Hailsham
East Sussex
BN27 4HF
Director Name | Paul Salvidge |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackstock Farm Grove Hill Hailsham East Sussex BN27 4HF |
Secretary Name | Mr Anthony Stanley William Salvidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackstock Farm Grove Hill Hailsham East Sussex BN27 4HF |
Director Name | Mr Anthony Stanley William Salvidge |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Mr Adam Peter Charles Salvidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackstock Farm Grove Hill, Hellingly Hailsham East Sussex BN27 4HF |
Secretary Name | Anthony Stanley William Salvidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2012(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2012) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2012) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
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 |
1000 at £1 | Anthony Stanley William Salvidge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,612,181 |
Gross Profit | £1,246,063 |
Net Worth | £2,208,900 |
Current Liabilities | £2,181,512 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 24 June 2015 (11 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (11 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (11 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (9 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (9 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (9 pages) |
14 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
14 October 2013 | Receiver's abstract of receipts and payments to 23 September 2013 (2 pages) |
14 October 2013 | Receiver's abstract of receipts and payments to 23 September 2013 (2 pages) |
14 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
14 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
14 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (11 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (11 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (11 pages) |
15 July 2013 | Receiver's abstract of receipts and payments to 19 June 2013 (2 pages) |
15 July 2013 | Receiver's abstract of receipts and payments to 19 June 2013 (2 pages) |
14 May 2013 | Registered office address changed from 165 High Street Rickmansworth Herts WD3 1AY on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 165 High Street Rickmansworth Herts WD3 1AY on 14 May 2013 (2 pages) |
26 September 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
26 September 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
30 July 2012 | Statement of affairs with form 2.14B (7 pages) |
30 July 2012 | Statement of affairs with form 2.14B (7 pages) |
19 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 July 2012 | Result of meeting of creditors (1 page) |
9 July 2012 | Result of meeting of creditors (1 page) |
26 June 2012 | Notice of appointment of receiver or manager (3 pages) |
26 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages) |
26 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages) |
26 June 2012 | Notice of appointment of receiver or manager (3 pages) |
20 June 2012 | Statement of administrator's proposal (21 pages) |
20 June 2012 | Statement of administrator's proposal (21 pages) |
11 May 2012 | Appointment of an administrator (1 page) |
11 May 2012 | Appointment of an administrator (1 page) |
3 May 2012 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 3 May 2012 (1 page) |
30 April 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 30 April 2012 (1 page) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 April 2012 | Termination of appointment of Anthony Salvidge as a secretary (1 page) |
23 April 2012 | Termination of appointment of Anthony Salvidge as a secretary (1 page) |
23 January 2012 | Appointment of Paul Salvidge as a director (3 pages) |
23 January 2012 | Director's details changed for Anthony Stanley William Salvidge on 1 January 2012 (3 pages) |
23 January 2012 | Appointment of Anthony Stanley William Salvidge as a secretary (3 pages) |
23 January 2012 | Termination of appointment of Spw Secretaries Limited as a secretary (2 pages) |
23 January 2012 | Director's details changed for Anthony Stanley William Salvidge on 1 January 2012 (3 pages) |
23 January 2012 | Termination of appointment of Anthony Salvidge as a director (2 pages) |
23 January 2012 | Termination of appointment of Anthony Salvidge as a director (2 pages) |
23 January 2012 | Appointment of Paul Salvidge as a director (3 pages) |
23 January 2012 | Director's details changed for Anthony Stanley William Salvidge on 1 January 2012 (3 pages) |
23 January 2012 | Termination of appointment of Spw Secretaries Limited as a secretary (2 pages) |
23 January 2012 | Appointment of Anthony Stanley William Salvidge as a secretary (3 pages) |
12 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
12 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
18 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 June 2010 | Termination of appointment of Adam Salvidge as a secretary (2 pages) |
25 June 2010 | Appointment of Spw Secretaries Limited as a secretary (3 pages) |
25 June 2010 | Appointment of Spw Secretaries Limited as a secretary (3 pages) |
25 June 2010 | Termination of appointment of Adam Salvidge as a secretary (2 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | New secretary appointed (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
29 December 2004 | Return made up to 14/11/04; full list of members (5 pages) |
29 December 2004 | Return made up to 14/11/04; full list of members (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (5 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | Ad 02/12/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | Ad 02/12/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
6 September 2003 | Ad 02/12/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
6 September 2003 | Ad 02/12/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (5 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (5 pages) |
22 November 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
22 November 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
19 November 2001 | Return made up to 14/11/01; full list of members (5 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (5 pages) |
13 November 2001 | Secretary's particulars changed (1 page) |
13 November 2001 | Secretary's particulars changed (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
14 November 2000 | Incorporation (17 pages) |
14 November 2000 | Incorporation (17 pages) |