Virginia Water
Surrey
GU25 4HZ
Director Name | Mr Riccardo Balestrazzi |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 September 2011(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 January 2018) |
Role | Product Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Andrew Lawson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 January 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Geoffrey Evans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 2 Old Well Court Thames Street Sonning Reading Berkshire EG4 0UR |
Director Name | Patrizia Solari |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1992(1 day after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 January 2005) |
Role | Company Director Secretary |
Correspondence Address | Zamek Mala Skala 211 Malaskala Jablonec Nad Nisou Czech Republic |
Secretary Name | Patrizia Solari |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1992(1 day after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 January 2005) |
Role | Company Director Secretary |
Correspondence Address | Zamek Mala Skala 211 Malaskala Jablonec Nad Nisou Czech Republic |
Director Name | Enzo Balestrazzi |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 1992(2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | Zamek Mala Skala 211 Malaskala Jablonec Nad Nisou Czech Republic |
Director Name | Paul Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Nash Grove Lane Wokingham RG40 4HF |
Secretary Name | Mr Gianluca Bianchi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2005(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Beechwood Knowle Hill Virginia Water Surrey GU25 4HZ |
Secretary Name | Sharon Balestrazzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | Beechwood Knowle Hill Virginia Water Surrey GU25 4HZ |
Director Name | Mr Leon Michael Holt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bennet Road Reading Berkshire RG2 0QX |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £71,612,368 |
Gross Profit | £22,122,284 |
Net Worth | £312,188 |
Cash | £756,983 |
Current Liabilities | £29,120,437 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (12 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (12 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (12 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 8 September 2015 (12 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (12 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 8 September 2015 (12 pages) |
12 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 October 2014 | Administrator's progress report to 9 September 2014 (19 pages) |
15 October 2014 | Administrator's progress report to 9 September 2014 (19 pages) |
15 October 2014 | Administrator's progress report to 9 September 2014 (19 pages) |
25 September 2014 | Appointment of a voluntary liquidator (2 pages) |
25 September 2014 | Appointment of a voluntary liquidator (2 pages) |
9 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 May 2014 | Administrator's progress report to 7 April 2014 (18 pages) |
13 May 2014 | Administrator's progress report to 7 April 2014 (18 pages) |
13 May 2014 | Administrator's progress report to 7 April 2014 (18 pages) |
31 December 2013 | Notice of deemed approval of proposals (1 page) |
31 December 2013 | Notice of deemed approval of proposals (1 page) |
9 December 2013 | Statement of affairs with form 2.14B (5 pages) |
9 December 2013 | Statement of affairs with form 2.14B (5 pages) |
6 December 2013 | Statement of administrator's proposal (22 pages) |
6 December 2013 | Statement of administrator's proposal (22 pages) |
15 October 2013 | Registered office address changed from 6 Bennet Road Reading Berkshire RG2 0QX on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 6 Bennet Road Reading Berkshire RG2 0QX on 15 October 2013 (2 pages) |
14 October 2013 | Appointment of an administrator (1 page) |
14 October 2013 | Appointment of an administrator (1 page) |
3 September 2013 | Termination of appointment of Leon Holt as a director (1 page) |
3 September 2013 | Termination of appointment of Leon Holt as a director (1 page) |
3 September 2013 | Termination of appointment of Leon Holt as a director (1 page) |
3 September 2013 | Termination of appointment of Leon Holt as a director (1 page) |
12 August 2013 | Termination of appointment of Sharon Balestrazzi as a secretary (1 page) |
12 August 2013 | Termination of appointment of Sharon Balestrazzi as a secretary (1 page) |
15 May 2013 | Director's details changed for Mr Andrew Lawson on 1 February 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Andrew Lawson on 1 February 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Andrew Lawson on 1 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
12 February 2013 | Director's details changed for Gianluca Bianchi on 1 April 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Andrew Lawson on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Andrew Lawson on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Gianluca Bianchi on 1 April 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Andrew Lawson on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Gianluca Bianchi on 1 April 2012 (2 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
23 September 2011 | Appointment of Mr Andrew Lawson as a director (2 pages) |
23 September 2011 | Appointment of Mr Riccardo Balestrazzi as a director (2 pages) |
