London
EC4A 1JQ
Director Name | Gary West |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 July 2020) |
Role | Director And Consultant |
Country of Residence | Indonesia |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 July 2020) |
Correspondence Address | The Midstall Randolph's Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Director Name | Bill Boyes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 White Lodge 33 Lansdowne Road Tunbridge Wells Kent TN1 2NN |
Director Name | John Campbell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 December 2009) |
Role | Company Director |
Correspondence Address | Unit 901, 5018 Sukmuvit Bangkok Thailand |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | The Midstall Randolphs Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EL |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Gross Profit | -£1,902,000 |
Net Worth | -£4,515,000 |
Cash | £59,000 |
Current Liabilities | £2,372,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 11 March 2019 (31 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 11 March 2018 (31 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 11 March 2017 (26 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 11 March 2017 (26 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (28 pages) |
28 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (28 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (28 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 11 March 2015 (27 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (27 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (27 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 11 March 2014 (26 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (26 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (26 pages) |
18 April 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
18 April 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
12 March 2013 | Administrator's progress report to 8 March 2013 (35 pages) |
12 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages) |
12 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages) |
12 March 2013 | Administrator's progress report to 8 March 2013 (35 pages) |
12 March 2013 | Administrator's progress report to 8 March 2013 (35 pages) |
18 October 2012 | Administrator's progress report to 14 September 2012 (33 pages) |
18 October 2012 | Administrator's progress report to 14 September 2012 (33 pages) |
13 June 2012 | Result of meeting of creditors (3 pages) |
13 June 2012 | Result of meeting of creditors (3 pages) |
12 June 2012 | Result of meeting of creditors (3 pages) |
12 June 2012 | Result of meeting of creditors (3 pages) |
29 May 2012 | Amended certificate of constitution of creditors' committee (1 page) |
29 May 2012 | Result of meeting of creditors (3 pages) |
29 May 2012 | Result of meeting of creditors (3 pages) |
29 May 2012 | Amended certificate of constitution of creditors' committee (1 page) |
16 May 2012 | Statement of administrator's proposal (58 pages) |
16 May 2012 | Statement of administrator's proposal (58 pages) |
13 April 2012 | Appointment of an administrator (1 page) |
13 April 2012 | Appointment of an administrator (1 page) |
30 March 2012 | Registered office address changed from 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages) |
29 March 2012 | Appointment of an administrator (1 page) |
29 March 2012 | Appointment of an administrator (1 page) |
14 February 2012 | Registered office address changed from 23 Austin Friars London EC2N 2QP on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 23 Austin Friars London EC2N 2QP on 14 February 2012 (1 page) |
6 October 2011 | Full accounts made up to 31 March 2010 (22 pages) |
6 October 2011 | Full accounts made up to 31 March 2010 (22 pages) |
21 April 2011 | Director's details changed for Mr Gregg Thomas Fryett on 26 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Director's details changed for Mr Gregg Thomas Fryett on 26 March 2011 (2 pages) |
8 February 2011 | Company name changed carbon credited farming PLC\certificate issued on 08/02/11
|
8 February 2011 | Company name changed carbon credited farming PLC\certificate issued on 08/02/11
|
4 June 2010 | Registered office address changed from 26 York Street London W1U 6PZ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 26 York Street London W1U 6PZ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 26 York Street London W1U 6PZ on 4 June 2010 (1 page) |
25 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
25 April 2010 | Director's details changed for Mr Gregg Thomas Fryett on 26 March 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Brighton Secretary Limited on 26 March 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Brighton Secretary Limited on 26 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Gregg Thomas Fryett on 26 March 2010 (2 pages) |
25 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Appointment of Gary West as a director (3 pages) |
18 February 2010 | Appointment of Gary West as a director (3 pages) |
17 January 2010 | Termination of appointment of John Campbell as a director (2 pages) |
17 January 2010 | Termination of appointment of John Campbell as a director (2 pages) |
21 October 2009 | Registered office address changed from 19 Bishops Place Paignton Devon TQ3 3DZ on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 19 Bishops Place Paignton Devon TQ3 3DZ on 21 October 2009 (1 page) |
11 July 2009 | Secretary appointed brighton secretary LIMITED (2 pages) |
11 July 2009 | Secretary appointed brighton secretary LIMITED (2 pages) |
2 July 2009 | Director appointed john campbell (1 page) |
2 July 2009 | Director appointed john campbell (1 page) |
15 June 2009 | Appointment terminated director bill boyes (1 page) |
15 June 2009 | Appointment terminated director bill boyes (1 page) |
26 May 2009 | Commence business and borrow (1 page) |
26 May 2009 | Application to commence business (2 pages) |
26 May 2009 | Commence business and borrow (1 page) |
26 May 2009 | Application to commence business (2 pages) |
12 May 2009 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
12 May 2009 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the midstall, randolphs farm bedlam street hurstpierpoint hassocks west sussex BN6 9EL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the midstall, randolphs farm bedlam street hurstpierpoint hassocks west sussex BN6 9EL (1 page) |
26 March 2009 | Incorporation (16 pages) |
26 March 2009 | Incorporation (16 pages) |