Hemel Hempstead
Hertfordshire
HP2 4SJ
Director Name | Mr James Alan David Elsey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 December 2017) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Secretary Name | Graham Mark Ellinor |
---|---|
Status | Closed |
Appointed | 08 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 December 2017) |
Role | Company Director |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr Christopher Leigh-Jones |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United States |
Correspondence Address | 37 Frederick Place Brighton East Sussex BN1 4EA |
Director Name | Mr Stephen Alan Western |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Frederick Place Brighton East Sussex BN1 4EA |
Director Name | Mr Christopher Blair Daw |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Frederick Place Brighton East Sussex BN1 4EA |
Director Name | Mr John Dominic O'Reilly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Secretary Name | John Dominic O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Website | procalanalytics.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Kittiwake Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,109,968 |
Gross Profit | £1,234,033 |
Net Worth | £291,326 |
Cash | £34,445 |
Current Liabilities | £865,868 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 October 2012 | Delivered on: 1 November 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £7,900 and al amounts in the future credited to account number 41561716 with the bank. Outstanding |
---|---|
8 December 2011 | Delivered on: 17 December 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £10,530 and all amounts in the future credited to account number 41556356 with the bank. Outstanding |
12 October 2010 | Delivered on: 28 October 2010 Persons entitled: Kittiwake Developments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (4 pages) |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Registered office address changed from Parker House 55 Maylands Avenue Hemel Hemstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 15 April 2016 (2 pages) |
9 April 2016 | Declaration of solvency (3 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Appointment of a voluntary liquidator (2 pages) |
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
11 September 2014 | Appointment of Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page) |
11 September 2014 | Appointment of Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
16 August 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
1 August 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Appointment of John Dominic O'reilly as a secretary (3 pages) |
24 July 2012 | Appointment of James Alan David Elsey as a director (3 pages) |
24 July 2012 | Appointment of Mr John Dominic O'reilly as a director (3 pages) |
24 July 2012 | Termination of appointment of Christopher Leigh-Jones as a director (2 pages) |
24 July 2012 | Appointment of Graham Mark Ellinor as a director (4 pages) |
24 July 2012 | Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA United Kingdom on 24 July 2012 (2 pages) |
24 July 2012 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
24 July 2012 | Termination of appointment of Stephen Western as a director (2 pages) |
24 July 2012 | Termination of appointment of Christopher Daw as a director (2 pages) |
11 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Mr Christopher Leigh-Jones on 16 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Stephen Alan Western on 16 December 2011 (2 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2011 | Registered office address changed from 20 Old Mill Square Storrington West Sussex RH20 4NQ on 24 November 2011 (1 page) |
23 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
15 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2010 | Appointment of Mr Christopher Blair Daw as a director (3 pages) |
17 September 2010 | Company name changed land-based solutions LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Change of name notice (1 page) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
13 February 2009 | Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page) |
16 January 2009 | Incorporation (18 pages) |