Honeybourne
Evesham
WR11 7XP
Secretary Name | Mrs Ivy Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 25 May 2019) |
Role | Company Director |
Correspondence Address | 16 Dudley Road Honeybourne Evesham Worcestershire WR11 7XP |
Telephone | 01386 832545 |
---|---|
Telephone region | Evesham |
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 |
99 at £1 | Mr Peter John Foster 49.50% Ordinary A |
---|---|
99 at £1 | Mrs Ivy Foster 49.50% Ordinary B |
1 at £1 | Mr Peter John Foster 0.50% Ordinary B |
1 at £1 | Mrs Ivy Foster 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £104,465 |
Cash | £94,018 |
Current Liabilities | £19,810 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 September 1989 | Delivered on: 26 September 1989 Satisfied on: 5 February 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at buckle street honeybourne, gloucestershire. Fully Satisfied |
---|---|
9 January 1987 | Delivered on: 16 January 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 October 2018 | Liquidators' statement of receipts and payments to 11 September 2018 (6 pages) |
5 October 2017 | Appointment of a voluntary liquidator (1 page) |
5 October 2017 | Appointment of a voluntary liquidator (1 page) |
2 October 2017 | Registered office address changed from 16 Dudley Road Honeybourne Evesham Worcestershire WR11 7XP to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 16 Dudley Road Honeybourne Evesham Worcestershire WR11 7XP to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2 October 2017 (2 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
28 September 2017 | Declaration of solvency (5 pages) |
28 September 2017 | Declaration of solvency (5 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 April 2010 | Director's details changed for Peter John Foster on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Peter John Foster on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Peter John Foster on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 March 2007 | Location of debenture register (1 page) |
29 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
29 March 2007 | Location of debenture register (1 page) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 April 2005 | Return made up to 21/02/05; full list of members
|
7 April 2005 | Return made up to 21/02/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 April 2003 | Return made up to 21/02/03; full list of members
|
23 April 2003 | Return made up to 21/02/03; full list of members
|
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Ad 14/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Ad 14/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 May 2002 | Return made up to 21/02/02; full list of members
|
10 May 2002 | Return made up to 21/02/02; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: buckle street honeybourne evesham worcs WR11 5QE (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: buckle street honeybourne evesham worcs WR11 5QE (1 page) |
28 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 April 2000 | Return made up to 21/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 21/02/00; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
26 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
5 March 1998 | Return made up to 21/02/98; no change of members
|
5 March 1998 | Return made up to 21/02/98; no change of members
|
23 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
25 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 April 1996 | Return made up to 21/02/96; full list of members (6 pages) |
1 April 1996 | Return made up to 21/02/96; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
26 November 1990 | Return made up to 26/03/90; full list of members (4 pages) |
22 March 1990 | Registered office changed on 22/03/90 from: clerks cottage saintbury broadway worcs WR12 7PX (1 page) |
21 January 1990 | Return made up to 20/12/89; full list of members (5 pages) |
13 December 1988 | Return made up to 11/11/88; full list of members (5 pages) |
13 December 1988 | Accounts for a small company made up to 31 December 1987 (10 pages) |
18 May 1988 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 October 1986 | Accounting reference date notified as 31/01 (1 page) |
29 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
28 August 1986 | Certificate of Incorporation (2 pages) |