The Hollow
West Chiltington
West Sussex
RH20 2QA
Director Name | Robert John Field |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 31 Havelock Road Addiscombe Croydon Surrey CR0 6QQ |
Secretary Name | Mr Jeremy Nicholas Warneford Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Wild Croft The Hollow West Chiltington West Sussex RH20 2QA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (8 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 9 December 2011 (8 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 9 December 2011 (8 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (8 pages) |
10 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
10 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
21 July 2010 | Administrator's progress report to 15 June 2010 (21 pages) |
21 July 2010 | Administrator's progress report to 15 June 2010 (21 pages) |
16 February 2010 | Statement of affairs with form 2.14B (17 pages) |
16 February 2010 | Statement of administrator's proposal (51 pages) |
16 February 2010 | Statement of administrator's proposal (51 pages) |
16 February 2010 | Statement of affairs with form 2.14B (17 pages) |
13 January 2010 | Registered office address changed from 2 Belvoir Court Belvoir Way Industrial Estate Louth Lincolnshire LN11 0UD on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 2 Belvoir Court Belvoir Way Industrial Estate Louth Lincolnshire LN11 0UD on 13 January 2010 (1 page) |
22 December 2009 | Appointment of an administrator (1 page) |
22 December 2009 | Appointment of an administrator (1 page) |
29 October 2009 | Registered office address changed from Acorn House 74/94 Cherry Orchard Road Croydon Surrey CR9 6DA on 29 October 2009 (3 pages) |
29 October 2009 | Registered office address changed from Acorn House 74/94 Cherry Orchard Road Croydon Surrey CR9 6DA on 29 October 2009 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 February 2009 | Director and secretary appointed jeremy nicholas warneford edwards (2 pages) |
16 February 2009 | Director and secretary appointed jeremy nicholas warneford edwards (2 pages) |
16 February 2009 | Ad 27/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 February 2009 | Director appointed robert john field (2 pages) |
16 February 2009 | Ad 27/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
16 February 2009 | Director appointed robert john field (2 pages) |
30 January 2009 | Appointment terminated director barbara kahan (1 page) |
30 January 2009 | Appointment Terminated Director barbara kahan (1 page) |
27 January 2009 | Incorporation (12 pages) |
27 January 2009 | Incorporation (12 pages) |