Kenilworth
Warwickshire
CV8 2DH
Director Name | Stephen Henry Cox |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(68 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 02 December 2018) |
Role | Property Manager |
Correspondence Address | 12 Park Road Kenilworth Warwickshire CV8 2GF |
Director Name | Henry George Bryant |
---|---|
Date of Birth | July 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 July 1997) |
Role | Company Director |
Correspondence Address | Hazelthea Brandon Lane Coventry West Midlands CV3 3GW |
Secretary Name | Olive Eunice Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 78 Farmer Ward Road Kenilworth Warwickshire CV8 2DN |
Secretary Name | R G Gusterson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 October 2001) |
Correspondence Address | 50 Regent Street Rugby Warwickshire CV22 7AB |
Secretary Name | Ivensec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(62 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2015) |
Correspondence Address | 50 Regent Street Rugby Warwickshire CV21 2PU |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.3k at £1 | Marlene Elizabeth Cox 75.00% Ordinary |
---|---|
421 at £1 | Arthur Alick Bryant 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,508 |
Cash | £287,056 |
Current Liabilities | £73,548 |
Latest Accounts | 21 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 May |
9 November 1961 | Delivered on: 20 November 1961 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: (See doc 43 for details). Outstanding |
---|---|
24 October 1961 | Delivered on: 1 November 1961 Persons entitled: D F Ayses Classification: Legal charge Secured details: £12.500. Particulars: Warehouse & premises being the sites of 67-87 (odd) stoney stanton rd, harnall lane east coventry. Outstanding |
31 October 1960 | Delivered on: 15 November 1960 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Land being the rear portion of 71.73.75.77 stoney stanton road country. (See doc 33 for full details). Outstanding |
31 October 1960 | Delivered on: 15 November 1960 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 67.69.79.81.83.85.87 and the fort portion of 71.73.75.77. stoney stanton road, coventry. Outstanding |
2 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
23 June 2017 | Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 23 June 2017 (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Declaration of solvency (5 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Declaration of solvency (5 pages) |
4 June 2017 | Previous accounting period shortened from 21 March 2018 to 25 May 2017 (1 page) |
4 June 2017 | Previous accounting period shortened from 21 March 2018 to 25 May 2017 (1 page) |
2 June 2017 | Total exemption full accounts made up to 21 March 2017 (6 pages) |
2 June 2017 | Previous accounting period shortened from 5 April 2017 to 21 March 2017 (1 page) |
2 June 2017 | Total exemption full accounts made up to 21 March 2017 (6 pages) |
2 June 2017 | Previous accounting period shortened from 5 April 2017 to 21 March 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Termination of appointment of Ivensec Limited as a secretary on 30 September 2015 (1 page) |
11 November 2016 | Termination of appointment of Ivensec Limited as a secretary on 30 September 2015 (1 page) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
4 May 2016 | Satisfaction of charge 3 in full (4 pages) |
4 May 2016 | Satisfaction of charge 2 in full (4 pages) |
4 May 2016 | Satisfaction of charge 1 in full (4 pages) |
4 May 2016 | Satisfaction of charge 4 in full (4 pages) |
4 May 2016 | Satisfaction of charge 2 in full (4 pages) |
4 May 2016 | Satisfaction of charge 4 in full (4 pages) |
4 May 2016 | Satisfaction of charge 3 in full (4 pages) |
4 May 2016 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
5 November 2015 | Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 15 October 2014 Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 Statement of capital on 2014-10-21
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Director appointed stephen henry cox (2 pages) |
10 October 2008 | Director appointed stephen henry cox (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Return made up to 15/10/07; no change of members (2 pages) |
15 October 2007 | Return made up to 15/10/07; no change of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Return made up to 15/10/06; no change of members (2 pages) |
30 October 2006 | Return made up to 15/10/06; no change of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
24 November 2003 | Return made up to 18/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 18/11/03; full list of members (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
20 January 1999 | Return made up to 31/12/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
10 October 1939 | Incorporation (17 pages) |
10 October 1939 | Incorporation (17 pages) |