Old Warden
Biggleswade
Bedfordshire
SG18 9LR
Director Name | Mr Alan Charles Deville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2004(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 May 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL |
Secretary Name | Mark Oliver Charles Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 18 May 2015) |
Role | Accountant |
Correspondence Address | 5 Mallow Walk Royston Herts SG8 9NF |
Director Name | Christopher John Matthews |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 October 1998) |
Role | Nursing Agency |
Correspondence Address | 22 Thorn Road Swinton Manchester Lancashire M27 5GT |
Director Name | Miss Dawn Pritchard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 October 1998) |
Role | Nursing Agency |
Country of Residence | England |
Correspondence Address | 5 Lambton Road Worsley Manchester M28 2SU |
Secretary Name | Christopher John Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 October 1998) |
Role | Nursing Agency |
Correspondence Address | 22 Thorn Road Swinton Manchester Lancashire M27 5GT |
Secretary Name | Mr Peter Duncan Hakansson Redburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Millers View Windmill Way Much Hadham Herts SG10 6BN |
Director Name | Mr David Owen Knight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Albury Hall Park Albury Nr Ware Herts SG11 2JA |
Director Name | Mr David Owen Knight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Albury Hall Park Albury Nr Ware Herts SG11 2JA |
Director Name | Martin Gerald Daniels |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2005) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 64 Shefford Road Clifton Shefford Bedfordshire SG17 5RQ |
Director Name | Mr Richard Jack Daniels |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2005) |
Role | Property Builder |
Country of Residence | England |
Correspondence Address | 98 New Road Clifton Shefford Bedfordshire SG17 5JJ |
Director Name | Richard John Daniels |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2005) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 133 Clophill Road Maulden Bedford Bedfordshire MK45 2UT |
Secretary Name | Mr David Owen Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Albury Hall Park Albury Nr Ware Herts SG11 2JA |
Director Name | Mr Clive Robert Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House High Street Much Hadham Hertfordshire SG10 6BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Pickenham Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £492,810 |
Gross Profit | £492,810 |
Net Worth | -£7,265,434 |
Cash | £73,364 |
Current Liabilities | £4,019,873 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Notice of move from Administration to Dissolution on 10 February 2015 (10 pages) |
18 February 2015 | Administrator's progress report to 10 February 2015 (10 pages) |
18 February 2015 | Notice of move from Administration to Dissolution on 10 February 2015 (10 pages) |
18 February 2015 | Administrator's progress report to 10 February 2015 (10 pages) |
5 September 2014 | Administrator's progress report to 11 August 2014 (8 pages) |
5 September 2014 | Administrator's progress report to 11 August 2014 (8 pages) |
11 March 2014 | Administrator's progress report to 11 February 2014 (8 pages) |
11 March 2014 | Administrator's progress report to 11 February 2014 (8 pages) |
7 October 2013 | Notice of vacation of office by administrator (13 pages) |
7 October 2013 | Notice of vacation of office by administrator (13 pages) |
2 September 2013 | Administrator's progress report to 11 August 2013 (9 pages) |
2 September 2013 | Administrator's progress report to 11 August 2013 (9 pages) |
9 August 2013 | Notice of extension of period of Administration (1 page) |
9 August 2013 | Notice of extension of period of Administration (1 page) |
12 March 2013 | Administrator's progress report to 11 February 2013 (8 pages) |
12 March 2013 | Administrator's progress report to 11 February 2013 (8 pages) |
29 August 2012 | Administrator's progress report to 11 August 2012 (10 pages) |
29 August 2012 | Administrator's progress report to 11 August 2012 (10 pages) |
8 August 2012 | Notice of extension of period of Administration (1 page) |
8 August 2012 | Notice of extension of period of Administration (1 page) |
9 March 2012 | Administrator's progress report to 11 February 2012 (16 pages) |
9 March 2012 | Administrator's progress report to 11 February 2012 (16 pages) |
13 September 2011 | Administrator's progress report to 11 August 2011 (12 pages) |
13 September 2011 | Administrator's progress report to 11 August 2011 (12 pages) |
10 March 2011 | Administrator's progress report to 11 February 2011 (17 pages) |
10 March 2011 | Administrator's progress report to 11 February 2011 (17 pages) |
28 September 2010 | Administrator's progress report to 11 August 2010 (20 pages) |
28 September 2010 | Administrator's progress report to 11 August 2010 (20 pages) |
17 August 2010 | Notice of extension of period of Administration (1 page) |
17 August 2010 | Notice of extension of period of Administration (1 page) |
12 March 2010 | Administrator's progress report to 11 February 2010 (20 pages) |
12 March 2010 | Administrator's progress report to 11 February 2010 (20 pages) |
