East Park
Wolverhampton
WV1 2NX
Secretary Name | Herolin Guy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Lambeth Road Kingstanding Birmingham B44 9NP |
Director Name | Mr Stephen Falconer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(8 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 23 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Worcester Road County Bridge Willenhall West Midlands WV13 2RZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.pineforesthomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01543 478778 |
Telephone region | Cannock |
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 |
Year | 2013 |
---|---|
Net Worth | -£64,172 |
Cash | £16,799 |
Current Liabilities | £84,019 |
Latest Accounts | 31 March 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 July 2003 | Delivered on: 4 August 2003 Satisfied on: 12 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
25 January 2021 | Liquidators' statement of receipts and payments to 24 November 2020 (22 pages) |
---|---|
19 December 2019 | Notice of completion of voluntary arrangement (16 pages) |
3 December 2019 | Registered office address changed from C/O Ballance & Lowbridge , Accountants 65 Market Street Hednesford Cannock Staffordshire WS12 1AD to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 3 December 2019 (2 pages) |
2 December 2019 | Appointment of a voluntary liquidator (3 pages) |
2 December 2019 | Statement of affairs (7 pages) |
2 December 2019 | Resolutions
|
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 February 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2018 (15 pages) |
19 February 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 January 2017 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
4 January 2017 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Registered office address changed from 12a Hollins Business Centre Rowley Street Stafford Staffordshire ST16 2RH on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 12a Hollins Business Centre Rowley Street Stafford Staffordshire ST16 2RH on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Director's details changed for Stephen Falconer on 1 November 2009 (2 pages) |
7 July 2010 | Director's details changed for Stephen Falconer on 1 November 2009 (2 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Stephen Falconer on 1 November 2009 (2 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 October 2008 | Return made up to 03/07/08; full list of members (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Return made up to 03/07/06; full list of members (2 pages) |
11 October 2006 | Return made up to 03/07/06; full list of members (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 12A hollies business centre rowley street stafford staffordshire ST16 2RH (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 12A hollies business centre rowley street stafford staffordshire ST16 2RH (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 37 duke street wolverhampton west midlands WV1 3RY (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 37 duke street wolverhampton west midlands WV1 3RY (1 page) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
25 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
25 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
9 March 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |