Walton-On-Thames
Surrey
KT12 2AF
Secretary Name | Mr Mark Anthony Pinnock |
---|---|
Status | Closed |
Appointed | 17 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 21 February 2020) |
Role | Company Director |
Correspondence Address | 75 Cottimore Avenue Walton-On-Thames Surrey KT12 2AF |
Director Name | Mr John Carroll |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Nicholas John Chinnery |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shoon Warehouse Southover Wells Somerset BA5 1UH |
Director Name | Ms Jill Coglan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Gavin Michael George |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Milton Ivan Guffogg |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Ms Carolyn Simons |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Stephen John Sanders |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shoon Warehouse Southover Wells Somerset BA5 1UH |
Secretary Name | Mr Nicholas John Chinnery |
---|---|
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Shoon Warehouse Southover Wells Somerset BA5 1UH |
Director Name | Mr Kenneth Bartle |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2015) |
Role | Retail Consultant / Company Director |
Country of Residence | England |
Correspondence Address | Shoon Warehouse Southover Wells Somerset BA5 1UH |
Director Name | Mr Peter John Phillips |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winter Hill Farm Winter Hill Cookham Maidenhead Berkshire SL6 9TW |
Secretary Name | Shakespeares Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2015) |
Correspondence Address | Two Colton Square Leicester LE1 1QH |
Website | www.shoon.com/ |
---|---|
Telephone | 01749 686868 |
Telephone region | Shepton Mallet |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,103,720 |
Gross Profit | £3,174,257 |
Net Worth | £842,120 |
Cash | £1,044,386 |
Current Liabilities | £1,434,800 |
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 January |
14 June 2016 | Delivered on: 23 June 2016 Persons entitled: Tnui Asset Finance Limited Classification: A registered charge Outstanding |
---|---|
23 March 2015 | Delivered on: 25 March 2015 Persons entitled: Tnui Asset Finance Limited Classification: A registered charge Particulars: 1. security. 1.1 fixed charges. As security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of first fixed charge (which so far as it relates to land in england and wales vested in the chargor as at the date of the debenture will be a charge by way of first legal mortgage and so far as it relates to other assets shall take effect as an equitable mortgage):. (A) land: all of its rights in any land (together the "mortgaged properties") in each case together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time on any of the mortgaged properties and any proceeds of disposal of any of the mortgaged properties;. (B) chattels: all of its rights in any plant, machinery, vehicles, equipment and other chattels (but excluding its stock in trade or work in progress);. (C) goodwill: any goodwill and uncalled capital from time to time and all of its rights to future calls in respect of capital;. (D) other bank accounts: all of its rights in any credit balances on any other bank accounts and the indebtedness represented by them;. (E) other debts: all of its rights in its other debts;. (F) shares and other investments: all of its rights in its investments;. (G) intellectual property rights: all of its rights in its intellectual property;. (H) licences: all licences, consents and other authorisations held in connection with its business or the use of any secured assets and all of its rights in connection with them; and. (I) other documents: all of its rights in any agreements, reports and other documents from time to time relating to all or any part of the secured assets, other than those assigned by clause 3.2 of the debenture.. 1.2 assignments. As security for the payment and discharge of the secured liabilities, the chargor with full title guarantee assigns absolutely to the lender:. (A) insurance: all of its rights in its insurances, including those relating to the mortgaged properties, and in any insurance proceeds; and. (B) assigned document: all of its rights under the assigned document.. For the avoidance of doubt, the chargor will remain at all times liable in respect of all of its obligations under each of the assigned document to the same extent as if this security had not been created and neither the lender nor any receiver will be under any obligation or liability to the chargor or to any other person under or in respect of any assigned document.. 1.3 floating charge. As security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of first floating charge the whole of its undertaking and other assets (other than assets validly and effectively charged or assigned (whether at law or in equity) from time to time pursuant to clauses 3.1 and 3.2 of the debenture by way of fixed security). Schedule B1, paragraph 14 ia shall apply to the floating charge contained in the debenture.. Definitions. All defined terms have the same meanings as set out in the attached debenture dated 23RD march 2015 entered into between shoon (trading) limited as chargor and tnui asset finance limited as lender. Outstanding |
