Hemel Hempstead
Hertfordshire
HP3 8BX
Director Name | Mr Denis Mortimer |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Carl Young |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Newmans Drive Harpenden Hertfordshire AL5 2HN |
Secretary Name | Mr Denis Mortimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1996(32 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Mrs Charlotte Woods Mortimer |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Secretary Name | Adam Victor Tristan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | 8 Newells Hedge Pitstone Leighton Buzzard Bedfordshire LU7 9RB |
Secretary Name | Mrs Charlotte Woods Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£95,099 |
Current Liabilities | £1,210,875 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1996 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Next Return Due | 14 October 2016 (overdue) |
---|
3 May 1996 | Delivered on: 10 May 1996 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 October 1989 | Delivered on: 1 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 March 2016 | Restoration by order of the court (3 pages) |
---|---|
23 March 2016 | Restoration by order of the court (3 pages) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
31 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
26 March 1997 | Re order of court (3 pages) |
26 March 1997 | Re order of court (3 pages) |
5 March 1997 | Appointment of a liquidator (1 page) |
5 March 1997 | Notice of discharge of Administration Order (4 pages) |
5 March 1997 | Notice of discharge of Administration Order (4 pages) |
5 March 1997 | Appointment of a liquidator (1 page) |
13 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
13 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
29 August 1996 | Statement of administrator's proposal (29 pages) |
29 August 1996 | Statement of administrator's proposal (29 pages) |
15 August 1996 | Notice of result of meeting of creditors (3 pages) |
15 August 1996 | Notice of result of meeting of creditors (3 pages) |
30 July 1996 | Administration Order (4 pages) |
30 July 1996 | Administration Order (4 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: featherbed lane hemel hempstead herts HP3 9DJ (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: featherbed lane hemel hempstead herts HP3 9DJ (1 page) |
12 July 1996 | Order of court to wind up (3 pages) |
12 July 1996 | Notice of Administration Order (1 page) |
12 July 1996 | Order of court to wind up (3 pages) |
12 July 1996 | Notice of Administration Order (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Return made up to 30/09/95; full list of members (8 pages) |
28 November 1995 | Return made up to 30/09/95; full list of members (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 October 1991 | Return made up to 30/09/91; no change of members (7 pages) |
2 October 1991 | Return made up to 30/09/91; no change of members (7 pages) |