Potters Bar
Hertfordshire
EN6 1NZ
Director Name | Mr Charlie Jack Wilson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ |
Director Name | Mr Paul John Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ |
Director Name | Miss Ami Jayne Wilson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ |
Director Name | Mr Andrew John Crowther |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oldbury Place London W1U 5PR |
Director Name | Mr Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Oldbury Place London W1U 5PR |
Secretary Name | Mr Adam Eldred |
---|---|
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oldbury Place London W1U 5PR |
Website | www.frontier-estates.com/ |
---|---|
Email address | [email protected] |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Adam Eldred 50.00% Ordinary |
---|---|
1 at £1 | Andrew John Crowther 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,500 |
Cash | £3,308 |
Current Liabilities | £89,096 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Du Pont (UK) Limited Classification: A registered charge Particulars: As more particularly described in the particulars of the legal charge, a legal charge over the freehold property known as land at wedgewood way, stevenage, SG1 4QN registered at the land registry with title number HD129053. Outstanding |
---|
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
21 January 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 January 2019 | Registered office address changed from Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 January 2019 (2 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Appointment of a voluntary liquidator (3 pages) |
11 January 2019 | Declaration of solvency (5 pages) |
6 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
24 July 2018 | Amended accounts for a small company made up to 30 April 2018 (9 pages) |
4 July 2018 | Accounts for a small company made up to 30 April 2018
|
24 May 2018 | Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
2 November 2017 | Notification of Chase (Cassio) Limited as a person with significant control on 11 November 2016 (2 pages) |
2 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
2 November 2017 | Notification of Chase (Cassio) Limited as a person with significant control on 11 November 2016 (2 pages) |
1 November 2017 | Cessation of Andrew John Crowther as a person with significant control on 11 November 2016 (1 page) |
1 November 2017 | Cessation of Adam Eldred as a person with significant control on 11 November 2016 (1 page) |
1 November 2017 | Cessation of Andrew John Crowther as a person with significant control on 11 November 2016 (1 page) |
1 November 2017 | Cessation of Adam Eldred as a person with significant control on 11 November 2016 (1 page) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
5 April 2017 | Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017 (1 page) |
7 March 2017 | Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page) |
7 March 2017 | Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page) |
18 November 2016 | Resolutions
|
18 November 2016 | Registered office address changed from 25 Oldbury Place London W1U 5PR to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 18 November 2016 (1 page) |
18 November 2016 | Resolutions
|
18 November 2016 | Registered office address changed from 25 Oldbury Place London W1U 5PR to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 18 November 2016 (1 page) |
17 November 2016 | Appointment of Miss Ami Jayne Wilson as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Paul John Wilson as a director on 11 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Adam Eldred as a secretary on 11 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Adam Eldred as a secretary on 11 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Charlie Jack Wilson as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Gary James Barton as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Gary James Barton as a director on 11 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Andrew John Crowther as a director on 11 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Andrew John Crowther as a director on 11 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Adam Eldred as a director on 11 November 2016 (1 page) |
17 November 2016 | Appointment of Miss Ami Jayne Wilson as a director on 11 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Adam Eldred as a director on 11 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Paul John Wilson as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Charlie Jack Wilson as a director on 11 November 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 May 2016 | Satisfaction of charge 078081690001 in full (1 page) |
3 May 2016 | Satisfaction of charge 078081690001 in full (1 page) |
4 December 2015 | Registration of charge 078081690001, created on 30 November 2015 (17 pages) |
4 December 2015 | Registration of charge 078081690001, created on 30 November 2015 (17 pages) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 May 2014 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 November 2012 | Secretary's details changed for Mr Adam Eldred on 27 November 2012 (1 page) |
27 November 2012 | Director's details changed for Mr Adam Eldred on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Andrew John Crowther on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Adam Eldred on 27 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Director's details changed for Mr Andrew John Crowther on 27 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Secretary's details changed for Mr Adam Eldred on 27 November 2012 (1 page) |
18 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 February 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
3 February 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
13 October 2011 | Incorporation (30 pages) |
13 October 2011 | Incorporation (30 pages) |