21 January 2014 | Delivered on: 29 January 2014 Persons entitled: Peter John Phillips Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 August 2013 | Delivered on: 28 August 2013 Persons entitled: Ga Europe Investments 600 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 May 2012 | Delivered on: 17 May 2012 Persons entitled: Ga Europe Investments 600 Limited 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, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Notice of move from Administration to Dissolution (25 pages) |
21 November 2019 | Administrator's progress report (25 pages) |
9 July 2019 | Administrator's progress report (25 pages) |
10 January 2019 | Administrator's progress report (25 pages) |
14 November 2018 | Notice of extension of period of Administration (3 pages) |
4 July 2018 | Administrator's progress report (28 pages) |
4 April 2018 | Statement of affairs with form AM02SOA (11 pages) |
21 December 2017 | Statement of administrator's proposal (56 pages) |
21 December 2017 | Statement of administrator's proposal (56 pages) |
13 December 2017 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages) |
11 December 2017 | Appointment of an administrator (11 pages) |
11 December 2017 | Appointment of an administrator (3 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
27 July 2017 | Notice of completion of voluntary arrangement (17 pages) |
27 July 2017 | Notice of completion of voluntary arrangement (17 pages) |
13 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
4 May 2017 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
4 May 2017 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
6 February 2017 | Full accounts made up to 30 January 2016 (28 pages) |
6 February 2017 | Full accounts made up to 30 January 2016 (28 pages) |
23 June 2016 | Registration of charge 080505250005, created on 14 June 2016 (43 pages) |
23 June 2016 | Registration of charge 080505250005, created on 14 June 2016 (43 pages) |
23 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 June 2016 | Register inspection address has been changed from Third Floor Two Colton Square Leicester LE1 1QH England to Mendip Court Bath Road Wells Somerset BA5 3DG (1 page) |
13 June 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Register inspection address has been changed from Third Floor Two Colton Square Leicester LE1 1QH England to Mendip Court Bath Road Wells Somerset BA5 3DG (1 page) |
13 June 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-06-13
|
27 May 2016 | Full accounts made up to 31 January 2015 (21 pages) |
27 May 2016 | Full accounts made up to 31 January 2015 (21 pages) |
19 November 2015 | Notice of completion of voluntary arrangement (11 pages) |
19 November 2015 | Notice of completion of voluntary arrangement (11 pages) |
12 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Auditor's resignation (1 page) |
25 September 2015 | Director's details changed for Mr Mark Anthony Pinnock on 25 September 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Mr Mark Anthony Pinnock on 25 September 2015 (1 page) |
25 September 2015 | Secretary's details changed for Mr Mark Anthony Pinnock on 25 September 2015 (1 page) |
25 September 2015 | Director's details changed for Mr Mark Anthony Pinnock on 25 September 2015 (2 pages) |
27 July 2015 | Registered office address changed from Shoon Warehouse Southover Wells Somerset BA5 1UH to Mendip Court Bath Road Wells Somerset BA5 3DG on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Shoon Warehouse Southover Wells Somerset BA5 1UH to Mendip Court Bath Road Wells Somerset BA5 3DG on 27 July 2015 (1 page) |
15 June 2015 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 June 2015 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 March 2015 | Registration of charge 080505250004, created on 23 March 2015 (47 pages) |
25 March 2015 | Registration of charge 080505250004, created on 23 March 2015 (47 pages) |
6 March 2015 | Appointment of Mr Mark Anthony Pinnock as a secretary on 17 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Mark Anthony Pinnock as a secretary on 17 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Stephen John Sanders as a director on 17 February 2015 (1 page) |
6 March 2015 | Termination of appointment of John Carroll as a director on 17 February 2015 (1 page) |
6 March 2015 | Termination of appointment of John Carroll as a director on 17 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Mark Anthony Pinnock as a director on 17 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Stephen John Sanders as a director on 17 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Mark Anthony Pinnock as a director on 17 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Kenneth Bartle as a director on 17 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Shakespeares Legal Secretaries Limited as a secretary on 17 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Kenneth Bartle as a director on 17 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Shakespeares Legal Secretaries Limited as a secretary on 17 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Phillips as a director on 9 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Phillips as a director on 9 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Phillips as a director on 9 February 2015 (1 page) |
27 June 2014 | Full accounts made up to 1 February 2014 (22 pages) |
27 June 2014 | Full accounts made up to 1 February 2014 (22 pages) |
27 June 2014 | Full accounts made up to 1 February 2014 (22 pages) |
