Lickey End
Bromsgrove
B60 1JR
Director Name | Martin Ambler-Green |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lea Green Road Wythall Birmingham West Midlands B47 6HE |
Secretary Name | Mrs Ann Ambler Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | 125 Silver Street Kings Norton Birmingham West Midlands B38 0EB |
Director Name | Mr Ronald Clifford Harold Ambler Green |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 58 Hazelhurst Road Kings Heath Birmingham West Midlands B14 6AB |
Secretary Name | Mr Ronald Clifford Harold Ambler Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 58 Hazelhurst Road Kings Heath Birmingham West Midlands B14 6AB |
Secretary Name | Mr Martyn Bernard Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Littleheath Lane Lickey End Bromsgrove B60 1JR |
Director Name | Linda Christine Brook |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 2 Harvey Works Industrial Estate Shelah Road Halesowen West Midlands B63 3PG |
Secretary Name | Linda Christine Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Yeomans Way Bournemouth BH8 0BQ |
Director Name | Nina Walbeck |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 May 2017(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 18 Kystveien Barbubukta Arendal 4841 |
Secretary Name | Nina Walbeck |
---|---|
Status | Resigned |
Appointed | 15 May 2017(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 18 Kystveien Barbubukta Arendal 4841 Norway |
Director Name | Mr Geir-Ove Nilsen |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 January 2018(26 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 18 Kystveien Barbubukta Arendal 4841 |
Secretary Name | Mr Geir-Ove Nilsen |
---|---|
Status | Resigned |
Appointed | 31 January 2018(26 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | Kystveien 18 N-4841 Arendal Norway |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | player-cornish-marine.com |
---|---|
Email address | [email protected] |
Telephone | 0121 5011190 |
Telephone region | Birmingham |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | P & C Compressor Spares LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £674,078 |
Cash | £297,524 |
Current Liabilities | £352,963 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 September 2009 | Delivered on: 4 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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 |
---|---|
10 August 1992 | Delivered on: 18 August 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (please see doc 395 tc ref M161C for full details). Outstanding |
6 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
21 January 2019 | Registered office address changed from 8 Yeomans Way Bournemouth BH8 0BQ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 21 January 2019 (2 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
15 January 2019 | Declaration of solvency (5 pages) |
15 January 2019 | Resolutions
|
14 November 2018 | Termination of appointment of Geir-Ove Nilsen as a director on 9 November 2018 (1 page) |
14 November 2018 | Termination of appointment of Geir-Ove Nilsen as a secretary on 9 November 2018 (1 page) |
9 August 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
17 July 2018 | Notification of Player & Cornish Marine Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 April 2018 | Change of name notice (2 pages) |
28 April 2018 | Resolutions
|
20 March 2018 | Appointment of Mr Geir-Ove Nilsen as a secretary on 31 January 2018 (2 pages) |
10 February 2018 | Satisfaction of charge 1 in full (4 pages) |
10 February 2018 | Satisfaction of charge 2 in full (4 pages) |
2 February 2018 | Appointment of Mr Geir-Ove Nilsen as a director on 31 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Nina Walbeck as a secretary on 31 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Nina Walbeck as a director on 31 January 2018 (1 page) |
21 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Termination of appointment of Linda Christine Brook as a director on 31 May 2017 (3 pages) |
10 July 2017 | Termination of appointment of Linda Christine Brook as a secretary on 31 May 2017 (2 pages) |
10 July 2017 | Termination of appointment of Linda Christine Brook as a secretary on 31 May 2017 (2 pages) |
10 July 2017 | Termination of appointment of Linda Christine Brook as a director on 31 May 2017 (3 pages) |
19 June 2017 | Registered office address changed from Unit 2 Harvey Works Ind. Est Shelah Road Halesowen West Midlands B63 3PG to 8 Yeomans Way Bournemouth BH8 0BQ on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Unit 2 Harvey Works Ind. Est Shelah Road Halesowen West Midlands B63 3PG to 8 Yeomans Way Bournemouth BH8 0BQ on 19 June 2017 (1 page) |
7 June 2017 | Appointment of Nina Walbeck as a director on 15 May 2017 (3 pages) |
7 June 2017 | Appointment of Nina Walbeck as a director on 15 May 2017 (3 pages) |
22 May 2017 | Appointment of Nina Walbeck as a secretary on 15 May 2017 (3 pages) |
22 May 2017 | Appointment of Nina Walbeck as a secretary on 15 May 2017 (3 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
27 January 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 January 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 February 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 February 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 January 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 January 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Secretary's details changed for Linda Christine Brook on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Secretary's details changed for Linda Christine Brook on 17 July 2012 (1 page) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Mr Martyn Bernard Shaw on 5 July 2010 (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Director's details changed for Mr Martyn Bernard Shaw on 5 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Mr Martyn Bernard Shaw on 5 July 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
15 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages) |
15 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages) |
5 January 2010 | Termination of appointment of Martyn Shaw as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Martyn Shaw as a secretary (2 pages) |
5 January 2010 | Appointment of Linda Christine Brook as a director (3 pages) |
5 January 2010 | Appointment of Linda Christine Brook as a secretary (3 pages) |
5 January 2010 | Appointment of Linda Christine Brook as a secretary (3 pages) |
5 January 2010 | Termination of appointment of Martin Ambler-Green as a director (2 pages) |
5 January 2010 | Termination of appointment of Martin Ambler-Green as a director (2 pages) |
5 January 2010 | Appointment of Linda Christine Brook as a director (3 pages) |
24 October 2009 | Memorandum and Articles of Association (14 pages) |
24 October 2009 | Memorandum and Articles of Association (14 pages) |
21 October 2009 | Company name changed player & cornish LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Resolutions
|
21 October 2009 | Company name changed player & cornish LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Resolutions
|
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Director's change of particulars / martin ambler-green / 28/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / martin ambler-green / 28/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / martin ambler-green / 01/07/2009 (1 page) |
15 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / martin ambler-green / 01/07/2009 (1 page) |
15 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / martin ambler-green / 18/03/2009 (2 pages) |
31 March 2009 | Director's change of particulars / martin ambler-green / 18/03/2009 (2 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 28-30 kettleswood drive woodgate business park woodgate birmingham B32 3DB (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 28-30 kettleswood drive woodgate business park woodgate birmingham B32 3DB (1 page) |
4 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / martin ambler-green / 01/08/2007 (1 page) |
1 August 2008 | Director's change of particulars / martin ambler-green / 01/08/2007 (1 page) |
10 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of register of members (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 May 2005 | Return made up to 05/07/04; full list of members; amend (6 pages) |
27 May 2005 | Return made up to 05/07/04; full list of members; amend (6 pages) |
2 September 2004 | Return made up to 05/07/04; full list of members
|
2 September 2004 | Return made up to 05/07/04; full list of members
|
27 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
27 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
8 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
15 August 2000 | Return made up to 05/07/00; full list of members (8 pages) |
15 August 2000 | Return made up to 05/07/00; full list of members (8 pages) |
19 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 July 1999 | Return made up to 05/07/99; no change of members (6 pages) |
9 July 1999 | Return made up to 05/07/99; no change of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
27 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
25 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
9 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
9 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Return made up to 05/07/95; full list of members (8 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Return made up to 05/07/95; full list of members (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
7 August 1991 | Company name changed wurzell LIMITED\certificate issued on 08/08/91 (2 pages) |
7 August 1991 | Company name changed wurzell LIMITED\certificate issued on 08/08/91 (2 pages) |
5 July 1991 | Incorporation (19 pages) |
5 July 1991 | Incorporation (19 pages) |