London
EC4A 3TR
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 October 2019) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cp Co Borrower LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £695,276 |
Gross Profit | £682,602 |
Net Worth | £2,437,619 |
Current Liabilities | £1,110,021 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2005 | Delivered on: 19 September 2014 Persons entitled: The Royal Bank of Scotland PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cardiff dumfries place f/h t/no WA599464. Outstanding |
---|---|
2 September 2003 | Delivered on: 19 September 2014 Persons entitled: The Royal Bank of Scotland PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cardiff dumfries place t/no WA599464. Outstanding |
8 November 2012 | Delivered on: 22 November 2012 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors or historic obligors to any secured party 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 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Return of final meeting in a members' voluntary winding up (26 pages) |
18 November 2018 | Liquidators' statement of receipts and payments to 11 September 2018 (25 pages) |
20 November 2017 | Register(s) moved to registered inspection location Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE (2 pages) |
20 November 2017 | Register inspection address has been changed to Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE (2 pages) |
20 November 2017 | Register(s) moved to registered inspection location Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE (2 pages) |
20 November 2017 | Register inspection address has been changed to Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE (2 pages) |
9 November 2017 | Declaration of solvency (4 pages) |
9 November 2017 | Declaration of solvency (4 pages) |
2 October 2017 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Hill House 1 Little New Street London EC4A 3TR on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Hill House 1 Little New Street London EC4A 3TR on 2 October 2017 (2 pages) |
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
29 September 2017 | Resolutions
|
13 June 2017 | Satisfaction of charge 1 in full (4 pages) |
13 June 2017 | Satisfaction of charge 1 in full (4 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
29 July 2016 | Satisfaction of charge 2 in full (1 page) |
29 July 2016 | Satisfaction of charge 3 in full (1 page) |
29 July 2016 | Satisfaction of charge 2 in full (1 page) |
29 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
29 July 2016 | Satisfaction of charge 3 in full (1 page) |
23 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 September 2015 | Director's details changed for Mr David Keith Langer on 1 January 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr David Keith Langer on 1 January 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr David Keith Langer on 1 January 2015 (2 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 September 2014 | Particulars of a charge subject to which a property has been acquired/co extend / charge no: 2 (45 pages) |
19 September 2014 | Particulars of a charge subject to which a property has been acquired/co extend / charge no: 3 (45 pages) |
19 September 2014 | Particulars of a charge subject to which a property has been acquired/co extend / charge no: 3 (45 pages) |
19 September 2014 | Particulars of a charge subject to which a property has been acquired/co extend / charge no: 2 (45 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
25 April 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 April 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
12 October 2012 | Appointment of Mr David Langer as a director (2 pages) |
12 October 2012 | Termination of appointment of Roy Arthur as a director (1 page) |
25 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 September 2012 | Incorporation (34 pages) |