Little Eversden
Cambridge
Cambridgeshire
CB23 1HL
Director Name | Mr Julian George Sargeson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Ash Close Watford Hertfordshire WD25 0RU |
Secretary Name | Mr Julian George Sargeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ash Close Watford Hertfordshire WD25 0RU |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £15,534,589 |
Gross Profit | £11,777,847 |
Net Worth | £237,350 |
Cash | £1,400,144 |
Current Liabilities | £4,003,801 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 July |
Next Return Due | 23 July 2016 (overdue) |
---|
8 August 2016 | Restoration by order of the court (4 pages) |
---|---|
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (19 pages) |
6 July 2015 | Liquidators statement of receipts and payments to 23 April 2015 (19 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 June 2014 | Administrator's progress report to 23 April 2014 (29 pages) |
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 December 2013 | Administrator's progress report to 10 November 2013 (21 pages) |
21 June 2013 | Administrator's progress report to 10 May 2013 (21 pages) |
21 June 2013 | Notice of extension of period of Administration (2 pages) |
21 May 2013 | Administrator's progress report to 10 May 2013 (21 pages) |
29 November 2012 | Administrator's progress report to 10 November 2012 (21 pages) |
3 July 2012 | Administrator's progress report to 10 May 2012 (20 pages) |
3 July 2012 | Notice of extension of period of Administration (1 page) |
8 February 2012 | Administrator's progress report to 9 January 2012 (22 pages) |
8 February 2012 | Administrator's progress report to 9 January 2012 (22 pages) |
21 September 2011 | Notice of extension of period of Administration (1 page) |
4 August 2011 | Administrator's progress report to 9 July 2011 (25 pages) |
4 August 2011 | Administrator's progress report to 9 July 2011 (25 pages) |
23 March 2011 | Notice of deemed approval of proposals (1 page) |
10 March 2011 | Statement of administrator's proposal (37 pages) |
9 March 2011 | Statement of administrator's proposal (37 pages) |
28 February 2011 | Statement of affairs with form 2.14B (8 pages) |
3 February 2011 | Registered office address changed from Block N1 Room 2 Chorley Business & Tech Centre Euxton Lane Chorley Lancashire PR7 6TU on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Block N1 Room 2 Chorley Business & Tech Centre Euxton Lane Chorley Lancashire PR7 6TU on 3 February 2011 (2 pages) |
18 January 2011 | Appointment of an administrator (1 page) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 July 2010 | Secretary's details changed for Julian George Sargeson on 2 October 2009 (1 page) |
15 July 2010 | Director's details changed for Julian George Sargeson on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Julian George Sargeson on 2 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Secretary's details changed for Julian George Sargeson on 2 October 2009 (1 page) |
8 February 2010 | Full accounts made up to 31 July 2009 (19 pages) |
25 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from, levens house ackhurst park, foxhole road, chorley, PR7 1NW (1 page) |
2 February 2009 | Particulars of a mortgage or charge/398 / charge no: 19 (5 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 August 2008 | Particulars of a mortgage or charge/398 / charge no: 7 (5 pages) |
5 August 2008 | Particulars of a mortgage or charge/398 / charge no: 8 (5 pages) |
5 August 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (5 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2008 | Incorporation (25 pages) |