Babell
Flint
CH8 8PR
Wales
Director Name | Mr Stephen Horsman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oak View The Willow Buckley Flintshire CH7 3NZ Wales |
Director Name | Robert Squirrel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 194 Plymyard Avenue Eastham Wirral Merseyside CH62 8EH Wales |
Secretary Name | Mr Sean Thomas Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bwthyn Y Wennol Babell Flint CH8 8PR Wales |
Director Name | Alfred John De Quervain Colley |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Close Lymington Hampshire SO41 3SR |
Secretary Name | Alfred John De Quervain Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Close Lymington Hampshire SO41 3SR |
Secretary Name | Mr Allan John Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2010) |
Role | Financial Consultant |
Correspondence Address | Quadrille Trolver Croft Feock Truro Cornwall TR3 6RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | CLB Coopers Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
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 |
100 at 1 | Pole Distribution Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298,607 |
Cash | £133,470 |
Current Liabilities | £454,482 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 4 August 2016 (overdue) |
---|
10 July 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
15 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2014 | Final Gazette dissolved following liquidation (1 page) |
15 February 2014 | Final Gazette dissolved following liquidation (1 page) |
15 November 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
15 November 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (22 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 12 July 2013 (22 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (22 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 12 July 2012 (21 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (21 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (21 pages) |
13 July 2011 | Administrator's progress report to 27 June 2011 (24 pages) |
13 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
13 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
13 July 2011 | Administrator's progress report to 27 June 2011 (24 pages) |
8 March 2011 | Administrator's progress report to 4 February 2011 (24 pages) |
8 March 2011 | Administrator's progress report to 4 February 2011 (24 pages) |
8 March 2011 | Administrator's progress report to 4 February 2011 (24 pages) |
20 December 2010 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 20 December 2010 (2 pages) |
20 December 2010 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 20 December 2010 (2 pages) |
29 October 2010 | Result of meeting of creditors (27 pages) |
29 October 2010 | Result of meeting of creditors (27 pages) |
8 October 2010 | Statement of administrator's proposal (26 pages) |
8 October 2010 | Statement of administrator's proposal (26 pages) |
24 September 2010 | Statement of affairs with form 2.14B (7 pages) |
24 September 2010 | Statement of affairs with form 2.14B (7 pages) |
20 August 2010 | Registered office address changed from Greenfield Business Park Greenfield Holywell Flintshire CH8 7GR United Kingdom on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from Greenfield Business Park Greenfield Holywell Flintshire CH8 7GR United Kingdom on 20 August 2010 (2 pages) |
12 August 2010 | Appointment of an administrator (1 page) |
12 August 2010 | Appointment of an administrator (1 page) |
5 May 2010 | Termination of appointment of Allan Hayward as a secretary (1 page) |
5 May 2010 | Termination of appointment of Allan Hayward as a secretary (1 page) |
30 April 2010 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Greenfield Business Centre Greenfield Holywell Flintshire CH8 7GR on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Greenfield Business Centre Greenfield Holywell Flintshire CH8 7GR on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 30 April 2010 (1 page) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated director alfred colley (1 page) |
20 March 2009 | Appointment terminated director alfred colley (1 page) |
13 February 2009 | Appointment terminated secretary alfred colley (1 page) |
13 February 2009 | Appointment terminated secretary alfred colley (1 page) |
12 February 2009 | Secretary appointed mr allan john hayward (1 page) |
12 February 2009 | Secretary appointed mr allan john hayward (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 October 2007 | Return made up to 21/07/07; full list of members (3 pages) |
26 October 2007 | Return made up to 21/07/07; full list of members (3 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of register of members (1 page) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
19 June 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Registered office changed on 19/06/07 from: unit 3 rectors lane pentre sandycroft deeside flint CH5 2DH (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 3 rectors lane pentre sandycroft deeside flint CH5 2DH (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of debenture register (1 page) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of debenture register (1 page) |
22 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
16 September 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
20 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: unit 2 rectors lane pentre sandycroft deeside flint CH8 8PR (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: unit 2 rectors lane pentre sandycroft deeside flint CH8 8PR (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
21 July 2003 | Incorporation (15 pages) |
21 July 2003 | Incorporation (15 pages) |