London
SW2 1RB
Director Name | Mr James Martin Spencer Wyllie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 19 Rex Court Liphook Road Haslemere Surrey GU27 1LJ |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Martin Spencer Wyllie 50.00% Ordinary |
---|---|
1 at £1 | Simon Edward Alexander Feare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,502 |
Cash | £69,913 |
Current Liabilities | £309,086 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 February 2016 | Delivered on: 22 February 2016 Persons entitled: Mb (Syndicates) Limited Classification: A registered charge Particulars: By way of first fixed charge: all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the provisions of clause 3.1(a) or 3.1(b)(i) of the debenture in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties. Please see the instrument for further details. Outstanding |
---|---|
8 February 2016 | Delivered on: 22 February 2016 Persons entitled: Mb (Syndicates) Limited Classification: A registered charge Particulars: All that freehold land, property and buildings at and known as marston lodge, weydown road, haslemere GU27 1BT as title to the same is registered at the land registry under title number SY409095. Outstanding |
6 November 2015 | Delivered on: 10 November 2015 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Marston lodge weydown road haslemere. Outstanding |
17 October 2014 | Delivered on: 20 October 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as marston lodge, weydown road, haslemere, surrey, GU27 1BT including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 June 2017 | Declaration of solvency (4 pages) |
28 June 2017 | Declaration of solvency (4 pages) |
14 June 2017 | Registered office address changed from C/O Esw Accountants 162-164 High Street Rayleigh Essex SS6 7BS to Airport House Purley Way Croydon Surrey CR0 0XZ on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from C/O Esw Accountants 162-164 High Street Rayleigh Essex SS6 7BS to Airport House Purley Way Croydon Surrey CR0 0XZ on 14 June 2017 (2 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Appointment of a voluntary liquidator (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 February 2017 | Satisfaction of charge 090488840004 in full (1 page) |
2 February 2017 | Satisfaction of charge 090488840002 in full (1 page) |
2 February 2017 | Satisfaction of charge 090488840001 in full (1 page) |
2 February 2017 | Satisfaction of charge 090488840003 in full (1 page) |
2 February 2017 | Satisfaction of charge 090488840001 in full (1 page) |
2 February 2017 | Satisfaction of charge 090488840002 in full (1 page) |
2 February 2017 | Satisfaction of charge 090488840003 in full (1 page) |
2 February 2017 | Satisfaction of charge 090488840004 in full (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 January 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
5 January 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 June 2016 | Director's details changed for Mr Simon Feare on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Simon Feare on 20 June 2016 (2 pages) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
22 February 2016 | Registration of charge 090488840004, created on 8 February 2016 (40 pages) |
22 February 2016 | Registration of charge 090488840004, created on 8 February 2016 (40 pages) |
22 February 2016 | Registration of charge 090488840003, created on 8 February 2016 (38 pages) |
22 February 2016 | Registration of charge 090488840003, created on 8 February 2016 (38 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 November 2015 | Registration of charge 090488840002, created on 6 November 2015 (6 pages) |
10 November 2015 | Registration of charge 090488840002, created on 6 November 2015 (6 pages) |
10 November 2015 | Registration of charge 090488840002, created on 6 November 2015 (6 pages) |
15 October 2015 | Director's details changed for Mr Simon Feare on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Simon Feare on 15 October 2015 (2 pages) |
20 September 2015 | Director's details changed for Mr Simon Feare on 20 September 2015 (2 pages) |
20 September 2015 | Director's details changed for Mr James Wyllie on 20 September 2015 (2 pages) |
20 September 2015 | Director's details changed for Mr James Wyllie on 20 September 2015 (2 pages) |
20 September 2015 | Director's details changed for Mr Simon Feare on 20 September 2015 (2 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Simon Feare on 19 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr James Wyllie on 19 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Simon Feare on 19 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr James Wyllie on 19 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 February 2015 | Director's details changed for Mr James Wyllie on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr James Wyllie on 25 February 2015 (2 pages) |
20 October 2014 | Registration of charge 090488840001, created on 17 October 2014 (6 pages) |
20 October 2014 | Registration of charge 090488840001, created on 17 October 2014 (6 pages) |
17 October 2014 | Registered office address changed from 21 Mercia Court Highwood Close London SE22 8NN England to C/O Esw Accountants 162-164 High Street Rayleigh Essex SS6 7BS on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 21 Mercia Court Highwood Close London SE22 8NN England to C/O Esw Accountants 162-164 High Street Rayleigh Essex SS6 7BS on 17 October 2014 (1 page) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|