Ocean Village
Southampton
Hampshire
S014 3ja
Director Name | Michael Morris Dobrin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grimsdyke Crescent Barnet Hertfordshire EN5 4AQ |
Secretary Name | Michael Morris Dobrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grimsdyke Crescent Barnet Hertfordshire EN5 4AQ |
Director Name | Malcolm James Winwright |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Island Farm House Island Farm Road West Molesey Surrey KT8 2TR |
Director Name | Mr Ricky Ashley Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Island Farm House Island Farm Road West Molesey Surrey KT8 2TR |
Director Name | Mr Keith Troke Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Island Farm House Island Farm Road West Molesey Surrey KT8 2TR |
Director Name | Mr Marc James Edwards |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Mr Steven David Miller |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Island Farm House Island Farm Road West Molesey Surrey KT8 2TR |
Registered Address | 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 10 other UK companies use this postal address |
2m at £1 | Ricky Roberts 79.54% Ordinary |
---|---|
503.5k at £1 | Malcolm Winwright 20.42% Ordinary |
821.5k at £0.001 | West Registers LTD 0.03% Preferred Ordinary |
Year | 2014 |
---|---|
Turnover | £17,190,492 |
Gross Profit | £5,115,993 |
Net Worth | -£1,598,404 |
Cash | £1,254,621 |
Current Liabilities | £5,798,343 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
17 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2015 | Final Gazette dissolved following liquidation (1 page) |
17 October 2015 | Final Gazette dissolved following liquidation (1 page) |
17 July 2015 | Notice of move from Administration to Dissolution on 9 July 2015 (12 pages) |
17 July 2015 | Notice of move from Administration to Dissolution on 9 July 2015 (12 pages) |
17 July 2015 | Administrator's progress report to 11 June 2015 (12 pages) |
17 July 2015 | Notice of move from Administration to Dissolution on 9 July 2015 (12 pages) |
17 July 2015 | Administrator's progress report to 9 July 2015 (12 pages) |
17 July 2015 | Administrator's progress report to 9 July 2015 (12 pages) |
17 July 2015 | Administrator's progress report to 11 June 2015 (12 pages) |
17 July 2015 | Administrator's progress report to 9 July 2015 (12 pages) |
1 May 2015 | Termination of appointment of Marc James Edwards as a director on 12 June 2014 (1 page) |
1 May 2015 | Termination of appointment of Marc James Edwards as a director on 12 June 2014 (1 page) |
1 May 2015 | Termination of appointment of Ricky Ashley Roberts as a director on 12 June 2014 (1 page) |
1 May 2015 | Termination of appointment of Keith Troke Edwards as a director on 31 December 2014 (1 page) |
1 May 2015 | Termination of appointment of Keith Troke Edwards as a director on 31 December 2014 (1 page) |
1 May 2015 | Termination of appointment of Ricky Ashley Roberts as a director on 12 June 2014 (1 page) |
4 February 2015 | Notice of extension of period of Administration (1 page) |
4 February 2015 | Notice of extension of period of Administration (1 page) |
19 January 2015 | Administrator's progress report to 11 December 2014 (10 pages) |
19 January 2015 | Administrator's progress report to 11 December 2014 (10 pages) |
5 August 2014 | Notice of deemed approval of proposals (1 page) |
5 August 2014 | Notice of deemed approval of proposals (1 page) |
23 July 2014 | Statement of administrator's proposal (36 pages) |
23 July 2014 | Statement of affairs with form 2.14B (11 pages) |
23 July 2014 | Statement of administrator's proposal (36 pages) |
23 July 2014 | Statement of affairs with form 2.14B (11 pages) |
30 June 2014 | Registered office address changed from C/O Rick Roberts the Hangar the Hangar Blackgate Lane Pulborough West Sussex England on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from C/O Rick Roberts the Hangar the Hangar Blackgate Lane Pulborough West Sussex England on 30 June 2014 (2 pages) |
26 June 2014 | Appointment of an administrator (1 page) |
26 June 2014 | Appointment of an administrator (1 page) |
4 June 2014 | Company name changed glendower holdings LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed glendower holdings LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Registered office address changed from Island Farm House, Island Farm Road, West Molesey Surrey KT8 2TR on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Island Farm House, Island Farm Road, West Molesey Surrey KT8 2TR on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Island Farm House, Island Farm Road, West Molesey Surrey KT8 2TR on 4 June 2014 (1 page) |
16 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of Steven Miller as a director (1 page) |
