Staines-Upon-Thames
Middlesex
TW18 4BB
Director Name | Mr Peter Hamilton Nathan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Station Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
Director Name | Mr David Sheridan Belford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Website | www.profoundmining.com |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
115k at £1 | Finance Yorkshire Equity Gp LTD 45.92% Redeemable Convertable Preference |
---|---|
71.4k at £1 | Finance Yorkshire Equity Gp LTD 28.52% Preferred A |
31k at £1 | Helen Margaret Nathan 12.38% Redeemable Preference |
31k at £1 | Peter Hamilton Nathan 12.38% Redeemable Preference |
92.9k at £0.01 | Helen Margaret Nathan 0.37% Ordinary |
92.9k at £0.01 | Peter Hamilton Nathan 0.37% Ordinary |
14.3k at £0.01 | John Forkes 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,398 |
Cash | £85,902 |
Current Liabilities | £17,004 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2016 | Delivered on: 26 March 2016 Persons entitled: Finance Yorkshire Equity L.P.Acting by Its General Partner Finance Yorkshire Equity Gp Limited Classification: A registered charge Outstanding |
---|
6 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 December 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 November 2016 | Termination of appointment of Helen Margaret Nathan as a director on 19 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Peter Hamilton Nathan as a director on 19 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Helen Margaret Nathan as a director on 19 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of David Sheridan Belford as a director on 19 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of David Sheridan Belford as a director on 19 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Peter Hamilton Nathan as a director on 19 October 2016 (2 pages) |
13 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 088057830001 (5 pages) |
13 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 088057830001 (5 pages) |
12 October 2016 | Registered office address changed from Unit 2a, Hinderwell Industrial Park Station View Hinderwell Saltburn-by-the-Sea Cleveland TS13 5ER to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 12 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from Unit 2a, Hinderwell Industrial Park Station View Hinderwell Saltburn-by-the-Sea Cleveland TS13 5ER to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 12 October 2016 (2 pages) |
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Statement of affairs with form 4.19 (6 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Statement of affairs with form 4.19 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 March 2016 | Registration of charge 088057830001, created on 21 March 2016 (31 pages) |
26 March 2016 | Registration of charge 088057830001, created on 21 March 2016 (31 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
3 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 November 2014 | Appointment of Mr David Sheridan Belford as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr David Sheridan Belford as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr David Sheridan Belford as a director on 1 November 2014 (2 pages) |
1 October 2014 | Sub-division of shares on 17 September 2014 (5 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
1 October 2014 | Resolutions
|
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
1 October 2014 | Sub-division of shares on 17 September 2014 (5 pages) |
1 October 2014 | Resolutions
|
28 August 2014 | Register inspection address has been changed to The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page) |
28 August 2014 | Register(s) moved to registered inspection location The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page) |
28 August 2014 | Director's details changed for Mr Peter Hamilton Nathan on 27 August 2014 (2 pages) |
28 August 2014 | Register inspection address has been changed to The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page) |
28 August 2014 | Register(s) moved to registered inspection location The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page) |
28 August 2014 | Director's details changed for Mrs Helen Margaret Nathan on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Peter Hamilton Nathan on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Helen Margaret Nathan on 27 August 2014 (2 pages) |
31 July 2014 | Registered office address changed from The Old Station Moor Lane Staines upon Thames Middlesex TW18 4BB United Kingdom to Unit 2a, Hinderwell Industrial Park Station View Hinderwell Saltburn-by-the-Sea Cleveland TS13 5ER on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from The Old Station Moor Lane Staines upon Thames Middlesex TW18 4BB United Kingdom to Unit 2a, Hinderwell Industrial Park Station View Hinderwell Saltburn-by-the-Sea Cleveland TS13 5ER on 31 July 2014 (1 page) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|