Ifield
Crawley
West Sussex
RH11 0QL
Secretary Name | Mr John Alexander Franks |
---|---|
Status | Closed |
Appointed | 10 March 2014(5 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 April 2019) |
Role | Company Director |
Correspondence Address | 4 Ruspers Keep Ifield Crawley West Sussex RH11 0QL |
Director Name | Mr Peter Buchanan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mrs Dolores May |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Benefits Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cherwell Walk Gossops Green Crawley RH11 8BU |
Secretary Name | Dolores May |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cherwell Walk Gossops Green Crawley RH11 8BU |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | John Franks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,277 |
Cash | £10,032 |
Current Liabilities | £94,232 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2014 | Delivered on: 2 May 2014 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
---|
28 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 24 May 2018 (23 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 24 May 2017 (19 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 24 May 2017 (19 pages) |
12 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement of affairs with form 4.19 (6 pages) |
8 June 2016 | Statement of affairs with form 4.19 (6 pages) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Satisfaction of charge 089241660001 in full (1 page) |
1 June 2016 | Satisfaction of charge 089241660001 in full (1 page) |
17 May 2016 | Registered office address changed from 4 Ruspers Keep Ifield Crawley West Sussex RH11 0QL to 141 Parrock Street Gravesend Kent DA12 1EY on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from 4 Ruspers Keep Ifield Crawley West Sussex RH11 0QL to 141 Parrock Street Gravesend Kent DA12 1EY on 17 May 2016 (2 pages) |
12 February 2016 | Appointment of Mr Peter Buchanan as a director on 22 September 2015 (3 pages) |
12 February 2016 | Appointment of Mr Peter Buchanan as a director on 22 September 2015 (3 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Registered office address changed from 4 Ruspers Keep Ruspers Keep Ifield Crawley West Sussex RH11 0QL England to 4 Ruspers Keep Ifield Crawley West Sussex RH11 0QL on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Registered office address changed from 4 Ruspers Keep Ruspers Keep Ifield Crawley West Sussex RH11 0QL England to 4 Ruspers Keep Ifield Crawley West Sussex RH11 0QL on 18 March 2015 (1 page) |
2 May 2014 | Registration of charge 089241660001 (17 pages) |
2 May 2014 | Registration of charge 089241660001 (17 pages) |
24 March 2014 | Registered office address changed from 3a Bluebird House Povey Cross Road Horley Surrey RH6 0AF England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 3a Bluebird House Povey Cross Road Horley Surrey RH6 0AF England on 24 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 4 Cherwell Walk Gossops Green Crawley RH11 8BU United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 4 Cherwell Walk Gossops Green Crawley RH11 8BU United Kingdom on 18 March 2014 (1 page) |
10 March 2014 | Termination of appointment of Dolores May as a director (1 page) |
10 March 2014 | Termination of appointment of Dolores May as a director (1 page) |
10 March 2014 | Appointment of Mr John Alexander Franks as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Dolores May as a director (1 page) |
10 March 2014 | Termination of appointment of Dolores May as a secretary (1 page) |
10 March 2014 | Appointment of Mr John Alexander Franks as a director (2 pages) |
10 March 2014 | Termination of appointment of Dolores May as a director (1 page) |
10 March 2014 | Appointment of Mr John Alexander Franks as a director (2 pages) |
10 March 2014 | Termination of appointment of Dolores May as a secretary (1 page) |
10 March 2014 | Appointment of Mr John Alexander Franks as a secretary (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|