Worcester
WR1 2JG
Director Name | Mr Roderick Michael Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Director Name | Mr Nicholas Jeffery Cowan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | Islas Canarias |
Correspondence Address | Severn House River Side North Bewdley Worcestershire DY12 1AB |
Director Name | Mr Timothy Simon Hopkins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Severn House River Side North Bewdley Worcestershire DY12 1AB |
Registered Address | Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Gareth Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,110,260 |
Current Liabilities | £710,260 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 April 2010 | Delivered on: 17 May 2010 Persons entitled: Schroder Cayman Bank and Trust Company Limited as Trustee of the Squam Trust 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, uncalled capital, plant & machinery, equipment, intellectual property. See image for full details. Outstanding |
---|---|
25 March 2010 | Delivered on: 13 April 2010 Persons entitled: Anthony Roger Jordan 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 March 2010 | Delivered on: 13 April 2010 Persons entitled: Schroder Cayman Bank and Trust Company Limited as Trustee of the Squam Trust 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
18 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Director's details changed for Mr Gareth Haydn John Evans on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | Director's details changed for Mr Gareth Haydn John Evans on 22 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered office address changed from 5 Deansway Worcester WR1 2JG to C/O C/O Maurice J. Bushell & Co 120 Moorgate Third Floor London EC2M 6UR on 22 August 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
3 July 2013 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
3 July 2013 | Director's details changed for Mr Gareth Haydn John Evans on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Gareth Haydn John Evans on 3 July 2013 (2 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Termination of appointment of Nicholas Cowan as a director (1 page) |
3 September 2010 | Termination of appointment of Timothy Hopkins as a director (1 page) |
18 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Gareth Haydn John Evans on 12 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Timothy Simon Hopkins on 12 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Nicholas Jeffery Cowan on 12 March 2010 (2 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 June 2009 | Resolutions
|
11 June 2009 | Director appointed mr nicholas jeffery cowan (1 page) |
11 June 2009 | Director appointed mr timothy simon hopkins (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Appointment terminated director roderick michael thomas (1 page) |
27 March 2009 | Director appointed gareth hadyn john evans (2 pages) |
12 March 2009 | Incorporation (18 pages) |