Long Ashton
Bristol
BS41 9JQ
Director Name | Mr Alan Edward Poole |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobwell House 145 Long Ashton Road Long Ashton Bristol BS41 9JQ |
Telephone | 01454 250692 |
---|---|
Telephone region | Chipping Sodbury |
Registered Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at £1 | Alan Edward Poole 50.00% Ordinary |
---|---|
50 at £1 | Graham George Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,055 |
Current Liabilities | £248,880 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 May 2012 | Delivered on: 29 May 2012 Persons entitled: Mr Alan Poole 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|
8 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 May 2020 | Liquidators' statement of receipts and payments to 15 March 2020 (14 pages) |
20 February 2020 | Registered office address changed from C/O Moore Stephens Llp One Redcliff Street Bristol BS1 6NP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020 (2 pages) |
31 May 2019 | INSOLVENCY:re sec of state release of liquidator (4 pages) |
18 April 2019 | Liquidators' statement of receipts and payments to 15 March 2019 (14 pages) |
18 February 2019 | Removal of liquidator by court order (27 pages) |
18 February 2019 | Appointment of a voluntary liquidator (3 pages) |
9 July 2018 | Liquidators' statement of receipts and payments to 15 March 2018 (16 pages) |
13 June 2018 | Insolvency:s/s cert, release of liquidator (4 pages) |
9 February 2018 | Removal of liquidator by court order (19 pages) |
9 February 2018 | Appointment of a voluntary liquidator (3 pages) |
31 March 2017 | Registered office address changed from Units 5-6 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH to C/O Moore Stephens Llp One Redcliff Street Bristol BS1 6NP on 31 March 2017 (2 pages) |
31 March 2017 | Registered office address changed from Units 5-6 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH to C/O Moore Stephens Llp One Redcliff Street Bristol BS1 6NP on 31 March 2017 (2 pages) |
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Resolutions
|
28 March 2017 | Statement of affairs with form 4.19 (9 pages) |
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Resolutions
|
28 March 2017 | Statement of affairs with form 4.19 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Registered office address changed from Hobwell House 145 Long Ashton Road Long Ashton Bristol BS41 9JQ United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Hobwell House 145 Long Ashton Road Long Ashton Bristol BS41 9JQ United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Hobwell House 145 Long Ashton Road Long Ashton Bristol BS41 9JQ United Kingdom on 1 June 2012 (1 page) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 April 2012 | Incorporation (22 pages) |
20 April 2012 | Incorporation (22 pages) |