Blackheath
London
SE3 0DX
Director Name | Mr Peter Thornby Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(1 day after company formation) |
Appointment Duration | 11 years (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartwell House 4 Harrison Court Bugbrooke Northampton NN7 3ET |
Secretary Name | James Martin Storer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(1 day after company formation) |
Appointment Duration | 11 years (closed 01 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 96 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Robert Stephen Lidgate |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 July 2014) |
Role | House Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard House Lower South Wraxall Bradford On Avon Wiltshire BA15 2RS |
Director Name | Philip Arthur Cleaver |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 July 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kerrycroy Riverside Road Laverstock Salisbury Wiltshire SP1 1QG |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Lionel Mark Lunn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | 67 Kensington Way Borehamwood Hertfordshire WD6 1LH |
Director Name | Mr Stuart Whitehill Miller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2008) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Grangeway Grange Park London N21 2HA |
Director Name | William Robert Dempster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2007) |
Role | Investment Manager |
Correspondence Address | Broadfold House Bolam Morpeth Northumberland NE61 3UA |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7m at 1 | Bank Of Scotland PLC 96.19% Preference |
---|---|
1.1m at 0.1 | Northern Investors Company PLC 1.49% Deferred |
479.9k at 0.1 | Northern 2 Vct PLC 0.66% Deferred |
336k at 0.1 | Northern Venture Trust PLC 0.46% Deferred |
288k at 0.1 | Northern 3 Vct PLC 0.40% Deferred |
216k at 0.1 | Northern Aim Vct PLC 0.30% Deferred |
98.1k at 0.1 | Peter Thornby Taylor 0.13% Ordinary |
84.6k at 0.1 | Martin Storer 0.12% Ordinary |
59.6k at 0.1 | Bank Of Scotland PLC 0.08% Ordinary |
- | OTHER 0.04% - |
18.5k at 0.1 | Ian Davey 0.03% Ordinary |
16.8k at 0.1 | Northern Investors Company PLC 0.02% Ordinary |
14.9k at 0.1 | Philip Cleaver 0.02% Ordinary |
11.2k at 0.1 | Robert Stephen Lidgate 0.02% Ordinary |
3.7k at 0.1 | Andy Males 0.01% Ordinary |
3.7k at 0.1 | Andy Threader 0.01% Ordinary |
10.7k at 0.1 | Impala Partnership Limited Employee Benefit Trust 0.01% Ordinary |
4.5k at 0.1 | John Fry 0.01% Ordinary |
7.5k at 0.1 | Northern 2 Vct PLC 0.01% Ordinary |
4.5k at 0.1 | Northern 3 Vct PLC 0.01% Ordinary |
5.2k at 0.1 | Northern Venture Trust PLC 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £85,142,000 |
Gross Profit | £639,000 |
Net Worth | £2,500,000 |
Cash | £1,912,000 |
Current Liabilities | £18,333,000 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Notice of move from Administration to Dissolution (15 pages) |
1 April 2014 | Notice of move from Administration to Dissolution (15 pages) |
1 April 2014 | Administrator's progress report to 28 March 2014 (15 pages) |
1 April 2014 | Administrator's progress report to 28 March 2014 (15 pages) |
21 March 2014 | Administrator's progress report to 19 February 2014 (12 pages) |
21 March 2014 | Administrator's progress report to 19 February 2014 (12 pages) |
8 October 2013 | Notice of vacation of office by administrator (13 pages) |
8 October 2013 | Notice of vacation of office by administrator (13 pages) |
19 September 2013 | Administrator's progress report to 19 August 2013 (10 pages) |
19 September 2013 | Administrator's progress report to 19 August 2013 (10 pages) |
5 September 2013 | Administrator's progress report to 31 July 2013 (12 pages) |
5 September 2013 | Administrator's progress report to 31 July 2013 (12 pages) |
27 June 2013 | Registered office address changed from 7 More London Riverside London SE1 2RT on 27 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from 7 More London Riverside London SE1 2RT on 27 June 2013 (2 pages) |
4 March 2013 | Administrator's progress report to 31 January 2013 (11 pages) |
4 March 2013 | Administrator's progress report to 31 January 2013 (11 pages) |
5 September 2012 | Administrator's progress report to 31 July 2012 (11 pages) |
5 September 2012 | Administrator's progress report to 31 July 2012 (11 pages) |
28 March 2012 | Notice of extension of period of Administration (1 page) |
28 March 2012 | Notice of extension of period of Administration (1 page) |
13 February 2012 | Administrator's progress report to 31 January 2012 (11 pages) |
13 February 2012 | Administrator's progress report to 31 January 2012 (11 pages) |
20 September 2011 | Administrator's progress report to 31 July 2011 (11 pages) |
20 September 2011 | Administrator's progress report to 31 July 2011 (11 pages) |
13 September 2011 | Notice of extension of period of Administration (1 page) |
13 September 2011 | Notice of extension of period of Administration (1 page) |
19 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages) |
3 May 2011 | Administrator's progress report to 31 March 2011 (11 pages) |
3 May 2011 | Administrator's progress report to 31 March 2011 (11 pages) |
14 February 2011 | Statement of administrator's proposal (21 pages) |
14 February 2011 | Notice of deemed approval of proposals (1 page) |
14 February 2011 | Notice of deemed approval of proposals (1 page) |
14 February 2011 | Statement of administrator's proposal (21 pages) |
