Hungerford
Berks
RG17 0UU
Director Name | Mr Anthony Victor Browne |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langton Street London Sw10 |
Director Name | Mr John Alfred Maxwell English |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 59 Fordhook Avenue Ealing Common London W5 3LS |
Secretary Name | Mr John Alfred Maxwell English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 59 Fordhook Avenue Ealing Common London W5 3LS |
Secretary Name | Anthony Patrick Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Manaton 3 Weston Avenue Thames Ditton Surrey KT7 0NB |
Director Name | Leeken Connie Ngui |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 08 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Harrow Fields Gardens Harrow On The Hill Harrow Middlesex HA1 3SN |
Director Name | Mr Christopher Vokins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kelham Gardens London Road Marlborough Wiltshire SN8 1PW |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 November 2007) |
Role | Finance Director |
Correspondence Address | Victoria House Victoria Road, Aldershot Surrey GU11 1EJ |
Secretary Name | Mrs Linda Faulkner |
---|---|
Status | Resigned |
Appointed | 07 February 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2008) |
Role | Personal Assistant |
Correspondence Address | 85 Bath Road Thatcham Berkshire RG18 3BD |
Director Name | Ross Stewart |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(11 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 55 Eton Wick Road Eton Wick Windsor Berkshire SL4 6LX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(2 years after company formation) |
Appointment Duration | 9 years (resigned 16 January 2008) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2010 | Registered office address changed from Zolfo Cooper Llp the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Zolfo Cooper Llp the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
15 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
15 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
22 October 2009 | Result of meeting of creditors (23 pages) |
22 October 2009 | Result of meeting of creditors (23 pages) |
6 October 2009 | Administrator's progress report to 17 September 2009 (12 pages) |
6 October 2009 | Administrator's progress report to 17 September 2009 (12 pages) |
15 May 2009 | Statement of administrator's proposal (22 pages) |
15 May 2009 | Statement of administrator's proposal (22 pages) |
13 May 2009 | Statement of affairs with form 2.14B (7 pages) |
13 May 2009 | Statement of affairs with form 2.14B (7 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP (1 page) |
25 March 2009 | Appointment of an administrator (1 page) |
25 March 2009 | Appointment of an administrator (1 page) |
11 February 2009 | Appointment Terminated Secretary linda faulkner (1 page) |
11 February 2009 | Appointment Terminated Director ross stewart (1 page) |
11 February 2009 | Appointment terminated director ross stewart (1 page) |
11 February 2009 | Appointment terminated secretary linda faulkner (1 page) |
19 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
27 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
27 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Particulars of mortgage/charge (9 pages) |
24 January 2008 | Particulars of mortgage/charge (9 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 47 castle street reading RG1 7SR (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 47 castle street reading RG1 7SR (1 page) |
16 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
6 December 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 December 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
2 April 2007 | Particulars of mortgage/charge (5 pages) |
2 April 2007 | Particulars of mortgage/charge (5 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Return made up to 11/01/06; full list of members (6 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Return made up to 11/01/06; full list of members (6 pages) |
14 September 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
14 September 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
12 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
23 February 2004 | New director appointed (1 page) |
23 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
23 February 2004 | New director appointed (1 page) |
23 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
14 January 2004 | Particulars of mortgage/charge (6 pages) |
14 January 2004 | Particulars of mortgage/charge (6 pages) |
9 January 2004 | Particulars of mortgage/charge (11 pages) |
9 January 2004 | Particulars of mortgage/charge (11 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
20 November 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
20 November 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
18 November 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
18 November 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
17 December 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 December 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
17 January 2001 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
14 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 January 2000 | Company name changed waterbridge investments one limi ted\certificate issued on 20/01/00 (2 pages) |
19 January 2000 | Company name changed waterbridge investments one limi ted\certificate issued on 20/01/00 (2 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
5 August 1999 | Return made up to 18/12/98; full list of members (9 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 18/12/98; full list of members (9 pages) |
15 May 1999 | Accounts made up to 31 July 1998 (2 pages) |
15 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1999 | New director appointed (4 pages) |
24 February 1999 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
24 February 1999 | New director appointed (4 pages) |
24 February 1999 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Company name changed citicourt newbury LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Director resigned (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Company name changed citicourt newbury LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: number 7 27 st james's street london SW1A 1HA (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: number 7 27 st james's street london SW1A 1HA (1 page) |
16 February 1999 | Director resigned (2 pages) |
29 January 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Particulars of mortgage/charge (4 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (3 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (3 pages) |
12 May 1998 | Return made up to 18/12/97; full list of members (6 pages) |
12 May 1998 | Return made up to 18/12/97; full list of members (6 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Incorporation (23 pages) |