London
W6 7NJ
Director Name | Mr Peter William Burnett |
---|---|
Date of Birth | October 1961 (Born 60 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 11 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Property Consultant |
Country of Residence | Wales |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2012(1 year, 10 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mrs Charlotte Thornlky Acourt Dutton |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Easthouse East Marsh Laugharne Carmarthen Dyfed SA33 4RS Wales |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Paul James Manley & Keith Michael Stiles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £867,089 |
Cash | £145,160 |
Current Liabilities | £1,572,000 |
Latest Accounts | 31 March 2015 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 18 October 2016 (overdue) |
---|
26 July 2011 | Delivered on: 30 July 2011 Persons entitled: Followset Limited (In Administration) Alistair Wardell and Nigel Morrison Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 July 2011 | Delivered on: 28 July 2011 Satisfied on: 8 April 2013 Persons entitled: Capital Bridging Finance Limited Classification: Legal charge Secured details: £1,4000,000.00 due or to become due from the company to the chargee. Particulars: Hurst house east marsh laugharne t/no's WA789149 and WA914293. Fully Satisfied |
14 January 2022 | Appointment of a voluntary liquidator (3 pages) |
---|---|
30 December 2021 | Removal of liquidator by court order (12 pages) |
9 June 2021 | Liquidators' statement of receipts and payments to 2 April 2021 (21 pages) |
28 May 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (20 pages) |
7 June 2019 | Liquidators' statement of receipts and payments to 2 April 2019 (20 pages) |
2 June 2018 | Liquidators' statement of receipts and payments to 2 April 2018 (20 pages) |
10 October 2017 | Establishment of creditors or liquidation committee (7 pages) |
10 October 2017 | Establishment of creditors or liquidation committee (7 pages) |
18 May 2017 | Administrator's progress report to 3 April 2017 (17 pages) |
18 May 2017 | Administrator's progress report to 3 April 2017 (17 pages) |
20 April 2017 | Registered office address changed from 34-36 Church Road Tarleton Preston Lancashire PR4 6UR to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 34-36 Church Road Tarleton Preston Lancashire PR4 6UR to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 April 2017 (1 page) |
19 April 2017 | Appointment of a voluntary liquidator (1 page) |
19 April 2017 | Appointment of a voluntary liquidator (1 page) |
3 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 March 2017 | Statement of administrator's proposal (54 pages) |
6 March 2017 | Statement of administrator's proposal (54 pages) |
9 January 2017 | Result of meeting of creditors (24 pages) |
9 January 2017 | Result of meeting of creditors (24 pages) |
23 November 2016 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 34-36 Church Road Tarleton Preston Lancashire PR4 6UR on 23 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 34-36 Church Road Tarleton Preston Lancashire PR4 6UR on 23 November 2016 (2 pages) |
3 November 2016 | Appointment of an administrator (1 page) |
3 November 2016 | Appointment of an administrator (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 May 2015 | Director's details changed for Mr Peter William Burnett on 1 February 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Peter William Burnett on 1 February 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Peter William Burnett on 1 February 2015 (2 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
8 April 2013 | Satisfaction of charge 1 in full (3 pages) |
8 April 2013 | Satisfaction of charge 1 in full (3 pages) |
17 January 2013 | Appointment of Mr Peter William Burnett as a director (3 pages) |
17 January 2013 | Appointment of Mr Peter William Burnett as a director (3 pages) |
4 December 2012 | Termination of appointment of Charlotte Dutton as a director (2 pages) |
4 December 2012 | Termination of appointment of Charlotte Dutton as a director (2 pages) |
27 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
27 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Appointment of County West Secretarial Services Limited as a secretary (3 pages) |
3 September 2012 | Registered office address changed from Easthouse Farm Easthouse Farm Laugharne Carmarthen Dyfed SA33 4RS United Kingdom on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from Easthouse Farm Easthouse Farm Laugharne Carmarthen Dyfed SA33 4RS United Kingdom on 3 September 2012 (2 pages) |
3 September 2012 | Appointment of County West Secretarial Services Limited as a secretary (3 pages) |
3 September 2012 | Registered office address changed from Easthouse Farm Easthouse Farm Laugharne Carmarthen Dyfed SA33 4RS United Kingdom on 3 September 2012 (2 pages) |
8 August 2012 | Appointment of Mr Keith Michael Stiles as a director (3 pages) |
8 August 2012 | Appointment of Mr Keith Michael Stiles as a director (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
3 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2010 | Appointment of Charlotte Thornlky Acourt Dutton as a director (2 pages) |
25 November 2010 | Appointment of Charlotte Thornlky Acourt Dutton as a director (2 pages) |
15 October 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 15 October 2010 (1 page) |
15 October 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
15 October 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 15 October 2010 (1 page) |
15 October 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
4 October 2010 | Incorporation
|
4 October 2010 | Incorporation
|