Beaconsfield
Bucks
HP9 2LN
Director Name | Mr John David Irwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seeleys Orchard 39 Penn Road Beaconsfield Bucks HP9 2LN |
Secretary Name | Mr John David Irwin |
---|---|
Status | Closed |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Seeleys Orchard 39 Penn Road Beaconsfield Bucks HP9 2LN |
Director Name | Mr Ralph Ernest James Hearnshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2019(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 October 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Geoffrey Martin & Co, 3rd Floor One Park Row Leeds LS1 5HN |
Registered Address | C/O Geoffrey Martin & Co, 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 June 2017 | Delivered on: 12 June 2017 Persons entitled: Amicus Asset Finance Group Limited Classification: A registered charge Outstanding |
---|---|
31 May 2017 | Delivered on: 1 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
22 September 2020 | Notice of deemed approval of proposals (62 pages) |
---|---|
18 September 2020 | Statement of administrator's proposal (62 pages) |
8 September 2020 | Statement of affairs with form AM02SOA/AM02SOC (14 pages) |
28 July 2020 | Appointment of an administrator (3 pages) |
27 July 2020 | Registered office address changed from Irton House, Warpsgrove Lane Chalgrove Oxford OX44 7th England to C/O Geoffrey Martin & Co, 3rd Floor One Park Row Leeds LS1 5HN on 27 July 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
3 January 2019 | Notification of Ralph Ernest James Hearnshaw as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Ralph Ernest James Hearnshaw as a director on 3 January 2019 (2 pages) |
3 January 2019 | Statement of capital following an allotment of shares on 3 January 2019
|
17 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
12 April 2018 | Current accounting period extended from 31 May 2018 to 30 June 2018 (3 pages) |
12 June 2017 | Registration of charge 107745530002, created on 9 June 2017 (9 pages) |
12 June 2017 | Registered office address changed from Seeleys Orchard 39 Penn Road Beaconsfield Bucks HP9 2LN United Kingdom to Irton House, Warpsgrove Lane Chalgrove Oxford OX44 7th on 12 June 2017 (1 page) |
12 June 2017 | Registration of charge 107745530002, created on 9 June 2017 (9 pages) |
12 June 2017 | Registered office address changed from Seeleys Orchard 39 Penn Road Beaconsfield Bucks HP9 2LN United Kingdom to Irton House, Warpsgrove Lane Chalgrove Oxford OX44 7th on 12 June 2017 (1 page) |
1 June 2017 | Registration of charge 107745530001, created on 31 May 2017 (21 pages) |
1 June 2017 | Registration of charge 107745530001, created on 31 May 2017 (21 pages) |
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|