London
EC2V 7BG
LLP Designated Member Name | Best Asset Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 February 2024) |
Correspondence Address | Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
LLP Designated Member Name | Mr Raymond William Walker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars, 11 High Street Fleckney Leicester Leicestershire LE8 8AJ |
LLP Designated Member Name | Mr Christopher Stephen Gladman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars, 11 High Street Fleckney Leicester Leicestershire LE8 8AJ |
LLP Designated Member Name | Mr Raymond William Walker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars, 11 High Street Fleckney Leicester Leicestershire LE8 8AJ |
LLP Designated Member Name | Mr Bradley James Lincoln |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8GS |
LLP Designated Member Name | Best Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2016) |
Correspondence Address | Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS |
LLP Designated Member Name | Best International Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2016(13 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2016) |
Correspondence Address | Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS |
Website | greyfriars.co.uk |
---|---|
Telephone | 0116 2404402 |
Telephone region | Leicester |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,879,931 |
Net Worth | £3,139,805 |
Cash | £960,559 |
Current Liabilities | £282,272 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
2 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2023 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
28 December 2022 | Liquidators' statement of receipts and payments to 3 November 2022 (32 pages) |
22 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 22 July 2022 (2 pages) |
5 January 2022 | Liquidators' statement of receipts and payments to 3 November 2021 (38 pages) |
2 December 2020 | Appointment of a voluntary liquidator (3 pages) |
4 November 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
30 May 2020 | Administrator's progress report (33 pages) |
25 November 2019 | Administrator's progress report (32 pages) |
22 October 2019 | Notice of extension of period of Administration (3 pages) |
7 June 2019 | Administrator's progress report (29 pages) |
7 February 2019 | Notice of deemed approval of proposals (3 pages) |
17 January 2019 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
14 January 2019 | Statement of administrator's proposal (53 pages) |
27 November 2018 | Registered office address changed from The Cedars, 11 High Street Fleckney Leicester Leicestershire LE8 8AJ to 25 Moorgate London EC2R 6AY on 27 November 2018 (2 pages) |
12 November 2018 | Appointment of an administrator (3 pages) |
6 November 2018 | Termination of appointment of Christopher Stephen Gladman as a member on 31 October 2018 (1 page) |
24 May 2018 | Full accounts made up to 31 August 2017 (26 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 April 2017 | Full accounts made up to 31 August 2016 (25 pages) |
24 April 2017 | Full accounts made up to 31 August 2016 (25 pages) |
20 February 2017 | Member's details changed for Best Asset Management Ltd on 20 February 2017 (1 page) |
20 February 2017 | Member's details changed for Best Asset Management Ltd on 20 February 2017 (1 page) |
20 December 2016 | Appointment of Best Asset Management Ltd as a member on 1 September 2016 (2 pages) |
20 December 2016 | Termination of appointment of Best International Group Ltd as a member on 1 September 2016 (1 page) |
20 December 2016 | Termination of appointment of Best International Group Ltd as a member on 1 September 2016 (1 page) |
20 December 2016 | Appointment of Best Asset Management Ltd as a member on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Best Asset Management Ltd as a member on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Best International Group Ltd as a member on 1 September 2016 (3 pages) |
12 September 2016 | Termination of appointment of Best Asset Management Ltd as a member on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Best International Group Ltd as a member on 1 September 2016 (3 pages) |
13 July 2016 | Member's details changed for Best Asset Management Ltd on 13 July 2016 (1 page) |
13 July 2016 | Member's details changed for Best Asset Management Ltd on 13 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Gareth Charles Roberts as a member on 9 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Gareth Charles Roberts as a member on 9 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 14 May 2016 (3 pages) |
17 May 2016 | Annual return made up to 14 May 2016 (3 pages) |
