06250 Mougins
France
Secretary Name | Miss Andrea Louise Hicks |
---|---|
Status | Closed |
Appointed | 24 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 October 2014) |
Role | Company Director |
Correspondence Address | The Academy Oakdale Place Harrogate North Yorkshire HG1 2LA |
Secretary Name | Stephen Frank Catton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Belmont Road Harrogate North Yorkshire HG2 0LR |
Director Name | Mr Gary Marc Leigh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nassington Road Hampshead London NW3 2TY |
Secretary Name | Mr Shaun Timothy Taylor |
---|---|
Status | Resigned |
Appointed | 30 June 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.5m at £1 | Hilary Nominees LTD 49.66% Cumulative Redeemable Preference |
---|---|
1.5m at £1 | Kb (Ci) Nominees LTD 49.66% Cumulative Redeemable Preference |
7.8k at £1 | Gary Marc Leigh 0.26% Ordinary |
4.8k at £1 | Hilary Nominees LTD 0.16% Ordinary |
4.8k at £1 | Kb (Ci) Nominees LTD 0.16% Ordinary |
1.2k at £1 | Mark Simon Silver 0.04% Ordinary |
800 at £1 | Mark Neill 0.03% Ordinary |
540 at £1 | Stephen Frank Catton 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,894,026 |
Cash | £17,933 |
Current Liabilities | £1,017,779 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Notice of move from Administration to Dissolution on 9 July 2014 (21 pages) |
30 July 2014 | Notice of move from Administration to Dissolution on 9 July 2014 (21 pages) |
30 July 2014 | Notice of move from Administration to Dissolution on 9 July 2014 (21 pages) |
5 February 2014 | Notice of extension of period of Administration (1 page) |
5 February 2014 | Administrator's progress report to 27 January 2014 (18 pages) |
5 February 2014 | Administrator's progress report to 27 January 2014 (18 pages) |
5 February 2014 | Notice of extension of period of Administration (1 page) |
18 November 2013 | Notice of appointment of replacement/additional administrator (1 page) |
18 November 2013 | (1 page) |
18 November 2013 | Notice of appointment of replacement/additional administrator (1 page) |
18 November 2013 | Notice of vacation of office by administrator (10 pages) |
18 November 2013 | Notice of vacation of office by administrator (10 pages) |
9 September 2013 | Administrator's progress report to 27 July 2013 (18 pages) |
9 September 2013 | Administrator's progress report to 27 July 2013 (18 pages) |
15 August 2013 | Result of meeting of creditors (25 pages) |
15 August 2013 | Result of meeting of creditors (25 pages) |
10 July 2013 | Termination of appointment of Shaun Taylor as a secretary (1 page) |
10 July 2013 | Appointment of Miss Andrea Louise Hicks as a secretary (2 pages) |
10 July 2013 | Termination of appointment of Shaun Taylor as a secretary (1 page) |
10 July 2013 | Appointment of Miss Andrea Louise Hicks as a secretary (2 pages) |
29 April 2013 | Statement of administrator's proposal (24 pages) |
29 April 2013 | Statement of administrator's proposal (24 pages) |
25 February 2013 | Registered office address changed from the Academy Oakdale Place Harrogate North Yorkshire HG1 2LA on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from the Academy Oakdale Place Harrogate North Yorkshire HG1 2LA on 25 February 2013 (2 pages) |
12 February 2013 | Appointment of an administrator (1 page) |
12 February 2013 | Appointment of an administrator (1 page) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
11 January 2013 | Termination of appointment of Gary Leigh as a director (1 page) |
11 January 2013 | Termination of appointment of Gary Leigh as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Stephen Catton as a secretary (1 page) |
1 July 2011 | Appointment of Mr Shaun Timothy Taylor as a secretary (1 page) |
1 July 2011 | Appointment of Mr Shaun Timothy Taylor as a secretary (1 page) |
1 July 2011 | Termination of appointment of Stephen Catton as a secretary (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
23 May 2008 | Director's change of particulars / gary leigh / 30/04/2008 (1 page) |
23 May 2008 | Director's change of particulars / gary leigh / 30/04/2008 (1 page) |
8 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Nc inc already adjusted 01/09/06 (1 page) |
16 March 2007 | Nc inc already adjusted 01/09/06 (1 page) |
16 March 2007 | Resolutions
|
15 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
15 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 3 argyll LIMITED, oakdale place harrogate north yorkshire HG1 2LA (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 3 argyll LIMITED, oakdale place harrogate north yorkshire HG1 2LA (1 page) |
19 October 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
19 October 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
4 October 2006 | New director appointed (4 pages) |
4 October 2006 | New director appointed (4 pages) |
27 March 2006 | Company name changed 3 argyll LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed 3 argyll LIMITED\certificate issued on 27/03/06 (2 pages) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 February 2006 | New secretary appointed (1 page) |
12 January 2006 | Incorporation (16 pages) |
12 January 2006 | Incorporation (16 pages) |