Fishponds Road
Wokingham
Berkshire
RG41 2GY
Director Name | Mr Michael James Barry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Rubra 2 Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY |
Director Name | Richard Chapman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 36 Overstone Road Harpenden Hertfordshire AL5 5PJ |
Secretary Name | Mr Christopher John Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Belleville Road London SW11 6QS |
Director Name | Mr Peter Kyle |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Hunts Hill Blunsdon Wiltshire SN26 7BN |
Director Name | Dr Simon Yaxley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Grahamsfield Lock Approach Goring On Thames Oxfordshire RG8 9AD |
Secretary Name | Mr Peter Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Hunts Hill Blunsdon Wiltshire SN26 7BN |
Director Name | Mr Troy McCall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 December 2009) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3959 White Horse Lane Smyrna Georgia 30080 United States |
Registered Address | 322 Midtown High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,950,000 |
Current Liabilities | £147,888,000 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
8 June 2011 | Administrator's progress report to 26 May 2011 (16 pages) |
8 June 2011 | Administrator's progress report to 26 May 2011 (16 pages) |
6 June 2011 | Notice of move from Administration to Dissolution (15 pages) |
6 June 2011 | Notice of move from Administration to Dissolution on 26 May 2011 (15 pages) |
23 May 2011 | Administrator's progress report to 25 April 2011 (17 pages) |
23 May 2011 | Administrator's progress report to 25 April 2011 (17 pages) |
7 December 2010 | Notice of deemed approval of proposals (1 page) |
7 December 2010 | Notice of deemed approval of proposals (1 page) |
12 November 2010 | Statement of administrator's proposal (19 pages) |
12 November 2010 | Statement of administrator's proposal (19 pages) |
5 November 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
5 November 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
4 November 2010 | Registered office address changed from 1St Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 1St Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 1st Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England on 4 November 2010 (2 pages) |
29 October 2010 | Appointment of an administrator (1 page) |
29 October 2010 | Appointment of an administrator (1 page) |
9 August 2010 | Termination of appointment of Peter Kyle as a director (2 pages) |
9 August 2010 | Termination of appointment of Peter Kyle as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Peter Kyle as a director (2 pages) |
9 August 2010 | Termination of appointment of Peter Kyle as a secretary (2 pages) |
15 June 2010 | Full accounts made up to 31 January 2009 (18 pages) |
15 June 2010 | Full accounts made up to 31 January 2009 (18 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Peter Kyle on 25 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Peter Kyle on 25 January 2010 (2 pages) |
5 February 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (2 pages) |
5 February 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (2 pages) |
28 January 2010 | Termination of appointment of Troy Mccall as a director (2 pages) |
28 January 2010 | Termination of appointment of Troy Mccall as a director (2 pages) |
8 January 2010 | Appointment of Michael James Barry as a director (3 pages) |
8 January 2010 | Appointment of Michael James Barry as a director (3 pages) |
8 January 2010 | Appointment of Mr David Charles Wiseman as a director (3 pages) |
8 January 2010 | Appointment of Mr David Charles Wiseman as a director (3 pages) |
20 November 2009 | Appointment of Troy Mccall as a director (3 pages) |
20 November 2009 | Termination of appointment of Simon Yaxley as a director (1 page) |
20 November 2009 | Appointment of Troy Mccall as a director (3 pages) |
20 November 2009 | Termination of appointment of Simon Yaxley as a director (1 page) |
21 October 2009 | Registered office address changed from 30 Wellington Business Park Dukes Ride Crowthorne Berks RG45 6LS on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 30 Wellington Business Park Dukes Ride Crowthorne Berks RG45 6LS on 21 October 2009 (1 page) |
11 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 June 2008 | Director appointed dr simon yaxley (3 pages) |
23 June 2008 | Appointment Terminated Secretary christopher watt (1 page) |
23 June 2008 | Appointment Terminated Director richard chapman (1 page) |
23 June 2008 | Director and secretary appointed peter kyle (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from brettenham house lancaster place london WC2E 7EN (1 page) |
23 June 2008 | Director appointed dr simon yaxley (3 pages) |
23 June 2008 | Appointment terminated secretary christopher watt (1 page) |
23 June 2008 | Director and secretary appointed peter kyle (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from brettenham house lancaster place london WC2E 7EN (1 page) |
23 June 2008 | Appointment terminated director richard chapman (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
28 March 2008 | S-div (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
28 March 2008 | S-div (1 page) |
25 January 2008 | Incorporation (18 pages) |
25 January 2008 | Incorporation (18 pages) |