Highclere
Newbury
Berkshire
RG20 9QZ
Secretary Name | Robbie Harling |
---|---|
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Mount Road Highclere Newbury Berkshire RG20 9QZ |
Director Name | Mr Paul Stephen Young |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(2 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Mount Road Highclere Newbury Berkshire RG20 9QZ |
Website | www.youngpea.com |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £137,204 |
Cash | £117,625 |
Current Liabilities | £21,262 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
27 July 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 (2 pages) |
14 July 2021 | Removal of liquidator by court order (11 pages) |
14 July 2021 | Appointment of a voluntary liquidator (3 pages) |
1 March 2021 | Registered office address changed from 92 London Street Reading RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 (2 pages) |
6 November 2020 | Resolutions
|
7 October 2020 | Declaration of solvency (5 pages) |
5 October 2020 | Registered office address changed from Rose Cottage Mount Road Highclere Newbury Berkshire RG20 9QZ to 92 London Street Reading RG1 4SJ on 5 October 2020 (2 pages) |
5 October 2020 | Appointment of a voluntary liquidator (4 pages) |
24 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
31 July 2020 | Previous accounting period shortened from 31 August 2020 to 30 April 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 September 2017 | Notification of Paul Stephen Young as a person with significant control on 19 August 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Notification of Paul Stephen Young as a person with significant control on 19 August 2017 (2 pages) |
22 September 2017 | Notification of Penelope Jane Young as a person with significant control on 19 August 2017 (2 pages) |
22 September 2017 | Notification of Penelope Jane Young as a person with significant control on 19 August 2017 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 September 2013 | Secretary's details changed for Robbie Harling on 6 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Robbie Harling on 6 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Robbie Harling on 6 September 2013 (2 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
21 February 2012 | Director's details changed for Paul Stephen Young on 17 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Paul Stephen Young on 17 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from the Gables Newbury Road Headley Newbury RG19 8JY Uk on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from the Gables Newbury Road Headley Newbury RG19 8JY Uk on 21 February 2012 (1 page) |
21 February 2012 | Director's details changed for Penny Jane Young on 17 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Penny Jane Young on 17 February 2012 (2 pages) |
10 February 2012 | Appointment of Paul Stephen Young as a director (2 pages) |
10 February 2012 | Appointment of Paul Stephen Young as a director (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Incorporation (13 pages) |
19 August 2009 | Incorporation (13 pages) |