Sidmouth
Devon
EX10 8DR
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2009(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Gerard Sean Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Overstone Road Harpenden Hertfordshire AL5 5PJ |
Director Name | Mr Alan Peter Shoesmith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunnyfield Millford Road Sidmouth Devon EX10 8DR |
Director Name | Norman Emerson Brewster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 25 June 2012) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 497 1919b 4th St S.W. Calgary Alberta T2S 1WA |
Director Name | Duncan John Hay |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2014) |
Role | Investment Analyst |
Country of Residence | Switzerland |
Correspondence Address | 5 Rue De Jargonnant Geneva 1207 |
Director Name | David Brian Leonard McQuaig |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 May 2013) |
Role | Business Consultant |
Country of Residence | Canada |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Geoffrey Gordon Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenhill Weymouth Dorset DT4 7SP |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,070 |
Net Worth | £2,023,874 |
Cash | £608,162 |
Current Liabilities | £2,324,623 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
26 September 2016 | Notice of move from Administration to Dissolution on 14 September 2016 (13 pages) |
26 September 2016 | Notice of move from Administration to Dissolution on 14 September 2016 (13 pages) |
12 July 2016 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | Satisfaction of charge 1 in full (1 page) |
24 June 2016 | Administrator's progress report to 19 May 2016 (14 pages) |
24 June 2016 | Administrator's progress report to 19 May 2016 (14 pages) |
25 February 2016 | Notice of extension of period of Administration (1 page) |
25 February 2016 | Notice of extension of period of Administration (1 page) |
25 November 2015 | Administrator's progress report to 19 November 2015 (14 pages) |
25 November 2015 | Administrator's progress report to 19 November 2015 (14 pages) |
15 October 2015 | Notice of extension of period of Administration (4 pages) |
15 October 2015 | Notice of extension of period of Administration (4 pages) |
17 August 2015 | Administrator's progress report to 5 August 2015 (14 pages) |
17 August 2015 | Administrator's progress report to 5 August 2015 (14 pages) |
17 August 2015 | Administrator's progress report to 5 August 2015 (14 pages) |
19 March 2015 | Notice of extension of period of Administration (2 pages) |
19 March 2015 | Result of meeting of creditors (18 pages) |
19 March 2015 | Result of meeting of creditors (18 pages) |
19 March 2015 | Notice of extension of period of Administration (2 pages) |
10 October 2014 | Administrator's progress report to 13 September 2014 (14 pages) |
10 October 2014 | Administrator's progress report to 13 September 2014 (14 pages) |
26 June 2014 | Result of meeting of creditors (20 pages) |
26 June 2014 | Result of meeting of creditors (20 pages) |
12 May 2014 | Statement of administrator's proposal (18 pages) |
12 May 2014 | Statement of administrator's proposal (18 pages) |
28 March 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 28 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 28 March 2014 (2 pages) |
27 March 2014 | Appointment of an administrator (1 page) |
27 March 2014 | Appointment of an administrator (1 page) |
3 February 2014 | Termination of appointment of Duncan Hay as a director (1 page) |
3 February 2014 | Termination of appointment of Duncan Hay as a director (1 page) |
18 October 2013 | Appointment of Mr Alan Peter Shoesmith as a director (3 pages) |
18 October 2013 | Termination of appointment of Geoffrey Smith as a director (2 pages) |
18 October 2013 | Appointment of Mr Alan Peter Shoesmith as a director (3 pages) |
18 October 2013 | Termination of appointment of Geoffrey Smith as a director (2 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
8 July 2013 | Termination of appointment of David Mcquaig as a director (1 page) |
8 July 2013 | Termination of appointment of David Mcquaig as a director (1 page) |
24 April 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
24 April 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (15 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (15 pages) |
9 August 2012 | Termination of appointment of Norman Brewster as a director (2 pages) |
9 August 2012 | Appointment of Mr Geoffrey Gordon Smith as a director (3 pages) |
9 August 2012 | Termination of appointment of Alan Shoesmith as a director (2 pages) |
9 August 2012 | Termination of appointment of Norman Brewster as a director (2 pages) |
9 August 2012 | Appointment of David Brian Leonard Mcquaig as a director (3 pages) |
9 August 2012 | Appointment of Mr Geoffrey Gordon Smith as a director (3 pages) |
9 August 2012 | Termination of appointment of Alan Shoesmith as a director (2 pages) |
9 August 2012 | Appointment of David Brian Leonard Mcquaig as a director (3 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
12 June 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
12 June 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
10 February 2012 | Appointment of Norman Emerson Brewster as a director (3 pages) |
10 February 2012 | Appointment of Duncan John Hay as a director (3 pages) |
10 February 2012 | Appointment of Duncan John Hay as a director (3 pages) |
10 February 2012 | Appointment of Norman Emerson Brewster as a director (3 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
4 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
20 June 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
16 June 2011 | Termination of appointment of Gerard Lynch as a director (2 pages) |
16 June 2011 | Termination of appointment of Gerard Lynch as a director (2 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
24 May 2011 | Appointment of Mr Alan Peter Shoesmith as a director (3 pages) |
24 May 2011 | Appointment of Mr Alan Peter Shoesmith as a director (3 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
12 November 2009 | Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
12 November 2009 | Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
17 September 2009 | Incorporation (19 pages) |
17 September 2009 | Incorporation (19 pages) |