6 February 2010 | Termination of appointment of Clive Thompson as a director (2 pages) |
6 February 2010 | Termination of appointment of Clive Thompson as a director (2 pages) |
6 October 2009 | Statement of affairs with form 2.14B (19 pages) |
6 October 2009 | Statement of affairs with form 2.14B (19 pages) |
1 October 2009 | Statement of administrator's proposal (63 pages) |
1 October 2009 | Statement of administrator's proposal (63 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from heath house princes mews royston hertfordshire SG8 9RT (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from heath house princes mews royston hertfordshire SG8 9RT (1 page) |
24 August 2009 | Appointment of an administrator (1 page) |
24 August 2009 | Appointment of an administrator (1 page) |
29 June 2009 | Full accounts made up to 30 June 2008 (14 pages) |
29 June 2009 | Full accounts made up to 30 June 2008 (14 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 30 June 2007 (11 pages) |
6 August 2008 | Full accounts made up to 30 June 2007 (11 pages) |
22 May 2008 | Appointment terminated director david knight (1 page) |
22 May 2008 | Appointment terminated director david knight (1 page) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
17 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
17 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
17 August 2007 | Particulars of mortgage/charge (9 pages) |
17 August 2007 | Particulars of mortgage/charge (9 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
21 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
21 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 July 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2006 | New secretary appointed (1 page) |
3 June 2006 | Return made up to 09/04/06; full list of members; amend (7 pages) |
3 June 2006 | Return made up to 09/04/06; full list of members; amend (7 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (6 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (6 pages) |
17 May 2006 | Return made up to 09/04/05; full list of members; amend (8 pages) |
17 May 2006 | Return made up to 09/04/05; full list of members; amend (8 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
4 August 2005 | Full accounts made up to 30 June 2004 (10 pages) |
4 August 2005 | Full accounts made up to 30 June 2004 (10 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Return made up to 09/04/05; full list of members (8 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Return made up to 09/04/05; full list of members (8 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: goffs oak house goffs lane cheshunt waltham cross hertfordshire EN7 5HG (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: goffs oak house goffs lane cheshunt waltham cross hertfordshire EN7 5HG (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Resolutions
|
9 April 2005 | Particulars of mortgage/charge (5 pages) |
9 April 2005 | Particulars of mortgage/charge (11 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (5 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (11 pages) |
30 December 2004 | New director appointed (5 pages) |
30 December 2004 | New director appointed (5 pages) |
5 July 2004 | Full accounts made up to 30 June 2003 (10 pages) |
5 July 2004 | Full accounts made up to 30 June 2003 (10 pages) |
2 June 2004 | Return made up to 09/04/04; full list of members (8 pages) |
2 June 2004 | Return made up to 09/04/04; full list of members (8 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: tudor lodge burton lane goffs oak waltham cross hertfordshire EN7 6SY (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: tudor lodge burton lane goffs oak waltham cross hertfordshire EN7 6SY (1 page) |
27 November 2003 | Full accounts made up to 30 June 2002 (10 pages) |
27 November 2003 | Full accounts made up to 30 June 2002 (10 pages) |
12 May 2003 | Return made up to 09/04/03; full list of members
|
12 May 2003 | Return made up to 09/04/03; full list of members
|
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (5 pages) |
17 May 2002 | Particulars of mortgage/charge (5 pages) |
22 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
17 November 2001 | Particulars of mortgage/charge (7 pages) |
17 November 2001 | Particulars of mortgage/charge (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
17 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
17 May 2000 | Return made up to 09/04/00; full list of members
|
17 May 2000 | Return made up to 09/04/00; full list of members
|
13 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
26 October 1999 | Company name changed maghire LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed maghire LIMITED\certificate issued on 27/10/99 (2 pages) |
26 April 1999 | Return made up to 09/04/99; full list of members (10 pages) |
26 April 1999 | Return made up to 09/04/99; full list of members (10 pages) |
15 December 1998 | Ad 04/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 December 1998 | Ad 04/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
23 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: first floor cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: first floor cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 1998 | Incorporation (13 pages) |
9 April 1998 | Incorporation (13 pages) |