18 June 2014 | Register(s) moved to registered office address (1 page) |
18 June 2014 | Register(s) moved to registered office address (1 page) |
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 February 2014 | Auditor's resignation (1 page) |
19 February 2014 | Auditor's resignation (1 page) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
4 February 2014 | Termination of appointment of Nicholas Chinnery as a secretary (1 page) |
4 February 2014 | Termination of appointment of Nicholas Chinnery as a director (1 page) |
4 February 2014 | Termination of appointment of Nicholas Chinnery as a secretary (1 page) |
4 February 2014 | Appointment of Shakespeares Legal Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Nicholas Chinnery as a director (1 page) |
4 February 2014 | Appointment of Shakespeares Legal Secretaries Limited as a secretary (2 pages) |
29 January 2014 | Registration of charge 080505250003 (38 pages) |
29 January 2014 | Registration of charge 080505250003 (38 pages) |
22 January 2014 | Appointment of Mr Kenneth Bartle as a director (2 pages) |
22 January 2014 | Appointment of Mr Kenneth Bartle as a director (2 pages) |
21 January 2014 | Termination of appointment of Carolyn Simons as a director (1 page) |
21 January 2014 | Termination of appointment of Milton Guffogg as a director (1 page) |
21 January 2014 | Termination of appointment of Milton Guffogg as a director (1 page) |
21 January 2014 | Appointment of Mr Peter John Phillips as a director (2 pages) |
21 January 2014 | Termination of appointment of Carolyn Simons as a director (1 page) |
21 January 2014 | Termination of appointment of Gavin George as a director (1 page) |
21 January 2014 | Termination of appointment of Gavin George as a director (1 page) |
21 January 2014 | Appointment of Mr Peter John Phillips as a director (2 pages) |
28 August 2013 | Registration of charge 080505250002 (49 pages) |
28 August 2013 | Registration of charge 080505250002 (49 pages) |
24 May 2013 | Secretary's details changed for Mr Nicholas John Chinnery on 4 May 2012 (1 page) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Director's details changed for Mr Stephen John Sanders on 4 May 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Stephen John Sanders on 4 May 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr John Carroll on 11 May 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Stephen John Sanders on 4 May 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr John Carroll on 11 May 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Nicholas John Chinnery on 4 May 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Nicholas John Chinnery on 4 May 2012 (2 pages) |
24 May 2013 | Secretary's details changed for Mr Nicholas John Chinnery on 4 May 2012 (1 page) |
24 May 2013 | Director's details changed for Mr Nicholas John Chinnery on 4 May 2012 (2 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Secretary's details changed for Mr Nicholas John Chinnery on 4 May 2012 (1 page) |
5 April 2013 | Full accounts made up to 26 January 2013 (21 pages) |
5 April 2013 | Full accounts made up to 26 January 2013 (21 pages) |
17 July 2012 | Registered office address changed from Central House 124 High Street Hampton Hill, Middlesex TW12 1NS United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Central House 124 High Street Hampton Hill, Middlesex TW12 1NS United Kingdom on 17 July 2012 (1 page) |
26 June 2012 | Appointment of John Carroll as a director (2 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
26 June 2012 | Appointment of John Carroll as a director (2 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
21 June 2012 | Termination of appointment of Jill Coglan as a director (1 page) |
21 June 2012 | Termination of appointment of John Carroll as a director (1 page) |
21 June 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
21 June 2012 | Termination of appointment of John Carroll as a director (1 page) |
21 June 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
21 June 2012 | Termination of appointment of Jill Coglan as a director (1 page) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
4 May 2012 | Appointment of Ms Carolyn Simons as a director (2 pages) |
4 May 2012 | Appointment of Mr John Carroll as a director (2 pages) |
4 May 2012 | Appointment of Mr Milton Ivan Guffogg as a director (2 pages) |
4 May 2012 | Appointment of Ms Carolyn Simons as a director (2 pages) |
4 May 2012 | Appointment of Mr John Carroll as a director (2 pages) |
4 May 2012 | Appointment of Mr Stephen John Sanders as a director (2 pages) |
4 May 2012 | Appointment of Mr Nicholas John Chinnery as a director (2 pages) |
4 May 2012 | Appointment of Mr Nicholas John Chinnery as a secretary (2 pages) |
4 May 2012 | Appointment of Mr Milton Ivan Guffogg as a director (2 pages) |
4 May 2012 | Appointment of Mr Gavin Michael George as a director (2 pages) |
4 May 2012 | Appointment of Mr Nicholas John Chinnery as a director (2 pages) |
4 May 2012 | Appointment of Mr Stephen John Sanders as a director (2 pages) |
4 May 2012 | Appointment of Mr Gavin Michael George as a director (2 pages) |
4 May 2012 | Appointment of Mr Nicholas John Chinnery as a secretary (2 pages) |
3 May 2012 | Appointment of Ms Jill Coglan as a director (2 pages) |
3 May 2012 | Appointment of Ms Jill Coglan as a director (2 pages) |
2 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
2 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|