St Katharines Way
London
E1W 1DD
Secretary Name | Gordon Pearson |
---|---|
Status | Current |
Appointed | 28 September 2012(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Nicholas Francis Pearson |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Callow Hill Drive Hull HU7 4ZL |
Secretary Name | Mr Nicholas Francis Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Callow Hill Drive Hull HU7 4ZL |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £35,022 |
Cash | £200 |
Current Liabilities | £531,593 |
Latest Accounts | 31 October 2012 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 21 October 2016 (overdue) |
---|
3 December 2012 | Delivered on: 5 December 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
20 May 2021 | Progress report in a winding up by the court (19 pages) |
---|---|
28 May 2020 | Progress report in a winding up by the court (20 pages) |
12 February 2020 | Restoration by order of court - previously in Compulsory Liquidation (2 pages) |
25 August 2019 | Final Gazette dissolved following liquidation (1 page) |
19 April 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 19 April 2018 (2 pages) |
11 April 2018 | Appointment of a liquidator (3 pages) |
1 November 2017 | Dissolution deferment (1 page) |
1 November 2017 | Completion of winding up (1 page) |
1 November 2017 | Dissolution deferment (1 page) |
1 November 2017 | Completion of winding up (1 page) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
30 April 2015 | Order of court to wind up (2 pages) |
30 April 2015 | Order of court to wind up (2 pages) |
11 March 2015 | Registered office address changed from Hourne House Rotterdam Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XD England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from Hourne House Rotterdam Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XD England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 11 March 2015 (2 pages) |
10 March 2015 | Statement of affairs with form 4.19 (15 pages) |
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Statement of affairs with form 4.19 (15 pages) |
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Resolutions
|
3 February 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Appointment of Mr Gordon Pearson as a director (2 pages) |
2 November 2012 | Termination of appointment of Nicholas Pearson as a director (1 page) |
2 November 2012 | Appointment of Gordon Pearson as a secretary (1 page) |
2 November 2012 | Termination of appointment of Nicholas Pearson as a secretary (1 page) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Appointment of Mr Gordon Pearson as a director (2 pages) |
2 November 2012 | Termination of appointment of Nicholas Pearson as a director (1 page) |
2 November 2012 | Appointment of Gordon Pearson as a secretary (1 page) |
2 November 2012 | Termination of appointment of Nicholas Pearson as a secretary (1 page) |
9 July 2012 | Registered office address changed from 25 Callow Hill Drive Hull East Yorkshire HU7 4ZL on 9 July 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 July 2012 | Registered office address changed from 25 Callow Hill Drive Hull East Yorkshire HU7 4ZL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 25 Callow Hill Drive Hull East Yorkshire HU7 4ZL on 9 July 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Nicholas Francis Pearson on 7 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Nicholas Francis Pearson on 7 October 2009 (1 page) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Nicholas Francis Pearson on 7 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Nicholas Francis Pearson on 7 October 2009 (1 page) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Nicholas Francis Pearson on 7 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Nicholas Francis Pearson on 7 October 2009 (1 page) |
7 October 2008 | Incorporation (12 pages) |
7 October 2008 | Incorporation (12 pages) |