London
W6 7NJ
Director Name | Mr Peter William Burnett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 11 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 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 | 11 years, 8 months |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 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 51 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 |
Address Matches | Over 400 other UK companies use this postal address |
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 (9 years 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 |
26 May 2023 | Liquidators' statement of receipts and payments to 2 April 2023 (15 pages) |
---|---|
7 September 2022 | Change of membership of creditors or liquidation committee (11 pages) |
16 August 2022 | Liquidators' statement of receipts and payments to 2 April 2022 (17 pages) |
6 June 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 6 June 2022 (2 pages) |
30 March 2022 | Registered office address changed from Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS to Devonshire House 60 Goswell Road London EC1M 7AD on 30 March 2022 (2 pages) |
19 March 2022 | Appointment of a voluntary liquidator (3 pages) |
16 March 2022 | Removal of liquidator by creditors (3 pages) |
16 March 2022 | Removal of liquidator by creditors (3 pages) |
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 | 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) |
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 | Termination of appointment of Aderyn Hurworth as a director (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 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 15 October 2010 (1 page) |
4 October 2010 | Incorporation
|
4 October 2010 | Incorporation
|