Rotherwick
Hook
Hampshire
RG27 9DA
Director Name | Mr Mark Anthony Stayt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 18 March 2018) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Perle House Bentley Farnham GU10 5JB |
Secretary Name | Mr David Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 18 March 2018) |
Role | Company Director |
Correspondence Address | 54 Kingsley Avenue Camberley Surrey GU15 2NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester Lancashire M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mark Stayt 50.00% Ordinary |
---|---|
1 at £1 | Thomas Anthony Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £681,752 |
Cash | £31,434 |
Current Liabilities | £101,462 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 February 2008 | Delivered on: 16 February 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 November 2002 | Delivered on: 2 December 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or white hart house (blackwater) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 April 2017 | Registered office address changed from 54 Kingsley Avenue Camberley Surrey GU15 2NB to The Pinnacle 3rd Floor 73 King Street Manchester Lancashire M2 4NG on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 54 Kingsley Avenue Camberley Surrey GU15 2NB to The Pinnacle 3rd Floor 73 King Street Manchester Lancashire M2 4NG on 27 April 2017 (2 pages) |
21 April 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Declaration of solvency (3 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Declaration of solvency (3 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 February 2017 | Satisfaction of charge 2 in full (4 pages) |
15 February 2017 | Satisfaction of charge 1 in full (4 pages) |
15 February 2017 | Satisfaction of charge 2 in full (4 pages) |
15 February 2017 | Satisfaction of charge 1 in full (4 pages) |
28 November 2016 | Director's details changed for Mr Mark Anthony Stayt on 15 November 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
28 November 2016 | Director's details changed for Mr Mark Anthony Stayt on 15 November 2016 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 June 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
24 June 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Director's change of particulars / mark stayt / 01/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / mark stayt / 01/07/2009 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 January 2009 | Director's change of particulars / thomas foster / 29/09/2008 (2 pages) |
28 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / thomas foster / 29/09/2008 (2 pages) |
28 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 27/09/07; full list of members (4 pages) |
20 October 2008 | Return made up to 27/09/07; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 February 2008 | Particulars of mortgage/charge (9 pages) |
16 February 2008 | Particulars of mortgage/charge (9 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 June 2007 | Return made up to 27/09/06; full list of members (2 pages) |
7 June 2007 | Return made up to 27/09/06; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: gloroy 23A tekels avenue camberley surrey GU15 2LA (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: gloroy 23A tekels avenue camberley surrey GU15 2LA (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 May 2006 | Return made up to 27/09/05; full list of members (7 pages) |
17 May 2006 | Return made up to 27/09/05; full list of members (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2003 (5 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2003 (5 pages) |
7 February 2005 | Return made up to 27/09/04; full list of members (7 pages) |
7 February 2005 | Return made up to 27/09/04; full list of members (7 pages) |
12 December 2003 | Return made up to 27/09/03; full list of members
|
12 December 2003 | Return made up to 27/09/03; full list of members
|
2 December 2002 | Particulars of mortgage/charge (4 pages) |
2 December 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 788-790 finchley road london NW11 7TJ (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 788-790 finchley road london NW11 7TJ (2 pages) |
27 September 2002 | Incorporation (16 pages) |
27 September 2002 | Incorporation (16 pages) |