Archers Way Battlefield Enterprise Park
Shrewsbury
SY1 3GA
Wales
Director Name | Mr Gary Peter Harrison |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA Wales |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
51 at £1 | Gary Peter Harrison 51.00% Ordinary |
---|---|
49 at £1 | Tara Wendy Buffany 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,081 |
Cash | £127,520 |
Current Liabilities | £677,107 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 24 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 7 September 2017 (overdue) |
13 May 2014 | Delivered on: 20 May 2014 Satisfied on: 12 December 2014 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Fully Satisfied |
---|---|
13 May 2014 | Delivered on: 19 May 2014 Satisfied on: 12 December 2014 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: Land at walford and north shropshire college, baschurch, shrewsbury. Fully Satisfied |
19 July 2013 | Delivered on: 26 July 2013 Satisfied on: 12 December 2014 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures and fixed plant and machinery from time to time on that property.. By way of fixed charge all estates or interests in any freehold and leasehold property of the company now and in the future vested in the company together with all buildings fixtures and fixed plant and machinery from time to time on that property.. Notification of addition to or amendment of charge. Fully Satisfied |
19 July 2013 | Delivered on: 26 July 2013 Satisfied on: 12 December 2014 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: Walford barns walford shropshire SY4 2HL as shown edged red on the plan attached to the legal charge.. Notification of addition to or amendment of charge. Fully Satisfied |
19 July 2013 | Delivered on: 23 July 2013 Persons entitled: Calford Limited Classification: A registered charge Particulars: F/H land and buildings being part of the land k/a walford college baschurch shrewsbury t/no. SL150127. Notification of addition to or amendment of charge. Outstanding |
2 August 2023 | Progress report in a winding up by the court (12 pages) |
---|---|
28 July 2022 | Progress report in a winding up by the court (14 pages) |
27 July 2021 | Progress report in a winding up by the court (14 pages) |
3 September 2020 | Progress report in a winding up by the court (15 pages) |
2 September 2019 | Progress report in a winding up by the court (13 pages) |
22 August 2018 | Progress report in a winding up by the court (12 pages) |
28 November 2017 | Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA to 3 Field Court Gray's Inn London WC1R 5EF on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA to 3 Field Court Gray's Inn London WC1R 5EF on 28 November 2017 (1 page) |
9 August 2017 | Appointment of a liquidator (2 pages) |
9 August 2017 | Appointment of a liquidator (2 pages) |
31 March 2017 | Order of court to wind up (2 pages) |
31 March 2017 | Order of court to wind up (2 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 December 2014 | Satisfaction of charge 077515810005 in full (4 pages) |
12 December 2014 | Satisfaction of charge 077515810003 in full (4 pages) |
12 December 2014 | Satisfaction of charge 077515810005 in full (4 pages) |
12 December 2014 | Satisfaction of charge 077515810004 in full (4 pages) |
12 December 2014 | Satisfaction of charge 077515810003 in full (4 pages) |
12 December 2014 | Satisfaction of charge 077515810002 in full (4 pages) |
12 December 2014 | Satisfaction of charge 077515810002 in full (4 pages) |
12 December 2014 | Satisfaction of charge 077515810004 in full (4 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Registration of charge 077515810005 (13 pages) |
20 May 2014 | Registration of charge 077515810005 (13 pages) |
19 May 2014 | Registration of charge 077515810004 (6 pages) |
19 May 2014 | Registration of charge 077515810004 (6 pages) |
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
26 July 2013 | Registration of charge 077515810003 (14 pages) |
26 July 2013 | Registration of charge 077515810002 (7 pages) |
26 July 2013 | Registration of charge 077515810002 (7 pages) |
26 July 2013 | Registration of charge 077515810003 (14 pages) |
23 July 2013 | Registration of charge 077515810001 (32 pages) |
23 July 2013 | Registration of charge 077515810001 (32 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 February 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Director's details changed for Miss Tara Wendy Buffany on 31 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Miss Tara Wendy Buffany on 31 August 2011 (2 pages) |
24 August 2011 | Incorporation (29 pages) |
24 August 2011 | Incorporation (29 pages) |