Lake Toxaway Nc 28747-8554
United States
Director Name | Mr Owen James |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Castle Mews Hampton TW12 2NP |
Secretary Name | Mr Robin James Foulkes |
---|---|
Status | Current |
Appointed | 02 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Castle Mews Hampton TW12 2NP |
Director Name | Mr Robin James Foulkes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(14 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Castle Mews Hampton TW12 2NP |
Secretary Name | Edwin Wahlen, Jr. |
---|---|
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 742 Conway Glen Drive Atlanta Georgia 30327 United States |
Director Name | Mr Alan Christopher Tassell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedene Adlers Lane Westhumble Dorking Surrey RH5 6AS |
Director Name | Mr Stephen Edward Trenchard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3626 Clover Valley Drive Kingwood Texas 77345 United States |
Director Name | Edwin Wahlen Jr |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 742 Conway Glen Drive Atlanta Georgia 30327 United States |
Secretary Name | Neville John Kearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2013) |
Role | Accountant |
Correspondence Address | 6 Timor Court Longford Avenue Southall Middlesex UB1 3QS |
Website | automaticpower.com |
---|---|
Email address | [email protected] |
Telephone | 020 85381100 |
Telephone region | London |
Registered Address | 14 Castle Mews Hampton TW12 2NP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
180 at £1 | Toxaway Acquisition Company 90.00% Ordinary |
---|---|
20 at £1 | Toxaway Acquisition Company 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,704,000 |
Gross Profit | £926,000 |
Net Worth | £1,566,000 |
Cash | £257,000 |
Current Liabilities | £1,074,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
2 September 2020 | Delivered on: 3 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 March 2018 | Delivered on: 9 April 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
9 June 2009 | Delivered on: 11 June 2009 Persons entitled: Rbs Invoice Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as toxaway limited 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 |
1 June 2009 | Delivered on: 6 June 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company (previously known as toxaway limited) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and each and every debt represented by the deposit. See image for full details. Outstanding |
15 May 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
2 May 2023 | Resolutions
|
3 April 2023 | Appointment of Mr Robin James Foulkes as a director on 30 March 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (3 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
22 July 2022 | Cessation of Toxaway Acquisition Company as a person with significant control on 12 July 2022 (1 page) |
22 July 2022 | Notification of Pharos Holdings, Inc as a person with significant control on 12 July 2020 (2 pages) |
15 July 2022 | Termination of appointment of Edwin Wahlen Jr as a director on 9 July 2022 (1 page) |
9 May 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
29 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
2 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
3 September 2020 | Registration of charge 067577050004, created on 2 September 2020 (23 pages) |
15 April 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
27 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
10 June 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
31 May 2018 | Satisfaction of charge 2 in full (1 page) |
9 April 2018 | Registration of charge 067577050003, created on 29 March 2018 (25 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
27 June 2017 | Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 27 June 2017 (1 page) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 March 2016 | Director's details changed for Mr Owen James on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Owen James on 15 March 2016 (2 pages) |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
8 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 October 2013 | Appointment of Mr Robin James Foulkes as a secretary (1 page) |
2 October 2013 | Termination of appointment of Neville Kearley as a secretary (1 page) |
2 October 2013 | Termination of appointment of Neville Kearley as a secretary (1 page) |
2 October 2013 | Appointment of Mr Robin James Foulkes as a secretary (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Termination of appointment of Stephen Trenchard as a director (1 page) |
23 December 2011 | Termination of appointment of Alan Tassell as a director (1 page) |
23 December 2011 | Termination of appointment of Alan Tassell as a director (1 page) |
23 December 2011 | Termination of appointment of Stephen Trenchard as a director (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
3 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Appointment of Mr Owen James as a director (2 pages) |
13 September 2010 | Appointment of Mr Owen James as a director (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Edwin Wahlen Jr on 25 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Scott Dickinson on 25 November 2009 (2 pages) |
22 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
22 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
22 January 2010 | Director's details changed for Edwin Wahlen Jr on 25 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Scott Dickinson on 25 November 2009 (2 pages) |
11 June 2009 | Memorandum and Articles of Association (18 pages) |
11 June 2009 | Ad 09/06/09\gbp si 100@1=100\gbp ic 100/200\ (3 pages) |
11 June 2009 | Memorandum and Articles of Association (18 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2009 | Ad 09/06/09\gbp si 100@1=100\gbp ic 100/200\ (3 pages) |
10 June 2009 | Company name changed toxaway LIMITED\certificate issued on 10/06/09 (3 pages) |
10 June 2009 | Company name changed toxaway LIMITED\certificate issued on 10/06/09 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2009 | Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2009 | Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2009 | Director appointed alan christopher tassell (2 pages) |
12 May 2009 | Appointment terminated secretary edwin wahlen, jr. (1 page) |
12 May 2009 | Secretary appointed neville john kearley (2 pages) |
12 May 2009 | Director appointed stephen edward trenchard (2 pages) |
12 May 2009 | Director appointed stephen edward trenchard (2 pages) |
12 May 2009 | Appointment terminated secretary edwin wahlen, jr. (1 page) |
12 May 2009 | Director appointed edwin wahlen jr (2 pages) |
12 May 2009 | Director appointed edwin wahlen jr (2 pages) |
12 May 2009 | Director appointed alan christopher tassell (2 pages) |
12 May 2009 | Secretary appointed neville john kearley (2 pages) |
25 November 2008 | Incorporation (25 pages) |
25 November 2008 | Incorporation (25 pages) |