Hailsham
BN27 4AJ
Director Name | Mrs Nicola Jane Kenward |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(same day as company formation) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Golden Cross Hailsham BN27 4AJ |
Secretary Name | Nicola Jane Cross |
---|---|
Status | Closed |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Well House Golden Cross Hailsham BN27 4AJ |
Director Name | Thomas O Brien |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Business Manger |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Golden Cross Hailsham BN27 4AJ |
Director Name | Mr David Robert Shannon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Golden Cross Hailsham BN27 4AJ |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | David Shannon 25.00% Ordinary |
---|---|
1 at £1 | Nicholas Kenward 25.00% Ordinary |
1 at £1 | Nicola Jane Kenward 25.00% Ordinary |
1 at £1 | Thomas O Brien 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,439 |
Current Liabilities | £241,091 |
Latest Accounts | 19 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 19 September |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
25 September 2013 | Delivered on: 1 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The well house care, golden cross, hailsham, BN27 4AJ. Title number: ESX261116. Notification of addition to or amendment of charge. Outstanding |
9 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 November 2021 | Liquidators' statement of receipts and payments to 19 September 2021 (10 pages) |
26 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages) |
26 November 2020 | Liquidators' statement of receipts and payments to 16 September 2020 (18 pages) |
3 August 2020 | Registered office address changed from C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 3 August 2020 (2 pages) |
31 July 2020 | Removal of liquidator by court order (5 pages) |
31 July 2020 | Appointment of a voluntary liquidator (5 pages) |
4 November 2019 | Liquidators' statement of receipts and payments to 16 September 2019 (13 pages) |
24 October 2018 | Total exemption full accounts made up to 19 September 2017 (8 pages) |
7 October 2018 | Registered office address changed from C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ United Kingdom to 1 Bentinck Street London W1U 2ED on 7 October 2018 (2 pages) |
3 October 2018 | Statement of affairs (8 pages) |
3 October 2018 | Appointment of a voluntary liquidator (3 pages) |
3 October 2018 | Resignation of a liquidator (3 pages) |
27 February 2018 | Previous accounting period extended from 31 May 2017 to 19 September 2017 (1 page) |
3 October 2017 | Declaration of solvency (5 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | Declaration of solvency (5 pages) |
11 September 2017 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 11 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
2 May 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Registration of charge 075452040002 (27 pages) |
28 May 2014 | Registration of charge 075452040002 (27 pages) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 October 2013 | Registration of charge 075452040001 (22 pages) |
1 October 2013 | Registration of charge 075452040001 (22 pages) |
18 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 January 2013 | Registered office address changed from Lullington House 5 Castle Street Canterbury Kent CT1 2FG on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Lullington House 5 Castle Street Canterbury Kent CT1 2FG on 29 January 2013 (1 page) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Termination of appointment of David Shannon as a director (1 page) |
25 November 2011 | Termination of appointment of David Shannon as a director (1 page) |
25 November 2011 | Termination of appointment of Thomas O Brien as a director (1 page) |
25 November 2011 | Termination of appointment of Thomas O Brien as a director (1 page) |
10 November 2011 | Director's details changed for Nicola Jane Cross on 18 October 2011 (3 pages) |
10 November 2011 | Registered office address changed from the Well House Golden Cross Hailsham BN27 4AJ England on 10 November 2011 (2 pages) |
10 November 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
10 November 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
10 November 2011 | Director's details changed for Nicola Jane Cross on 18 October 2011 (3 pages) |
10 November 2011 | Registered office address changed from the Well House Golden Cross Hailsham BN27 4AJ England on 10 November 2011 (2 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|