23 September 2011 | Appointment of Mr Riccardo Balestrazzi as a director (2 pages) |
23 September 2011 | Appointment of Mr Andrew Lawson as a director (2 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
8 October 2010 | Appointment of Mr Leon Michael Holt as a director (2 pages) |
8 October 2010 | Appointment of Mr Leon Michael Holt as a director (2 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Gianluca Bianchi on 11 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Gianluca Bianchi on 11 February 2010 (2 pages) |
18 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
18 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
3 July 2009 | Appointment terminated director paul thompson (1 page) |
3 July 2009 | Appointment terminated director paul thompson (1 page) |
16 March 2009 | Ad 24/02/09\gbp si 5600@1=5600\gbp ic 16000/21600\ (2 pages) |
16 March 2009 | Ad 24/02/09\gbp si 5600@1=5600\gbp ic 16000/21600\ (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
26 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
6 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
6 October 2008 | Secretary appointed sharon balestrazzi (2 pages) |
6 October 2008 | Appointment terminated secretary gianluca bianchi (1 page) |
6 October 2008 | Director's change of particulars / gianluca bianchi / 01/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / gianluca bianchi / 01/09/2008 (1 page) |
6 October 2008 | Secretary appointed sharon balestrazzi (2 pages) |
6 October 2008 | Appointment terminated secretary gianluca bianchi (1 page) |
3 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members
|
17 February 2006 | Return made up to 11/02/06; full list of members
|
18 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
4 November 2005 | £ ic 20000/16000 19/04/05 £ sr 4000@1=4000 (1 page) |
4 November 2005 | £ ic 20000/16000 19/04/05 £ sr 4000@1=4000 (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Full accounts made up to 31 March 2004 (24 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (24 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members
|
17 February 2005 | Return made up to 11/02/05; full list of members
|
30 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
30 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 11/02/04; full list of members
|
26 May 2004 | Return made up to 11/02/04; full list of members
|
19 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 April 2002 | Return made up to 11/02/02; full list of members
|
3 April 2002 | Return made up to 11/02/02; full list of members
|
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
30 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
30 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 November 1999 | Return made up to 11/02/99; no change of members
|
9 November 1999 | Registered office changed on 09/11/99 from: baumatic buildings 3 elgar industrial estate preston road reading, berkshire RG2 0BE (1 page) |
9 November 1999 | Return made up to 11/02/99; no change of members
|
9 November 1999 | Registered office changed on 09/11/99 from: baumatic buildings 3 elgar industrial estate preston road reading, berkshire RG2 0BE (1 page) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (5 pages) |
31 July 1999 | Particulars of mortgage/charge (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 April 1998 | Return made up to 11/02/98; full list of members (6 pages) |
16 April 1998 | Return made up to 11/02/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
6 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 April 1996 | Return made up to 11/02/96; no change of members (4 pages) |
12 April 1996 | Return made up to 11/02/96; no change of members (4 pages) |
8 December 1995 | Accounts for a medium company made up to 31 March 1995 (9 pages) |
8 December 1995 | Accounts for a medium company made up to 31 March 1995 (9 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1995 | Particulars of mortgage/charge (6 pages) |
11 July 1995 | Particulars of mortgage/charge (6 pages) |
10 March 1995 | Return made up to 11/02/95; full list of members (6 pages) |
10 March 1995 | Return made up to 11/02/95; full list of members (6 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 March 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
7 March 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
20 July 1993 | Ad 12/03/93-30/06/93 £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
20 July 1993 | £ nc 1000/50000 30/06/93 (1 page) |
20 July 1993 | Resolutions
|
20 July 1993 | Ad 12/03/93-30/06/93 £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
20 July 1993 | £ nc 1000/50000 30/06/93 (1 page) |
20 July 1993 | Resolutions
|
16 February 1993 | Company name changed bauteknik LIMITED\certificate issued on 17/02/93 (2 pages) |
16 February 1993 | Company name changed bauteknik LIMITED\certificate issued on 17/02/93 (2 pages) |
10 July 1992 | New director appointed (2 pages) |
10 July 1992 | New director appointed (2 pages) |
25 March 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 March 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 March 1992 | Ad 12/03/92--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 March 1992 | Ad 12/03/92--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 March 1992 | Incorporation (17 pages) |
11 March 1992 | Incorporation (17 pages) |