Le Ban Saint Martin
F-57050
France
Director Name | Aloys Diesinger |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Manager |
Correspondence Address | Blieskasteler Strasse 38 Mandelbachtal D-66399 Germany |
Director Name | Mr John Ernest Flintham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Blacksmiths Lane Lower Moor Pershore Worcestershire WR10 2PA |
Director Name | Ron Hobbs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Banker |
Correspondence Address | Blue Hills Yalding Hill Yalding Kent ME18 6AN |
Director Name | Thomas Magella Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 June 2005) |
Role | Manager |
Correspondence Address | 3 Saint Jamess Way Moulton Chapel Spalding Lincolnshire PE12 0QD |
Secretary Name | Derek Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 3 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Director Name | Derek Waugh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 3 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Secretary Name | Calum James Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2005) |
Role | Accountant |
Correspondence Address | 3 Cedar Avenue Doddington March Cambridgeshire PE15 0LD |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2003 |
---|---|
Turnover | £10,264,000 |
Gross Profit | £1,077,000 |
Net Worth | £1,302,000 |
Cash | £226,000 |
Current Liabilities | £3,374,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 22 April 2017 (overdue) |
---|
25 May 2023 | Liquidators' statement of receipts and payments to 18 May 2023 (5 pages) |
---|---|
15 December 2022 | Liquidators' statement of receipts and payments to 18 November 2022 (5 pages) |
8 June 2022 | Liquidators' statement of receipts and payments to 18 May 2022 (5 pages) |
25 November 2021 | Liquidators' statement of receipts and payments to 18 November 2021 (5 pages) |
7 June 2021 | Liquidators' statement of receipts and payments to 18 May 2021 (5 pages) |
11 December 2020 | Liquidators' statement of receipts and payments to 18 November 2020 (5 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 18 May 2020 (5 pages) |
4 December 2019 | Liquidators' statement of receipts and payments to 18 November 2019 (5 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 18 May 2019 (5 pages) |
9 December 2018 | Liquidators' statement of receipts and payments to 18 November 2018 (5 pages) |
14 June 2018 | Liquidators' statement of receipts and payments to 18 May 2018 (5 pages) |
20 December 2017 | Liquidators' statement of receipts and payments to 18 November 2017 (5 pages) |
20 December 2017 | Liquidators' statement of receipts and payments to 18 November 2017 (5 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (5 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (5 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 18 November 2016 (5 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 18 November 2016 (5 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (5 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (5 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 18 November 2015 (5 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 18 November 2015 (5 pages) |
11 December 2015 | Liquidators statement of receipts and payments to 18 November 2015 (5 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 18 May 2015 (5 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 18 May 2015 (5 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 18 May 2015 (5 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Court order insolvency:court order - replacement of liquidator (29 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Court order insolvency:court order - replacement of liquidator (29 pages) |
11 June 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2015 | Liquidators' statement of receipts and payments to 18 November 2014 (5 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 18 November 2014 (5 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 18 November 2014 (5 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 18 May 2014 (5 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 18 May 2014 (5 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 18 May 2014 (5 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 18 November 2013 (5 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 18 November 2013 (5 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 18 November 2013 (5 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (5 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 18 May 2013 (5 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (5 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 18 November 2012 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 18 November 2012 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 18 November 2012 (5 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 18 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (5 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 18 November 2011 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
18 April 2011 | Registered office address changed from Regency House 21 the Ropewalk Nottingham NG1 5DU on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from Regency House 21 the Ropewalk Nottingham NG1 5DU on 18 April 2011 (2 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2010 | Appointment of a voluntary liquidator (1 page) |
6 January 2010 | Appointment of a voluntary liquidator (1 page) |
6 January 2010 | Court order insolvency:replacement of liquidator (6 pages) |
6 January 2010 | Court order insolvency:replacement of liquidator (6 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 18 November 2009 (5 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 18 May 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 18 May 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 18 May 2009 (5 pages) |
3 December 2008 | Liquidators' statement of receipts and payments to 18 November 2008 (5 pages) |
3 December 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
3 December 2008 | Liquidators' statement of receipts and payments to 18 November 2008 (5 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
2 June 2008 | Liquidators' statement of receipts and payments to 18 November 2008 (5 pages) |
2 June 2008 | Liquidators' statement of receipts and payments to 18 November 2008 (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 May 2006 | Administrator's progress report (15 pages) |
19 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
19 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
19 May 2006 | Administrator's progress report (15 pages) |
17 January 2006 | Administrator's progress report (15 pages) |
17 January 2006 | Administrator's progress report (15 pages) |
26 August 2005 | Result of meeting of creditors (32 pages) |
26 August 2005 | Result of meeting of creditors (32 pages) |
10 August 2005 | Statement of administrator's proposal (31 pages) |
10 August 2005 | Statement of administrator's proposal (31 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
18 June 2005 | Registered office changed on 18/06/05 from: cherry holt road bourne lincolnshire PE10 9LA (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: cherry holt road bourne lincolnshire PE10 9LA (1 page) |
18 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Appointment of an administrator (1 page) |
17 June 2005 | Appointment of an administrator (1 page) |
16 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (27 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (27 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page) |
7 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Particulars of mortgage/charge (4 pages) |
23 September 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | £ nc 1000/1000000 21/06/02 (1 page) |
21 July 2002 | £ nc 1000/1000000 21/06/02 (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | Ad 21/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Ad 21/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | New director appointed (2 pages) |
22 May 2002 | Company name changed hallco 749 LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed hallco 749 LIMITED\certificate issued on 22/05/02 (2 pages) |
8 April 2002 | Incorporation (16 pages) |
8 April 2002 | Incorporation (16 pages) |