Winchester
SO22 5AX
Director Name | Mr John Christopher Buchanan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Marina Close Emsworth Hampshire PO10 7BG |
Director Name | Mr Andrew Norman Penn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 1 Weston Grove Bagshot Surrey GU19 5QA |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
12 at £1 | Grangeholt Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,978 |
Cash | £9,033 |
Current Liabilities | £122,630 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 July 2015 | Delivered on: 19 August 2015 Satisfied on: 2 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Foxleigh grange 331 guildford road bisley title no SY287751, SY94120 and SY618380. Fully Satisfied |
---|---|
5 April 2012 | Delivered on: 17 April 2012 Satisfied on: 25 July 2015 Persons entitled: Business Lending Secured Income Gp Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as fix garage site, 331 guildford road, bisley, woking, surrey, t/nos: SY618380, SY94120 and SY287751 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. Fully Satisfied |
5 April 2012 | Delivered on: 17 April 2012 Satisfied on: 25 July 2015 Persons entitled: Business Lending Secured Income Gp Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as fox garage site, 331 guildford road, bisley, woking, surrey, t/nos; SY618380, SY94120 and SY287751 see image for full details. Fully Satisfied |
5 April 2012 | Delivered on: 7 April 2012 Satisfied on: 25 July 2015 Persons entitled: Banif-Banco Internacional Do Funchal,S.A.London Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 331 guildford road bisley surrey 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. Fully Satisfied |
15 August 2017 | Establishment of creditors or liquidation committee (7 pages) |
---|---|
14 June 2017 | Statement of affairs (9 pages) |
14 June 2017 | Resolutions
|
2 May 2017 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to 2 Venture Road Southampton Science Park Chilworth Southampton Hampshire SO16 7NP on 2 May 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 November 2016 | Director's details changed for Mr John Christopher Buchanan on 2 November 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
17 February 2016 | Termination of appointment of Andrew Norman Penn as a director on 27 January 2016 (1 page) |
2 February 2016 | Satisfaction of charge 077280890004 in full (1 page) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
25 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 August 2015 | Registration of charge 077280890004, created on 30 July 2015 (9 pages) |
25 July 2015 | Satisfaction of charge 3 in full (4 pages) |
25 July 2015 | Satisfaction of charge 2 in full (4 pages) |
25 July 2015 | Satisfaction of charge 1 in full (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 April 2014 | Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE England on 9 April 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Director's details changed for John Christopher Buchanan on 17 December 2013 (3 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 August 2012 | Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH United Kingdom on 15 August 2012 (1 page) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 September 2011 | Current accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|