Apartment 101
109278
Moscow
Russia
Secretary Name | Mr Kenneth David Buchanan Ogilvie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Main Street Bleasby Nottinghamshire NG14 7GH |
Director Name | Vyacheslav Shmatov |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 21 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 June 2015) |
Role | Company Director |
Correspondence Address | 39 Bolshaya Pecherskaya St Apartment 27 Nizhny Novgorod Foreign |
Director Name | Mr Evgeny Alexandrovitch Vereshchagin |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 21 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 20 June 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 69 Sovetskaya Street Apt 26 Togliatti Russia |
Director Name | Oleg Mikhailovich Markov |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 27 August 2008(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 June 2015) |
Role | Company Director |
Correspondence Address | 15a Borskaya St Apt 63 Nizhny Novgorod Russia |
Director Name | Paul David Daccus |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 3 Hilton Grange Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Philip Anthony Dougall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 3 The Mount Hampstead London NW3 6SZ |
Secretary Name | Paul David Daccus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 3 Hilton Grange Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Lars Erik Ebbe Eberhardson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 July 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 February 2007) |
Role | Board President |
Correspondence Address | 14 Raspletina St Apartment 54 Moscow 123060 |
Director Name | Mr Stephen Victor Young |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rushmere House Old Linslade Road, Heath And Reach Leighton Buzzard Bedfordshire LU7 0EB |
Director Name | Alexander Alexandrovich Livadchenko |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 July 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 November 2006) |
Role | Head Of Division |
Correspondence Address | 77 Sadvnicheskaya St. Apartment 85 Moscow Russia |
Director Name | Dr Martin Leach |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2008) |
Role | Chairman And Ceo |
Correspondence Address | 16 Chester Row Belgravia London SW1W 9JF |
Director Name | David Lawrence Eggers |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 February 2007) |
Role | Chief Financial Officer |
Correspondence Address | 37/2 Bolshaya Gruzinskaya Moscow 123242 Russia |
Director Name | Sergey Georgievich Zanozin |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2008) |
Role | Diriector |
Correspondence Address | 1 Tikhaya St Building 1 Apartment 22 Zarechie Settlement Mosco Russia |
Director Name | Alexander Filatov |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 11 Aviaconstructor Mil Street Building 1 Apartment 34 Moscow Russia |
Director Name | Roman Vladimirovich Osipov |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 32 Aviator Babushkin Street Bld 2, Apt 27 Moscow 129281 Russia |
Director Name | Alexander Ivanovich Simachev |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 August 2008(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 87 Udaltsova Street Building 4 Apartment 70 Moscow Russia |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hogan & Hartson Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 27 November 2006) |
Correspondence Address | Juxon House 100 Saint Pauls Churchyard London EC4M 8BU |
Registered Address | Pricewaterhousecoopers Llp 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 |
Address Matches | Over 20 other UK companies use this postal address |
91.4m at 1 | Ldv Holdings Limited 78.19% Ordinary |
---|---|
25.5m at 1 | Ldv Holdings Limited 21.81% Redeemable Preferenc |
Year | 2014 |
---|---|
Turnover | £142,642,000 |
Gross Profit | -£13,922,000 |
Net Worth | -£562,000 |
Cash | £10,000 |
Current Liabilities | £107,228,000 |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (14 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (14 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 7 June 2014 (11 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 7 June 2014 (11 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (11 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (36 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 7 December 2013 (36 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (36 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 19 August 2013 (8 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (8 pages) |
9 October 2013 | Court order insolvency:c/o - replacement of liquidator (12 pages) |
9 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 August 2013 | Liquidators statement of receipts and payments to 7 June 2013 (9 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 7 June 2013 (9 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (9 pages) |
1 March 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 7 December 2012 (5 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (9 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 7 June 2012 (9 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 7 June 2012 (9 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 7 June 2011 (34 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (34 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 7 June 2011 (34 pages) |
16 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Administrator's progress report to 4 June 2010 (11 pages) |
8 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
8 June 2010 | Administrator's progress report to 4 June 2010 (11 pages) |
4 January 2010 | Administrator's progress report to 7 December 2009 (9 pages) |
4 January 2010 | Administrator's progress report to 7 December 2009 (9 pages) |
12 August 2009 | Result of meeting of creditors (3 pages) |
12 August 2009 | Amended certificate of constitution of creditors' committee (1 page) |
24 July 2009 | Statement of affairs with form 2.14B (13 pages) |
21 July 2009 | Statement of administrator's proposal (47 pages) |
6 July 2009 | Appointment terminated director alexander simachev (1 page) |
15 June 2009 | Appointment of an administrator (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from bromford house drews lane birmingham B8 2QG (1 page) |
4 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
14 October 2008 | Director appointed oleg mikhailovich markov logged form (2 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 October 2008 | Appointment terminated director martin leach (1 page) |
18 September 2008 | Auditor's resignation (1 page) |
10 September 2008 | Appointment terminated director sergey zanozin (1 page) |
4 September 2008 | Director appointed alexander ivanovich simachev (2 pages) |
4 September 2008 | Director appointed oleg mikhailovich markov (2 pages) |
3 July 2008 | Appointment terminated director roman osipov (2 pages) |
15 May 2008 | Director appointed roman vladimirovich osipov (2 pages) |
15 May 2008 | Appointment terminated director alexander filatov (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
8 January 2008 | Resolutions
|
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
19 December 2006 | Ad 27/11/06--------- £ si 47500000@1=47500000 £ ic 2/47500002 (2 pages) |
19 December 2006 | Statement of affairs (3 pages) |
19 December 2006 | Statement of affairs (3 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Nc inc already adjusted 27/11/06 (4 pages) |
11 December 2006 | Secretary resigned (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
30 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
19 August 2006 | Particulars of mortgage/charge (5 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Ad 16/12/05--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
10 January 2006 | New director appointed (2 pages) |
5 January 2006 | Nc inc already adjusted 12/12/05 (21 pages) |
5 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
28 December 2005 | New director appointed (2 pages) |
22 December 2005 | Particulars of mortgage/charge (9 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (6 pages) |
9 December 2005 | Company name changed hackremco (no. 2304) LIMITED\certificate issued on 09/12/05 (3 pages) |
12 October 2005 | Incorporation (17 pages) |