Mohuns Close
Tavistock
Devon
PL19 9BJ
Secretary Name | Nick Benyon |
---|---|
Status | Closed |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Westcroft Mohuns Close Tavistock Devon PL19 9BJ |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2023 | Notice of final account prior to dissolution (18 pages) |
18 August 2022 | Progress report in a winding up by the court (12 pages) |
27 August 2021 | Progress report in a winding up by the court (17 pages) |
3 September 2020 | Progress report in a winding up by the court (13 pages) |
27 August 2019 | Progress report in a winding up by the court (13 pages) |
29 August 2018 | Progress report in a winding up by the court (13 pages) |
17 August 2017 | Progress report in a winding up by the court (13 pages) |
17 August 2017 | Progress report in a winding up by the court (13 pages) |
2 March 2017 | Insolvency:liquidators annual progress report to 18/06/2016 (18 pages) |
2 March 2017 | Insolvency:liquidators annual progress report to 18/06/2016 (18 pages) |
10 July 2015 | Notice of a court order ending Administration (24 pages) |
10 July 2015 | Notice of a court order ending Administration (24 pages) |
2 July 2015 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2 July 2015 (2 pages) |
1 July 2015 | Appointment of a liquidator (1 page) |
1 July 2015 | Appointment of a liquidator (1 page) |
10 June 2015 | Order of court to wind up (3 pages) |
10 June 2015 | Order of court to wind up (3 pages) |
17 April 2015 | Administrator's progress report to 2 March 2015 (21 pages) |
17 April 2015 | Administrator's progress report to 2 March 2015 (21 pages) |
17 April 2015 | Administrator's progress report to 2 March 2015 (21 pages) |
15 October 2014 | Administrator's progress report to 2 September 2014 (31 pages) |
15 October 2014 | Administrator's progress report to 2 September 2014 (31 pages) |
15 October 2014 | Administrator's progress report to 2 September 2014 (31 pages) |
7 April 2014 | Administrator's progress report to 2 March 2014 (25 pages) |
7 April 2014 | Administrator's progress report to 2 March 2014 (25 pages) |
7 April 2014 | Administrator's progress report to 2 March 2014 (25 pages) |
13 November 2013 | Notice of extension of period of Administration (1 page) |
13 November 2013 | Notice of extension of period of Administration (1 page) |
4 October 2013 | Administrator's progress report to 2 September 2013 (18 pages) |
4 October 2013 | Administrator's progress report to 2 September 2013 (18 pages) |
4 October 2013 | Administrator's progress report to 2 September 2013 (18 pages) |
12 April 2013 | Administrator's progress report to 2 March 2013 (15 pages) |
12 April 2013 | Administrator's progress report to 2 March 2013 (15 pages) |
12 April 2013 | Administrator's progress report to 2 March 2013 (15 pages) |
29 November 2012 | Insolvency:order of court removing anthony murphy as liquidator of the company (6 pages) |
29 November 2012 | Insolvency:order of court removing anthony murphy as liquidator of the company (6 pages) |
29 November 2012 | Notice of vacation of office by administrator (1 page) |
29 November 2012 | Notice of vacation of office by administrator (1 page) |
8 November 2012 | Notice of appointment of replacement/additional administrator (1 page) |
8 November 2012 | (1 page) |
8 November 2012 | Notice of appointment of replacement/additional administrator (1 page) |
10 October 2012 | Administrator's progress report to 2 September 2012 (17 pages) |
10 October 2012 | Administrator's progress report to 2 September 2012 (17 pages) |
10 October 2012 | Administrator's progress report to 2 September 2012 (17 pages) |
21 May 2012 | Notice of extension of period of Administration (1 page) |
21 May 2012 | Notice of extension of period of Administration (1 page) |
21 May 2012 | Administrator's progress report to 2 March 2012 (21 pages) |
21 May 2012 | Administrator's progress report to 2 March 2012 (21 pages) |
21 May 2012 | Administrator's progress report to 2 March 2012 (21 pages) |
23 November 2011 | Administrator's progress report to 19 October 2011 (23 pages) |
23 November 2011 | Administrator's progress report to 19 October 2011 (23 pages) |
16 November 2011 | Registered office address changed from Bridge Business Recovery Llp 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Bridge Business Recovery Llp 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
16 June 2011 | Statement of administrator's proposal (53 pages) |
16 June 2011 | Statement of administrator's proposal (53 pages) |
6 May 2011 | Appointment of an administrator (1 page) |
6 May 2011 | Appointment of an administrator (1 page) |
27 April 2011 | Registered office address changed from Unit 30 Atlas House Brook Lane Tavistock Devon PL19 9DP United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Unit 30 Atlas House Brook Lane Tavistock Devon PL19 9DP United Kingdom on 27 April 2011 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 March 2011 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
24 March 2011 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
5 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Director's details changed for Nick Benyon on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Nick Benyon on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Nick Benyon on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Withdraw the company strike off application (2 pages) |
11 May 2010 | Withdraw the company strike off application (2 pages) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
25 February 2010 | Registered office address changed from the Old Mill 9 Soar Lane Leicester LE3 5DE on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from the Old Mill 9 Soar Lane Leicester LE3 5DE on 25 February 2010 (1 page) |
27 August 2009 | Incorporation (19 pages) |
27 August 2009 | Incorporation (19 pages) |