Belbroughton
Stourbridge
West Midlands
DY9 0DG
Secretary Name | Mr John Grahame Whateley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2008(3 years after company formation) |
Appointment Duration | 7 years (closed 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House Drayton Belbroughton Stourbridge West Midlands DY9 0DG |
Director Name | Sallyann Credali |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Wren Avenue Perton Wolverhampton Staffordshire WV6 7TS |
Secretary Name | Ms Cheryl Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 St Kenelms Avenue Hayley Green Halesowen West Midlands B63 1DW |
Director Name | Keith Fenwick |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2008) |
Role | Town Planner |
Correspondence Address | 47 Abbey Road Malvern Worcestershire WR14 3HH |
Director Name | Brett Anthony James Lovett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Boswell Road Sutton Coldfield West Midlands B74 2NB |
Director Name | Mr Andrew Daniel Wilkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2008) |
Role | Residential Developer |
Country of Residence | United Kingdom |
Correspondence Address | Grange Hall Old Forde Lane Tamworth In Arden Warwickshire B94 5AX |
Secretary Name | Mr Giuseppe Antonio Credali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Gardens Wombourne West Midlands WV5 0LQ |
Secretary Name | Mr Neil William Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Blenheim Road Moseley Birmingham West Midlands B13 9TY |
Director Name | Mr Giuseppe Antonio Credali |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Gardens Wombourne West Midlands WV5 0LQ |
Website | www.e-sol.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Pricewaterhousecoopers Llp Benso 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 |
1 at 1 | Castlemore Securities Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,750,000 |
Gross Profit | £1,808,535 |
Net Worth | £260,522 |
Current Liabilities | £9,301,274 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 September 2015 | Notice of move from Administration to Dissolution on 24 August 2015 (23 pages) |
21 September 2015 | Notice of move from Administration to Dissolution on 24 August 2015 (23 pages) |
9 April 2015 | Administrator's progress report to 26 February 2015 (26 pages) |
9 April 2015 | Administrator's progress report to 26 February 2015 (26 pages) |
1 October 2014 | Administrator's progress report to 26 August 2014 (27 pages) |
1 October 2014 | Administrator's progress report to 26 August 2014 (27 pages) |
1 April 2014 | Administrator's progress report to 26 February 2014 (25 pages) |
1 April 2014 | Administrator's progress report to 26 February 2014 (25 pages) |
11 February 2014 | Notice of extension of period of Administration (1 page) |
11 February 2014 | Notice of extension of period of Administration (1 page) |
4 December 2013 | Administrator's progress report to 26 August 2013 (23 pages) |
4 December 2013 | Administrator's progress report to 26 August 2013 (23 pages) |
4 October 2013 | Administrator's progress report to 26 August 2013 (23 pages) |
4 October 2013 | Administrator's progress report to 26 August 2013 (23 pages) |
26 September 2013 | Termination of appointment of Neil Ramage as a secretary (1 page) |
26 September 2013 | Termination of appointment of Neil Ramage as a secretary (1 page) |
16 April 2013 | Administrator's progress report to 26 February 2013 (23 pages) |
16 April 2013 | Administrator's progress report to 26 February 2013 (23 pages) |
28 September 2012 | Administrator's progress report to 26 August 2012 (23 pages) |
28 September 2012 | Administrator's progress report to 26 August 2012 (23 pages) |
29 March 2012 | Administrator's progress report to 26 February 2012 (19 pages) |
29 March 2012 | Administrator's progress report to 26 February 2012 (19 pages) |
8 March 2012 | Notice of extension of period of Administration (1 page) |
8 March 2012 | Notice of extension of period of Administration (1 page) |
29 September 2011 | Administrator's progress report to 26 August 2011 (19 pages) |
29 September 2011 | Administrator's progress report to 26 August 2011 (19 pages) |
30 March 2011 | Administrator's progress report to 26 February 2011 (17 pages) |
30 March 2011 | Administrator's progress report to 26 February 2011 (17 pages) |
8 November 2010 | Termination of appointment of Giuseppe Credali as a secretary (1 page) |
8 November 2010 | Termination of appointment of Giuseppe Credali as a secretary (1 page) |
4 October 2010 | Administrator's progress report to 26 August 2010 (17 pages) |
4 October 2010 | Administrator's progress report to 26 August 2010 (17 pages) |
9 April 2010 | Administrator's progress report to 26 February 2010 (21 pages) |
9 April 2010 | Administrator's progress report to 26 February 2010 (21 pages) |
1 April 2010 | Administrator's progress report to 26 February 2010 (16 pages) |
1 April 2010 | Administrator's progress report to 26 February 2010 (16 pages) |
10 March 2010 | Notice of extension of period of Administration (1 page) |
10 March 2010 | Notice of extension of period of Administration (1 page) |
8 October 2009 | Administrator's progress report to 26 August 2009 (18 pages) |
8 October 2009 | Administrator's progress report to 26 August 2009 (18 pages) |
20 May 2009 | Result of meeting of creditors (3 pages) |
20 May 2009 | Result of meeting of creditors (3 pages) |
15 May 2009 | Result of meeting of creditors (3 pages) |
15 May 2009 | Result of meeting of creditors (3 pages) |
8 May 2009 | Statement of administrator's proposal (154 pages) |
8 May 2009 | Statement of administrator's proposal (154 pages) |
1 May 2009 | Statement of affairs with form 2.14B (15 pages) |
1 May 2009 | Statement of affairs with form 2.14B (15 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
8 December 2008 | Director and secretary appointed john grahame whateley (2 pages) |
8 December 2008 | Appointment terminated director andrew wilkins (1 page) |
8 December 2008 | Appointment terminated director andrew wilkins (1 page) |
8 December 2008 | Director and secretary appointed john grahame whateley (2 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated director brett lovett (1 page) |
22 October 2008 | Appointment terminated director giuseppe credali (1 page) |
22 October 2008 | Appointment terminated director giuseppe credali (1 page) |
22 October 2008 | Appointment terminated director brett lovett (1 page) |
21 October 2008 | Return made up to 15/11/07; full list of members (4 pages) |
21 October 2008 | Return made up to 15/11/07; full list of members (4 pages) |
16 October 2008 | Appointment terminated director keith fenwick (1 page) |
16 October 2008 | Appointment terminated director keith fenwick (1 page) |
29 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
29 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
10 March 2008 | Director's change of particulars / keith fenwick / 01/02/2008 (1 page) |
10 March 2008 | Director's change of particulars / keith fenwick / 01/02/2008 (1 page) |
10 March 2008 | Director's change of particulars / andrew wilkins / 01/02/2008 (1 page) |
10 March 2008 | Director's change of particulars / andrew wilkins / 01/02/2008 (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
19 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
12 September 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
12 September 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 36 wren avenue, perton wolverhampton staffordshire WV6 7TS (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 36 wren avenue, perton wolverhampton staffordshire WV6 7TS (1 page) |
2 December 2005 | Memorandum and Articles of Association (7 pages) |
2 December 2005 | Memorandum and Articles of Association (7 pages) |
18 November 2005 | Company name changed spring resedential LIMITED\certificate issued on 18/11/05 (2 pages) |
18 November 2005 | Company name changed spring resedential LIMITED\certificate issued on 18/11/05 (2 pages) |
15 November 2005 | Incorporation (12 pages) |
15 November 2005 | Incorporation (12 pages) |