Chellaston
Derbyshire
DE73 5SR
Secretary Name | Yvonne Sharon Harnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | 80 Sinfin Moor Lane Chellaston Derbyshire DE73 5SQ |
Director Name | Scott Anthony Boxall |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 June 2010) |
Role | Construction Director |
Correspondence Address | 4 Sandringham Drive Heanor Derbyshire DE75 7TZ |
Director Name | Jonathan Brian Earp |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2008) |
Role | Quantity Survey |
Correspondence Address | 90 Lavinia Court Chellaston Derbyshire DE73 5SR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kroll Ltd The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,362,947 |
Current Liabilities | £5,709,319 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
30 March 2010 | Notice of move from Administration to Dissolution (13 pages) |
30 March 2010 | Notice of move from Administration to Dissolution on 22 March 2010 (13 pages) |
4 February 2010 | Notice of extension of period of Administration (1 page) |
4 February 2010 | Notice of extension of period of Administration (1 page) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 October 2009 | Administrator's progress report to 1 October 2009 (13 pages) |
24 October 2009 | Administrator's progress report to 1 October 2009 (13 pages) |
24 October 2009 | Administrator's progress report to 1 October 2009 (13 pages) |
25 September 2009 | Notice of extension of period of Administration (1 page) |
25 September 2009 | Notice of extension of period of Administration (1 page) |
8 May 2009 | Administrator's progress report to 1 April 2009 (15 pages) |
8 May 2009 | Administrator's progress report to 1 April 2009 (15 pages) |
8 May 2009 | Administrator's progress report to 1 April 2009 (15 pages) |
27 December 2008 | Statement of affairs with form 2.14B (17 pages) |
27 December 2008 | Statement of affairs with form 2.14B (17 pages) |
1 December 2008 | Statement of administrator's proposal (27 pages) |
1 December 2008 | Statement of administrator's proposal (27 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from unit 4B park lane business centre, basford nottingham notts NG6 0DW (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from unit 4B park lane business centre, basford nottingham notts NG6 0DW (1 page) |
27 October 2008 | Director's Change of Particulars / scott boxall / 13/10/2008 / HouseName/Number was: 82, now: 150; Street was: sinfin moor lane, now: breach road; Area was: chellaston, now: ; Post Town was: derbyshire, now: heanor; Region was: , now: derbyshire; Post Code was: DE73 5SQ, now: DE75 7TZ (1 page) |
27 October 2008 | Director's change of particulars / scott boxall / 13/10/2008 (1 page) |
14 October 2008 | Appointment of an administrator (1 page) |
14 October 2008 | Appointment of an administrator (1 page) |
3 October 2008 | Appointment terminated director jonathan earp (1 page) |
3 October 2008 | Appointment Terminated Director jonathan earp (1 page) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
19 August 2008 | Director's Change of Particulars / scott boxall / 19/08/2008 / HouseName/Number was: , now: 82; Street was: 4 sandringham drive, now: sinfin moor lane; Area was: , now: chellaston; Post Town was: heanor, now: derbyshire; Region was: derbyshire, now: ; Post Code was: DE75 7TZ, now: DE73 5SQ (1 page) |
19 August 2008 | Secretary's Change of Particulars / yvonne harnett / 19/08/2008 / HouseName/Number was: , now: 80; Street was: 25 prestwood drive, now: sinfin moor lane; Area was: aspley park, now: chellaston; Post Town was: nottingham, now: derbyshire; Post Code was: NG8 3LY, now: DE73 5SQ (1 page) |
19 August 2008 | Director's change of particulars / richard irwin / 19/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / scott boxall / 19/08/2008 (1 page) |
19 August 2008 | Director's Change of Particulars / richard irwin / 19/08/2008 / HouseName/Number was: , now: 1; Street was: 8 victoria crescent, now: lavinia court; Area was: sherwood, now: chellaston; Post Town was: nottingham, now: derbyshire; Region was: notts, now: ; Post Code was: NG5 4DA, now: DE73 5SR (1 page) |
19 August 2008 | Director's Change of Particulars / jonathan earp / 19/08/2008 / HouseName/Number was: , now: 90; Street was: 30 park close, now: lavinia court; Area was: linton, now: chellaston; Post Town was: swadlincote, now: derbyshire; Region was: derbyshire, now: ; Post Code was: DE12 6QB, now: DE73 5SR (1 page) |
19 August 2008 | Secretary's change of particulars / yvonne harnett / 19/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / jonathan earp / 19/08/2008 (1 page) |
25 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
13 February 2008 | Ad 01/03/07--------- £ si 1@1 (2 pages) |
13 February 2008 | Ad 01/02/07--------- £ si 2@1 (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
13 February 2008 | Ad 01/02/07--------- £ si 2@1 (2 pages) |
13 February 2008 | Nc inc already adjusted 02/01/07 (2 pages) |
13 February 2008 | Nc inc already adjusted 02/01/07 (2 pages) |
13 February 2008 | Ad 01/03/07--------- £ si 1@1 (2 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 82 mansfield street sherwood nottingham nottinghamshire NG5 4BN (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 82 mansfield street sherwood nottingham nottinghamshire NG5 4BN (1 page) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members
|
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: venture house cross street, arnold nottingham nottinghamshire NG5 7PJ (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: venture house cross street, arnold nottingham nottinghamshire NG5 7PJ (1 page) |
11 July 2002 | Return made up to 03/07/02; full list of members
|
11 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
27 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
27 September 2001 | Return made up to 03/07/01; full list of members
|
30 August 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
30 August 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 03/07/00; full list of members
|
15 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
15 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Company name changed bell-air homes LIMITED\certificate issued on 21/09/98 (2 pages) |
18 September 1998 | Company name changed bell-air homes LIMITED\certificate issued on 21/09/98 (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
27 July 1998 | Company name changed ashstock 1651 LIMITED\certificate issued on 28/07/98 (2 pages) |
27 July 1998 | Company name changed ashstock 1651 LIMITED\certificate issued on 28/07/98 (2 pages) |
3 July 1998 | Incorporation (9 pages) |
3 July 1998 | Incorporation (9 pages) |