16 May 2014 | Termination of appointment of Steven Miller as a director (1 page) |
21 November 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
21 November 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
1 November 2013 | Appointment of Mr Steven David Miller as a director (2 pages) |
1 November 2013 | Appointment of Mr Steven David Miller as a director (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
11 June 2013 | Resolutions
|
31 May 2013 | Appointment of Keith Edwards as a director (4 pages) |
31 May 2013 | Appointment of Marc Edwards as a director (4 pages) |
31 May 2013 | Termination of appointment of Malcolm Winwright as a director
|
31 May 2013 | Appointment of Marc Edwards as a director (4 pages) |
31 May 2013 | Appointment of Keith Edwards as a director (4 pages) |
31 May 2013 | Termination of appointment of Malcolm Winwright as a director
|
22 May 2013 | Appointment of Mr Keith Troke Edwards as a director (2 pages) |
22 May 2013 | Appointment of Mr Marc James Edwards as a director (2 pages) |
22 May 2013 | Appointment of Mr Keith Troke Edwards as a director (2 pages) |
22 May 2013 | Appointment of Mr Marc James Edwards as a director (2 pages) |
9 May 2013 | Termination of appointment of Malcolm Winwright as a director (2 pages) |
9 May 2013 | Termination of appointment of Malcolm Winwright as a director (2 pages) |
8 May 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
8 May 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
5 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Termination of appointment of Michael Dobrin as a director (1 page) |
5 December 2012 | Termination of appointment of Michael Dobrin as a secretary (1 page) |
5 December 2012 | Termination of appointment of Michael Dobrin as a secretary (1 page) |
5 December 2012 | Termination of appointment of Michael Dobrin as a director (1 page) |
27 July 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
27 July 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
15 November 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (18 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (18 pages) |
27 January 2010 | Appointment of Rick Ashley Roberts as a director (3 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Appointment of Rick Ashley Roberts as a director (3 pages) |
27 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
27 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
27 January 2010 | Appointment of Malcolm James Winwright as a director (3 pages) |
27 January 2010 | Appointment of Malcolm James Winwright as a director (3 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / leroy whale / 02/01/2009 (1 page) |
3 June 2009 | Return made up to 28/02/09; no change of members (6 pages) |
3 June 2009 | Return made up to 28/02/09; no change of members (6 pages) |
3 June 2009 | Director's change of particulars / leroy whale / 02/01/2009 (1 page) |
19 March 2009 | Return made up to 28/02/08; full list of members; amend (7 pages) |
19 March 2009 | Return made up to 28/02/08; full list of members; amend (7 pages) |
8 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 November 2008 | Return made up to 28/02/08; full list of members (7 pages) |
13 November 2008 | Return made up to 28/02/08; full list of members (7 pages) |
22 October 2008 | Ad 01/06/07\gbp si 80000@1=80000\gbp ic 784502/864502\ (2 pages) |
22 October 2008 | Ad 01/06/07\gbp si 80000@1=80000\gbp ic 784502/864502\ (2 pages) |
27 September 2007 | Particulars of mortgage/charge (4 pages) |
27 September 2007 | Particulars of mortgage/charge (4 pages) |
14 September 2007 | Ad 01/06/07--------- £ si 784500@1=784500 £ ic 2/784502 (2 pages) |
14 September 2007 | Statement of affairs (4 pages) |
14 September 2007 | Ad 01/06/07--------- £ si 784500@1=784500 £ ic 2/784502 (2 pages) |
14 September 2007 | Statement of affairs (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
17 July 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
4 July 2007 | Nc inc already adjusted 31/05/07 (2 pages) |
4 July 2007 | Nc inc already adjusted 31/05/07 (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
22 June 2007 | Resolutions
|
22 June 2007 | Memorandum and Articles of Association (14 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Memorandum and Articles of Association (14 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Memorandum and Articles of Association (7 pages) |
23 April 2007 | Memorandum and Articles of Association (7 pages) |
20 April 2007 | Company name changed the portmore house group LIMITED\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed the portmore house group LIMITED\certificate issued on 20/04/07 (2 pages) |
28 February 2007 | Incorporation (11 pages) |
28 February 2007 | Incorporation (11 pages) |