Boston
Lincolnshire
PE21 6QQ
Secretary Name | Mrs Christine Claire Verhey Van Wijk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16b Main Ridge West Boston Lincolnshire PE21 6QQ |
Director Name | Mrs Christine Claire Verhey Van Wijk |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16b Main Ridge West Boston Lincolnshire PE21 6QQ |
Director Name | Mr Colin Herbert Bambridge |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Farmer/Game Dealer |
Country of Residence | England |
Correspondence Address | Wayland Croft Watton Green, Watton Thetford Norfolk IP25 6RB |
Director Name | Mr Richard Barry Townsend |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2016) |
Role | Game Dealer |
Country of Residence | England |
Correspondence Address | Osborne House Main Street Mareham-Le-Fen Boston Lincolnshire PE22 7RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01205 724274 |
---|---|
Telephone region | Boston |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
36k at £1 | C.c. Verhey Van Wijk 40.00% Ordinary |
---|---|
36k at £1 | Christine Claire Verhey Van Wijk 40.00% Ordinary |
9k at £1 | Annelies Teresa Bourne 10.00% Ordinary |
9k at £1 | John Willem Maurits Verhey Van Wijk 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,885 |
Cash | £971 |
Current Liabilities | £415,787 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2016 | Delivered on: 12 August 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
9 October 2012 | Delivered on: 11 October 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
3 August 2011 | Delivered on: 5 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
2 July 2002 | Delivered on: 13 July 2002 Persons entitled: Hsbc 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. Outstanding |
1 September 1998 | Delivered on: 3 September 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
21 November 2017 | Administrator's progress report (31 pages) |
---|---|
22 May 2017 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to Kendal House 41 Scotland Street Sheffield S3 7BS on 22 May 2017 (2 pages) |
18 May 2017 | Notice of deemed approval of proposals (3 pages) |
2 May 2017 | Registered office address changed from Osborne House Main Street Mareham-Le-Fen Boston Lincolnshire PE22 7RW England to Kendal House 41 Scotland Street Sheffield S3 7BS on 2 May 2017 (2 pages) |
27 April 2017 | Statement of administrator's proposal (53 pages) |
25 April 2017 | Appointment of an administrator (3 pages) |
28 March 2017 | Satisfaction of charge 4 in full (2 pages) |
28 March 2017 | Satisfaction of charge 3 in full (2 pages) |
28 March 2017 | Satisfaction of charge 2 in full (1 page) |
28 March 2017 | Satisfaction of charge 1 in full (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 November 2016 | Termination of appointment of Richard Barry Townsend as a director on 13 October 2016 (2 pages) |
12 August 2016 | Registration of charge 035726500005, created on 1 August 2016 (22 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 July 2015 | Registered office address changed from Park Cottage Church End, Frampton Boston Lincolnshire PE20 1AH to Osborne House Main Street Mareham-Le-Fen Boston Lincolnshire PE22 7RW on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Richard Barry Townsend as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Richard Barry Townsend as a director on 1 July 2015 (2 pages) |
8 July 2015 | Registered office address changed from Park Cottage Church End, Frampton Boston Lincolnshire PE20 1AH to Osborne House Main Street Mareham-Le-Fen Boston Lincolnshire PE22 7RW on 8 July 2015 (1 page) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for Mrs Christine Claire Verhey Van Wijk on 31 May 2012 (2 pages) |
31 May 2012 | Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom (1 page) |
31 May 2012 | Secretary's details changed for Mrs Christine Claire Verhey Van Wijk on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Christian Conrad Verhey Van Wijk on 31 May 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Mrs Christine Claire Verhey Van Wijk on 29 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Secretary's details changed for Mrs Christine Claire Verhey Van Wijk on 29 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Christian Conrad Verhey Van Wijk on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 June 2009 | Director appointed mrs christine claire verhey van wijk (1 page) |
19 March 2009 | Ad 09/03/09\gbp si 5998@1=5998\gbp ic 10000/15998\ (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
8 May 2008 | Ad 16/04/08\gbp si 2998@1=2998\gbp ic 10000/12998\ (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 29/05/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
23 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 July 2002 | Return made up to 29/05/02; full list of members (6 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 November 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
21 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 August 2000 | Return made up to 29/05/00; full list of members (6 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: wayland croft watton green thetford norfolk IP25 6RB (1 page) |
1 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
25 March 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Secretary resigned (1 page) |
29 May 1998 | Incorporation (17 pages) |