Perry Mill Lane
Sambourne
Worcestershire
B96 6PD
Director Name | Mr Philip Matthew Welbourn |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 1 month (closed 10 January 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Throstle Nest Drive Harrogate North Yorkshire HG2 9PB |
Director Name | Mr David Julian Bingham |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years (closed 10 January 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crescent Grove London SW4 7AF |
Director Name | Mr Charles Richard Holmes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 73a Grove Road Bladon Oxfordshire OX20 1RJ |
Registered Address | Kpmg 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2022 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
17 April 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
4 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 8 August 2015 (17 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 8 August 2015 (17 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 8 August 2015 (17 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 8 August 2015 (17 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (17 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 8 August 2014 (17 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (17 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 8 August 2014 (17 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 8 August 2013 (19 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (19 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (19 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 8 August 2013 (19 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (5 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (5 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (5 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (19 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (19 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 8 August 2012 (19 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 8 August 2012 (19 pages) |
9 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
9 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
9 August 2010 | Administrator's progress report to 9 August 2010 (23 pages) |
9 August 2010 | Administrator's progress report to 9 August 2010 (23 pages) |
9 August 2010 | Administrator's progress report to 9 August 2010 (23 pages) |
9 July 2010 | Administrator's progress report to 1 June 2010 (23 pages) |
9 July 2010 | Administrator's progress report to 1 June 2010 (23 pages) |
9 July 2010 | Administrator's progress report to 1 June 2010 (23 pages) |
16 February 2010 | Result of meeting of creditors (33 pages) |
16 February 2010 | Result of meeting of creditors (33 pages) |
3 February 2010 | Statement of administrator's proposal (97 pages) |
3 February 2010 | Statement of administrator's proposal (97 pages) |
30 January 2010 | Statement of affairs with form 2.15B/2.14B (19 pages) |
30 January 2010 | Statement of affairs with form 2.15B/2.14B (19 pages) |
15 December 2009 | Appointment of an administrator (1 page) |
15 December 2009 | Appointment of an administrator (1 page) |
13 December 2009 | Registered office address changed from 56 Cherry Orchard East Kembrey Park Swindon Wiltshire SN2 8UQ United Kingdom on 13 December 2009 (1 page) |
13 December 2009 | Registered office address changed from 56 Cherry Orchard East Kembrey Park Swindon Wiltshire SN2 8UQ United Kingdom on 13 December 2009 (1 page) |
27 March 2009 | Amending 88(2) (10 pages) |
27 March 2009 | Amending 88(2) (10 pages) |
16 February 2009 | Director appointed charles richard holmes (3 pages) |
16 February 2009 | Director appointed charles richard holmes (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 January 2009 | Nc inc already adjusted 06/01/09 (2 pages) |
19 January 2009 | S-div (1 page) |
19 January 2009 | Nc inc already adjusted 06/01/09 (2 pages) |
19 January 2009 | S-div (1 page) |
13 January 2009 | Ad 06/01/09\gbp si [email protected]=1487.71\gbp ic 1/1488.71\ (10 pages) |
13 January 2009 | Ad 06/01/09\gbp si [email protected]=1487.71\gbp ic 1/1488.71\ (10 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
6 January 2009 | Director appointed david bingham (2 pages) |
6 January 2009 | Director appointed david bingham (2 pages) |
12 December 2008 | Director appointed philip matthew welbourn (2 pages) |
12 December 2008 | Company name changed freshname no. 394 LIMITED\certificate issued on 12/12/08 (2 pages) |
12 December 2008 | Company name changed freshname no. 394 LIMITED\certificate issued on 12/12/08 (2 pages) |
12 December 2008 | Director appointed philip matthew welbourn (2 pages) |
2 December 2008 | Incorporation (17 pages) |
2 December 2008 | Incorporation (17 pages) |