George Curl Way
Southampton
Hampshire
SO18 2RZ
Director Name | Mr Jeremy Paul Trenchard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | International House Southampton Airport Business P George Curl Way Southampton Hants SO18 2RZ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Susan Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2013) |
Role | Accounts Clerk |
Correspondence Address | 77 Blackberry Lane Four Marks Alton Hampshire GU34 5DG |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £115,421 |
Cash | £41,372 |
Current Liabilities | £1,428,870 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 May 2018 | INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages) |
12 February 2018 | Removal of liquidator by court order (21 pages) |
9 February 2018 | Appointment of a voluntary liquidator (3 pages) |
23 November 2017 | Registered office address changed from C/O Moore Steohens Llp Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from C/O Moore Steohens Llp Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 17 September 2017 (13 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 17 September 2017 (13 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (11 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (11 pages) |
23 November 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (10 pages) |
23 November 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (10 pages) |
23 November 2015 | Liquidators statement of receipts and payments to 17 September 2015 (10 pages) |
10 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
10 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
2 June 2015 | Court order INSOLVENCY:re block transfer replacement of liq (11 pages) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2015 | Court order INSOLVENCY:re block transfer replacement of liq (11 pages) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 October 2014 | Appointment of a voluntary liquidator (1 page) |
2 October 2014 | Appointment of a voluntary liquidator (1 page) |
1 October 2014 | Administrator's progress report to 18 September 2014 (9 pages) |
1 October 2014 | Administrator's progress report to 18 September 2014 (9 pages) |
18 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 June 2014 | Administrator's progress report to 10 May 2014 (9 pages) |
25 June 2014 | Administrator's progress report to 10 May 2014 (9 pages) |
24 January 2014 | Result of meeting of creditors (2 pages) |
24 January 2014 | Result of meeting of creditors (2 pages) |
2 January 2014 | Statement of administrator's proposal (14 pages) |
2 January 2014 | Statement of administrator's proposal (14 pages) |
2 December 2013 | Termination of appointment of Susan Buckland as a secretary (1 page) |
2 December 2013 | Termination of appointment of Susan Buckland as a secretary (1 page) |
22 November 2013 | Registered office address changed from International House Southampton Airport Business Park George Curl Way Southampton Hampshire SO18 2RZ England on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from International House Southampton Airport Business Park George Curl Way Southampton Hampshire SO18 2RZ England on 22 November 2013 (2 pages) |
19 November 2013 | Appointment of an administrator (1 page) |
19 November 2013 | Appointment of an administrator (1 page) |
24 August 2013 | Registration of charge 069673970005 (19 pages) |
24 August 2013 | Registration of charge 069673970005 (19 pages) |
19 August 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
19 August 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 September 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
12 September 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 December 2010 | Registered office address changed from Lord Rodney House 1 Normandy Street Alton Hants GU34 1DD on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Lord Rodney House 1 Normandy Street Alton Hants GU34 1DD on 10 December 2010 (1 page) |
10 November 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
10 November 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Mr Jeremy Paul Trenchard on 20 July 2010 (2 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Director's details changed for Mr George Francis Hadley on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Jeremy Paul Trenchard on 20 July 2010 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Mr George Francis Hadley on 20 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Mr George Francis Hadley on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr George Francis Hadley on 24 November 2009 (2 pages) |
29 October 2009 | Appointment of Mr Jeremy Paul Trenchard as a director (2 pages) |
29 October 2009 | Appointment of Mr Jeremy Paul Trenchard as a director (2 pages) |
4 August 2009 | Director appointed george hadley (2 pages) |
4 August 2009 | Director appointed george hadley (2 pages) |
2 August 2009 | Secretary appointed susan buckland (2 pages) |
2 August 2009 | Secretary appointed susan buckland (2 pages) |
27 July 2009 | Appointment terminated director graham stephens (1 page) |
27 July 2009 | Appointment terminated director graham stephens (1 page) |
20 July 2009 | Incorporation (14 pages) |
20 July 2009 | Incorporation (14 pages) |