15 December 2010 | Registered office address changed from Caspian House, the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 15 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from Caspian House, the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 15 December 2010 (2 pages) |
1 December 2010 | Statement of administrator's proposal (21 pages) |
1 December 2010 | Statement of administrator's proposal (21 pages) |
30 November 2010 | Statement of affairs with form 2.14B (6 pages) |
30 November 2010 | Statement of affairs with form 2.14B (6 pages) |
7 October 2010 | Appointment of an administrator (1 page) |
7 October 2010 | Appointment of an administrator (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
25 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
25 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
9 November 2009 | Appointment of Philip Arthur Cleaver as a director (5 pages) |
9 November 2009 | Appointment of Philip Arthur Cleaver as a director (5 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
3 November 2009 | Resolutions
|
3 November 2009 | Change of share class name or designation (2 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Change of share class name or designation (2 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (9 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (9 pages) |
29 May 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
29 May 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
10 March 2009 | Appointment terminated director timothy levett (1 page) |
10 March 2009 | Appointment terminated director timothy levett (1 page) |
17 December 2008 | Appointment terminated director stuart miller (1 page) |
17 December 2008 | Appointment terminated director stuart miller (1 page) |
23 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
23 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (9 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (9 pages) |
13 March 2008 | Ad 11/03/08\gbp si [email protected]=740.8\gbp ic 62649/63389.8\ (2 pages) |
13 March 2008 | Ad 11/03/08\gbp si [email protected]=740.8\gbp ic 62649/63389.8\ (2 pages) |
26 June 2007 | Ad 26/04/07--------- £ si [email protected] (2 pages) |
26 June 2007 | Ad 26/04/07--------- £ si [email protected] (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: caspian house the waterfront elstree hertfordshire WD6 3BS (1 page) |
12 June 2007 | Return made up to 07/06/07; full list of members (6 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (6 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: caspian house the waterfront elstree hertfordshire WD6 3BS (1 page) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
12 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
12 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
15 September 2006 | Statement of rights variation attached to shares (1 page) |
15 September 2006 | Statement of rights variation attached to shares (1 page) |
4 September 2006 | Statement of rights variation attached to shares (1 page) |
4 September 2006 | Statement of rights variation attached to shares (1 page) |
5 July 2006 | Return made up to 07/06/06; full list of members (10 pages) |
5 July 2006 | Return made up to 07/06/06; full list of members (10 pages) |
5 July 2006 | Ad 27/04/06-03/05/06 £ si [email protected]=740 £ ic 61538/62278 (2 pages) |
5 July 2006 | Ad 27/04/06-03/05/06 £ si [email protected]=740 £ ic 61538/62278 (2 pages) |
24 May 2006 | Statement of rights variation attached to shares (1 page) |
24 May 2006 | Statement of rights variation attached to shares (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Resolutions
|
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
24 June 2005 | Return made up to 07/06/05; full list of members (11 pages) |
24 June 2005 | Return made up to 07/06/05; full list of members (11 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
5 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
11 June 2004 | Return made up to 07/06/04; full list of members (11 pages) |
11 June 2004 | Return made up to 07/06/04; full list of members (11 pages) |
14 May 2004 | Full accounts made up to 31 August 2003 (10 pages) |
14 May 2004 | Full accounts made up to 31 August 2003 (10 pages) |
17 December 2003 | Accounting reference date shortened from 30/06/04 to 31/08/03 (1 page) |
17 December 2003 | Accounting reference date shortened from 30/06/04 to 31/08/03 (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | S-div 24/09/03 (1 page) |
3 October 2003 | Nc inc already adjusted 24/09/03 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Particulars of mortgage/charge (15 pages) |
3 October 2003 | Nc inc already adjusted 24/09/03 (1 page) |
3 October 2003 | Ad 24/09/03--------- £ si [email protected]=61534 £ ic 4/61538 (4 pages) |
3 October 2003 | Ad 24/09/03--------- £ si [email protected]=61534 £ ic 4/61538 (4 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 10 norwich street london EC4A 1BD (1 page) |
3 October 2003 | Particulars of mortgage/charge (6 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 10 norwich street london EC4A 1BD (1 page) |
3 October 2003 | S-div 24/09/03 (1 page) |
3 October 2003 | Particulars of mortgage/charge (15 pages) |
3 October 2003 | Particulars of mortgage/charge (6 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New secretary appointed;new director appointed (3 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Incorporation (18 pages) |
19 June 2003 | Incorporation (18 pages) |