointment of Martyn Towell as a director (1 page) |
3 November 2011 | Termination of appointment of Martyn Towell as a director (1 page) |
19 August 2011 | Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages) |
18 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom on 17 March 2011 (1 page) |
12 January 2011 | Appointment of Mr Martyn Towell as a director (2 pages) |
12 January 2011 | Appointment of Mr Martyn Towell as a director (2 pages) |
13 September 2010 | Termination of appointment of James Spragg as a director (1 page) |
13 September 2010 | Termination of appointment of James Spragg as a director (1 page) |
2 September 2010 | Termination of appointment of Scott Barraclough as a secretary (1 page) |
2 September 2010 | Termination of appointment of Scott Barraclough as a secretary (1 page) |
2 September 2010 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 2 September 2010 (1 page) |
1 September 2010 | Appointment of Mr Alexander Hazzard as a director (2 pages) |
1 September 2010 | Appointment of Mr Alexander Hazzard as a director (2 pages) |
26 August 2010 | Appointment of Mr James Forrester Spragg as a director (2 pages) |
26 August 2010 | Appointment of Mr James Forrester Spragg as a director (2 pages) |
15 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
15 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
1 April 2010 | Termination of appointment of William Sherwin as a director (1 page) |
1 April 2010 | Termination of appointment of William Sherwin as a director (1 page) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (12 pages) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (12 pages) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (12 pages) |
29 January 2010 | Secretary's details changed for Scott Barraclough on 11 January 2009 (1 page) |
29 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
29 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
29 January 2010 | Secretary's details changed for Scott Barraclough on 11 January 2009 (1 page) |
29 January 2010 | Annual return made up to 15 January 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Annual return made up to 15 January 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Administrative restoration application (3 pages) |
27 January 2010 | Administrative restoration application (3 pages) |
19 September 2008 | Secretary's change of particulars / scott barraclough / 17/09/2008 (1 page) |
19 September 2008 | Secretary's change of particulars / scott barraclough / 17/09/2008 (1 page) |
22 May 2008 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
22 May 2008 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from, 20 piccadilly, london, W1J 0DG (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from, 20 piccadilly, london, W1J 0DG (1 page) |
19 March 2008 | Company name changed moments notice LIMITED\certificate issued on 22/03/08 (2 pages) |
19 March 2008 | Company name changed moments notice LIMITED\certificate issued on 22/03/08 (2 pages) |
29 February 2008 | Appointment terminated secretary benjamin williamson (1 page) |
29 February 2008 | Appointment terminated secretary benjamin williamson (1 page) |
28 February 2008 | Secretary appointed benjamin george frederick williamson (2 pages) |
28 February 2008 | Secretary appointed benjamin george frederick williamson (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (3 pages) |
30 January 2008 | New director appointed (3 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
15 January 2008 | Incorporation (16 pages) |
15 January 2008 | Incorporation (16 pages) |