Godstone
Surrey
RH9 8NY
Director Name | Mr Simon Jordan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 24 July 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Casa Al Lubana Joan Miro Atalaya Rio Verde Marbella Malaga 29660 29660 |
Secretary Name | Mr Simon Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Casa Al Lubana Joan Miro Atalaya Rio Verde Marbella Malaga 29660 29660 |
Director Name | Kevin Mark Watts |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | 3 Feathers Place Greenwich London SE10 9NE |
Director Name | Vincent Michael Nicholas Browne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kingsway House 103 Kingsway London WC2B 6QX |
Secretary Name | Mr John Laurence Lovell McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wyatt Drive London SW13 8AA |
Director Name | Mr Peter Lawrence Morley |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fenn Close Bromley Kent BR1 4DX |
Director Name | Kevin Mitchell Brummitt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Aldersyde Darby Drive Potters Heath Welwyn Hertfordshire AL6 9TE |
Director Name | Mr Dominic Jordan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlpit Farmhouse Swan Lane Edenbridge Kent TN8 6BA |
Secretary Name | Kevin Mitchell Brummitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Aldersyde Darby Drive Potters Heath Welwyn Hertfordshire AL6 9TE |
Director Name | Mr Shaun McHugh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glena Mount Sutton Surrey SM1 4HW |
Director Name | Mark Thickbroom |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Swallow Close Buckingham Buckinghamshire MK18 7ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cpfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87686000 |
Telephone region | London |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
10.2m at 1 | Aspiration Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,975,043 |
Net Worth | -£21,035,314 |
Cash | £55,032 |
Current Liabilities | £17,148,898 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
15 March 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
15 March 2017 | Bona Vacantia disclaimer (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Termination of appointment of Dominic Jordan as a director (2 pages) |
16 June 2011 | Termination of appointment of Dominic Jordan as a director (2 pages) |
8 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (31 pages) |
8 February 2011 | Notice of completion of voluntary arrangement (7 pages) |
8 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (31 pages) |
8 February 2011 | Notice of completion of voluntary arrangement (7 pages) |
28 January 2011 | Notice of end of Administration (21 pages) |
28 January 2011 | Notice of end of Administration (21 pages) |
1 September 2010 | Administrator's progress report to 25 July 2010 (21 pages) |
1 September 2010 | Administrator's progress report to 25 July 2010 (21 pages) |
25 May 2010 | Amended certificate of constitution of creditors' committee (1 page) |
25 May 2010 | Result of meeting of creditors (237 pages) |
25 May 2010 | Amended certificate of constitution of creditors' committee (1 page) |
25 May 2010 | Result of meeting of creditors (237 pages) |
10 May 2010 | Statement of administrator's proposal (317 pages) |
10 May 2010 | Statement of administrator's proposal (317 pages) |
22 April 2010 | Statement of affairs with form 2.15B/2.14B (17 pages) |
22 April 2010 | Statement of affairs with form 2.15B/2.14B (17 pages) |
9 February 2010 | Registered office address changed from Selhurst Park Stadium Holmesdale Road London SE25 6PU on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Selhurst Park Stadium Holmesdale Road London SE25 6PU on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Selhurst Park Stadium Holmesdale Road London SE25 6PU on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of an administrator (1 page) |
9 February 2010 | Appointment of an administrator (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
6 May 2009 | Accounts made up to 30 June 2008 (23 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
19 May 2008 | Accounts made up to 30 June 2007 (21 pages) |
2 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director mark thickbroom (1 page) |
1 April 2008 | Appointment Terminated Director mark thickbroom (1 page) |
28 July 2007 | Full accounts made up to 30 June 2006 (21 pages) |
28 July 2007 | Full accounts made up to 30 June 2006 (21 pages) |
20 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
31 July 2006 | Full accounts made up to 30 June 2005 (21 pages) |
31 July 2006 | Full accounts made up to 30 June 2005 (21 pages) |
11 May 2006 | Return made up to 15/03/06; full list of members (8 pages) |
11 May 2006 | Return made up to 15/03/06; full list of members
|
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
1 June 2005 | Full accounts made up to 30 June 2004 (21 pages) |
1 June 2005 | Full accounts made up to 30 June 2004 (21 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
23 June 2004 | Full accounts made up to 30 June 2003 (21 pages) |
23 June 2004 | Full accounts made up to 30 June 2003 (21 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members
|
11 August 2003 | Full accounts made up to 30 June 2002 (22 pages) |
11 August 2003 | Full accounts made up to 30 June 2002 (22 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 15/03/02; full list of members (7 pages) |
19 June 2003 | Return made up to 15/03/02; full list of members (7 pages) |
15 June 2003 | Return made up to 15/03/03; full list of members (8 pages) |
15 June 2003 | Return made up to 15/03/03; full list of members
|
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
22 June 2002 | Particulars of mortgage/charge (4 pages) |
22 June 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (20 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (20 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
25 April 2001 | Return made up to 15/03/01; full list of members
|
25 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
12 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
12 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 103 kingsway, london, WC2B 6QX (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 103 kingsway, london, WC2B 6QX (1 page) |
17 August 2000 | Ad 05/07/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
17 August 2000 | Ad 05/07/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (22 pages) |
15 March 2000 | Incorporation (22 pages) |