London
EC4A 2AB
Secretary Name | Mr Charles William Olley |
---|---|
Status | Closed |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 107-111 Fleet Street London EC4A 2AB |
Director Name | Mr Martin William Herbert Clapson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 107-111 Fleet Street London EC4A 2AB |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Peter Frederick Gillman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Mill Lane Saffron Walden Essex CB10 2AS |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | pricebailey.co.uk |
---|---|
Telephone | 0800 4346460 |
Telephone region | Freephone |
Registered Address | Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
220.5k at £1 | Price Bailey LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,526 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 December 2011 | Delivered on: 17 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities see image for full details. Outstanding |
---|---|
7 November 2011 | Delivered on: 9 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
7 November 2011 | Delivered on: 9 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
22 September 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 September 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 December 2016 | Registered office address changed from Causeway House Dane Street Bishops Stortford Hertfordshire CM23 3BT to 107-111 Fleet Street London EC4A 2AB on 5 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from Causeway House Dane Street Bishops Stortford Hertfordshire CM23 3BT to 107-111 Fleet Street London EC4A 2AB on 5 December 2016 (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Declaration of solvency (3 pages) |
1 December 2016 | Declaration of solvency (3 pages) |
1 December 2016 | Appointment of a voluntary liquidator (1 page) |
1 December 2016 | Appointment of a voluntary liquidator (1 page) |
1 December 2016 | Resolutions
|
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
12 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
4 January 2016 | Director's details changed for Mr Charles William Olley on 23 September 2015 (2 pages) |
4 January 2016 | Secretary's details changed for Mr Charles William Olley on 23 September 2015 (1 page) |
4 January 2016 | Director's details changed for Mr Charles William Olley on 23 September 2015 (2 pages) |
4 January 2016 | Secretary's details changed for Mr Charles William Olley on 23 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Mr Charles William Olley on 1 April 2015 (1 page) |
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Charles William Olley on 1 April 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Charles William Olley on 1 April 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Charles William Olley on 1 April 2015 (2 pages) |
21 September 2015 | Secretary's details changed for Mr Charles William Olley on 1 April 2015 (1 page) |
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Secretary's details changed for Mr Charles William Olley on 1 April 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
4 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 January 2014 | Termination of appointment of Peter Gillman as a director (1 page) |
10 January 2014 | Appointment of Mr Martin William Herbert Clapson as a director (2 pages) |
10 January 2014 | Appointment of Mr Martin William Herbert Clapson as a director (2 pages) |
10 January 2014 | Termination of appointment of Peter Gillman as a director (1 page) |
11 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
3 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 September 2011 | Termination of appointment of John Cowdry as a director (1 page) |
7 September 2011 | Appointment of Mr Charles William Olley as a secretary (2 pages) |
7 September 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
7 September 2011 | Appointment of Mr Charles William Olley as a director (2 pages) |
7 September 2011 | Appointment of Mr Charles William Olley as a secretary (2 pages) |
7 September 2011 | Appointment of Mr Peter Frederick Gillman as a director (2 pages) |
7 September 2011 | Appointment of Mr Charles William Olley as a director (2 pages) |
7 September 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
7 September 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Termination of appointment of John Cowdry as a director (1 page) |
7 September 2011 | Appointment of Mr Peter Frederick Gillman as a director (2 pages) |
7 September 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 September 2011 (1 page) |
6 September 2011 | Incorporation (34 pages) |
6 September 2011 | Incorporation (34 pages) |