Rotherham
South Yorkshire
S61 4QQ
Director Name | Mr Simon Jonathan Stafford Heginbotham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr House Greasbrough Road Rotherham South Yorkshire S61 4QQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 November 2016) |
Role | Company Director |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Robert William Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr House Greasbrough Road Rotherham South Yorkshire S61 4QQ |
Secretary Name | Simon Jonathan Stafford Heginbotham |
---|---|
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Carr House Greasbrough Road Rotherham South Yorkshire S61 4QQ |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
2 August 2016 | Notice of move from Administration to Dissolution on 25 July 2016 (19 pages) |
2 August 2016 | Notice of move from Administration to Dissolution on 25 July 2016 (19 pages) |
9 February 2016 | Administrator's progress report to 15 January 2016 (21 pages) |
9 February 2016 | Notice of extension of period of Administration (1 page) |
9 February 2016 | Administrator's progress report to 15 January 2016 (21 pages) |
9 February 2016 | Notice of extension of period of Administration (1 page) |
20 August 2015 | Administrator's progress report to 10 August 2015 (18 pages) |
20 August 2015 | Administrator's progress report to 10 August 2015 (18 pages) |
30 April 2015 | Result of meeting of creditors (3 pages) |
30 April 2015 | Result of meeting of creditors (3 pages) |
14 April 2015 | Statement of affairs with form 2.14B (8 pages) |
14 April 2015 | Statement of administrator's proposal (31 pages) |
14 April 2015 | Statement of affairs with form 2.14B (8 pages) |
14 April 2015 | Statement of administrator's proposal (31 pages) |
24 February 2015 | Registered office address changed from Carr House Greasbrough Road Rotherham South Yorkshire S61 4QQ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Carr House Greasbrough Road Rotherham South Yorkshire S61 4QQ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 24 February 2015 (2 pages) |
23 February 2015 | Appointment of an administrator (1 page) |
23 February 2015 | Appointment of an administrator (1 page) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of Simon Jonathan Stafford Heginbotham as a secretary on 11 April 2014 (1 page) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of Simon Jonathan Stafford Heginbotham as a secretary on 11 April 2014 (1 page) |
13 January 2015 | Termination of appointment of Simon Jonathan Stafford Heginbotham as a secretary on 11 April 2014 (1 page) |
13 January 2015 | Termination of appointment of Simon Jonathan Stafford Heginbotham as a secretary on 11 April 2014 (1 page) |
23 December 2014 | Termination of appointment of Robert William Taylor as a director on 25 November 2014 (2 pages) |
23 December 2014 | Termination of appointment of Robert William Taylor as a director on 25 November 2014 (2 pages) |
28 April 2014 | Appointment of Clifford Donald Wing as a secretary on 11 April 2014 (3 pages) |
28 April 2014 | Appointment of Clifford Donald Wing as a secretary on 11 April 2014 (3 pages) |
9 January 2014 | Company name changed vehicle locators PLC\certificate issued on 09/01/14
|
9 January 2014 | Change of name notice (2 pages) |
9 January 2014 | Change of name notice (2 pages) |
9 January 2014 | Company name changed vehicle locators PLC\certificate issued on 09/01/14
|
27 December 2013 | Trading certificate for a public company (3 pages) |
27 December 2013 | Trading certificate for a public company (3 pages) |
27 December 2013 | Commence business and borrow (1 page) |
27 December 2013 | Commence business and borrow (1 page) |
19 December 2013 | Incorporation (36 pages) |
19 December 2013 | Incorporation (36 pages) |