Petts Wood
Kent
BR5 1EG
Director Name | Miss Verne Ringshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 May 2015(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bayheath House Fairway Petts Wood Kent BR5 1EG |
Secretary Name | Miss Verne Ringshall |
---|---|
Status | Closed |
Appointed | 29 May 2015(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 October 2019) |
Role | Company Director |
Correspondence Address | Bayheath House Fairway Petts Wood Kent BR5 1EG |
Secretary Name | Mrs Heidi Jackson |
---|---|
Status | Resigned |
Appointed | 16 September 2010(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | Bayheath House Fairway Petts Wood Kent BR5 1EG |
Secretary Name | Ms Ruby Sayed |
---|---|
Status | Resigned |
Appointed | 02 September 2013(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Bayheath House Fairway Petts Wood Kent BR5 1EG |
Telephone | 01689 806970 |
---|---|
Telephone region | Orpington |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Ruby Sayed 81.97% Preference |
---|---|
22k at £1 | Pamela Newton 18.03% Preference |
1 at £1 | David Robert Jackson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £774,315 |
Cash | £65,721 |
Current Liabilities | £1,482,844 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2014 | Delivered on: 7 October 2014 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Outstanding |
---|---|
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: Thincats Loan Syndicate Limited Classification: A registered charge Outstanding |
25 November 2013 | Delivered on: 5 December 2013 Satisfied on: 5 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 June 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
25 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
24 January 2017 | Administrator's progress report to 19 November 2016 (20 pages) |
29 June 2016 | Notice of deemed approval of proposals (1 page) |
17 June 2016 | Statement of administrator's proposal (45 pages) |
14 June 2016 | Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR to The Shard 32 London Bridge Street London SE1 9SG on 14 June 2016 (2 pages) |
10 June 2016 | Appointment of an administrator (1 page) |
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Statement of capital on 25 June 2015
|
7 August 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
7 August 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
1 June 2015 | Appointment of Miss Verne Ringshall as a secretary on 29 May 2015 (2 pages) |
1 June 2015 | Appointment of Miss Verne Ringshall as a director on 29 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Ruby Sayed as a secretary on 29 May 2015 (1 page) |
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 October 2014 | Registration of charge 070094710003, created on 3 October 2014 (35 pages) |
7 October 2014 | Registration of charge 070094710003, created on 3 October 2014 (35 pages) |
5 August 2014 | Satisfaction of charge 070094710001 in full (4 pages) |
5 August 2014 | Registration of charge 070094710002, created on 31 July 2014 (21 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
13 December 2013 | Resolutions
|
5 December 2013 | Registration of charge 070094710001 (26 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Appointment of Ms Ruby Sayed as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Heidi Jackson as a secretary (1 page) |
5 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mr David Robert Jackson on 15 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mrs Heidi Jackson on 15 October 2010 (2 pages) |
24 September 2010 | Appointment of Mrs Heidi Jackson as a secretary (2 pages) |
24 September 2010 | Registered office address changed from Bayheath House Fairway Petts Wood Kent BR5 1EG United Kingdom on 24 September 2010 (1 page) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed nexus vendor solutions LIMITED\certificate issued on 15/09/10
|
4 September 2009 | Incorporation (19 pages) |