Balcombe
West Sussex
RH17 6QZ
Director Name | Jeremy Francis Davies |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsham Road London W14 8HB |
Secretary Name | Jeremy Francis Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsham Road London W14 8HB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | -£1,593,870 |
Cash | £416,808 |
Current Liabilities | £2,994,329 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 September 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (16 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (16 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (19 pages) |
17 February 2016 | Liquidators statement of receipts and payments to 15 December 2015 (19 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (19 pages) |
26 October 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (17 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (17 pages) |
23 January 2015 | Liquidators statement of receipts and payments to 15 December 2014 (17 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 15 December 2013 (18 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (18 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (18 pages) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Registered office address changed from Glendevon House Coal Road Hawthorn Park Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Coal Road Hawthorn Park Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 11 July 2013 (2 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (16 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 15 December 2012 (16 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (16 pages) |
16 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
16 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
12 December 2011 | Administrator's progress report to 18 November 2011 (13 pages) |
12 December 2011 | Administrator's progress report to 18 November 2011 (13 pages) |
26 October 2011 | Registered office address changed from 10-18 Putney Hill Putney London SW15 6AA on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from 10-18 Putney Hill Putney London SW15 6AA on 26 October 2011 (2 pages) |
16 August 2011 | Result of meeting of creditors (29 pages) |
16 August 2011 | Result of meeting of creditors (29 pages) |
13 July 2011 | Statement of administrator's proposal (28 pages) |
13 July 2011 | Statement of administrator's proposal (28 pages) |
3 June 2011 | Appointment of an administrator (1 page) |
3 June 2011 | Appointment of an administrator (1 page) |
5 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Howard Martin Davies on 2 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jeremy Francis Davies on 2 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Jeremy Francis Davies on 2 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Howard Martin Davies on 2 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jeremy Francis Davies on 2 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Howard Martin Davies on 2 July 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Statement of capital following an allotment of shares on 23 August 2009
|
10 May 2010 | Statement of capital following an allotment of shares on 23 August 2009
|
10 May 2010 | Resolutions
|
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 December 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
21 December 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
11 September 2008 | Return made up to 02/07/08; full list of members (7 pages) |
11 September 2008 | Return made up to 02/07/08; full list of members (7 pages) |
2 April 2008 | Ad 05/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
2 April 2008 | Ad 05/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Registered office changed on 08/08/07 from: sanderson house, station road horsforth leeds LS18 5NT (1 page) |
8 August 2007 | Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: sanderson house, station road horsforth leeds LS18 5NT (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
2 July 2007 | Incorporation (21 pages) |
2 July 2007 | Incorporation (21 pages) |