11 May 2016 | Termination of appointment of Raymond William Walker as a member on 31 December 2015 (1 page) |
11 May 2016 | Termination of appointment of Raymond William Walker as a member on 31 December 2015 (1 page) |
22 April 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
22 April 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
23 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
23 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 May 2015 | Annual return made up to 14 May 2015 (3 pages) |
29 May 2015 | Annual return made up to 14 May 2015 (3 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
1 October 2014 | Termination of appointment of Bradley James Lincoln as a member on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Bradley James Lincoln as a member on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Bradley James Lincoln as a member on 1 October 2014 (1 page) |
3 June 2014 | Annual return made up to 14 May 2014 (5 pages) |
3 June 2014 | Annual return made up to 14 May 2014 (5 pages) |
8 April 2014 | Member's details changed for Mr Raymond William Walker on 1 April 2014 (2 pages) |
8 April 2014 | Member's details changed for Mr Raymond William Walker on 1 April 2014 (2 pages) |
8 April 2014 | Member's details changed for Mr Raymond William Walker on 1 April 2014 (2 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 June 2013 | Annual return made up to 14 May 2013 (5 pages) |
19 June 2013 | Annual return made up to 14 May 2013 (5 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 July 2012 | Appointment of Bradley James Lincoln as a member (3 pages) |
12 July 2012 | Appointment of Bradley James Lincoln as a member (3 pages) |
5 July 2012 | Termination of appointment of Raymond Walker as a member (2 pages) |
5 July 2012 | Appointment of Christopher Stephen Gladman as a member (3 pages) |
5 July 2012 | Termination of appointment of a member (2 pages) |
5 July 2012 | Appointment of Best Asset Management Ltd as a member (3 pages) |
5 July 2012 | Termination of appointment of Raymond Walker as a member (2 pages) |
5 July 2012 | Termination of appointment of Christopher Gladman as a member (2 pages) |
5 July 2012 | Appointment of Best Asset Management Ltd as a member (3 pages) |
5 July 2012 | Termination of appointment of Christopher Gladman as a member (2 pages) |
5 July 2012 | Appointment of Raymond William Walker as a member (3 pages) |
5 July 2012 | Appointment of Christopher Stephen Gladman as a member (3 pages) |
5 July 2012 | Termination of appointment of a member (2 pages) |
5 July 2012 | Appointment of Raymond William Walker as a member (3 pages) |
4 July 2012 | Annual return made up to 14 May 2012 (3 pages) |
4 July 2012 | Annual return made up to 14 May 2012 (3 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 May 2011 | Annual return made up to 14 May 2011 (3 pages) |
20 May 2011 | Member's details changed for Christopher Stephen Gladman on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Christopher Stephen Gladman on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 14 May 2011 (3 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
4 June 2010 | Annual return made up to 14 May 2010 (8 pages) |
4 June 2010 | Annual return made up to 14 May 2010 (8 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 May 2009 | Annual return made up to 14/05/09 (2 pages) |
26 May 2009 | Annual return made up to 14/05/09 (2 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
19 June 2008 | Annual return made up to 14/05/08 (2 pages) |
19 June 2008 | Annual return made up to 14/05/07 (2 pages) |
19 June 2008 | Annual return made up to 14/05/07 (2 pages) |
19 June 2008 | Annual return made up to 14/05/08 (2 pages) |
11 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
11 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
9 June 2006 | Annual return made up to 14/05/06 (2 pages) |
9 June 2006 | Annual return made up to 14/05/06 (2 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
13 June 2005 | Annual return made up to 14/05/05 (2 pages) |
13 June 2005 | Annual return made up to 14/05/05 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 1 saddington road fleckney leicester leicestershire LE8 8AX (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 1 saddington road fleckney leicester leicestershire LE8 8AX (1 page) |
1 March 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 March 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
28 June 2004 | Annual return made up to 14/05/04 (2 pages) |
28 June 2004 | Annual return made up to 14/05/04 (2 pages) |
14 May 2003 | Incorporation (2 pages) |
14 May 2003 | Incorporation (2 pages) |