Tunbridge Wells
Kent
TN4 9UA
Director Name | Mr Gary Laurence |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Winnington Road London N2 0UB |
Secretary Name | Fiona Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 April 2020) |
Role | Company Director |
Correspondence Address | 24 Beltring Road Tunbridge Wells Kent TN4 9UA |
Website | clearedgeconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79479550 |
Telephone region | London |
Registered Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
4.5m at £0.0001 | Gary Laurence 45.00% Ordinary B |
---|---|
3m at £0.0001 | Robert James Hamilton 30.00% Ordinary A |
2.5m at £0.0001 | Bianca Roden 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£31,518 |
Cash | £21,028 |
Current Liabilities | £680,717 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 January 2013 | Delivered on: 5 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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: 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 |
---|---|
19 April 2012 | Delivered on: 20 April 2012 Persons entitled: Abn Amro Commercial Finance PLC (Formerly Known as Venture Finance PLC) Classification: All assets 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: 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. Outstanding |
24 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 January 2022 | Resolutions
|
8 January 2022 | Appointment of a voluntary liquidator (3 pages) |
21 December 2021 | Registered office address changed from Athene House, Suite J 86 the Broadway London NW7 3TD England to 15 Westferry Circus Canary Wharf London E14 4HD on 21 December 2021 (2 pages) |
21 December 2021 | Statement of affairs (8 pages) |
15 November 2021 | Satisfaction of charge 2 in full (1 page) |
15 November 2021 | Satisfaction of charge 1 in full (1 page) |
25 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 March 2021 | Termination of appointment of Gary Laurence as a director on 1 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Fiona Hamilton as a secretary on 19 April 2020 (1 page) |
4 January 2021 | Current accounting period shortened from 28 October 2020 to 31 December 2019 (1 page) |
30 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 28 October 2019 (8 pages) |
26 October 2020 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Athene House, Suite J 86 the Broadway London NW7 3TD on 26 October 2020 (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 July 2019 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
27 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
27 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 August 2017 | Previous accounting period shortened from 1 November 2016 to 30 October 2016 (1 page) |
1 August 2017 | Previous accounting period shortened from 1 November 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 1 November 2016 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 1 November 2016 (1 page) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
7 December 2011 | Change of share class name or designation (2 pages) |
7 December 2011 | Appointment of Mr Gary Laurence as a director (3 pages) |
7 December 2011 | Change of share class name or designation (2 pages) |
7 December 2011 | Sub-division of shares on 25 November 2011 (5 pages) |
7 December 2011 | Appointment of Fiona Hamilton as a secretary (3 pages) |
7 December 2011 | Appointment of Mr Gary Laurence as a director (3 pages) |
7 December 2011 | Sub-division of shares on 25 November 2011 (5 pages) |
7 December 2011 | Appointment of Fiona Hamilton as a secretary (3 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
17 October 2011 | Incorporation (43 pages) |
17 October 2011 | Incorporation (43 pages) |