Cherry Green Westmill
Buntingford
Hertfordshire
SG9 9NL
Director Name | Mr Nigel Lewis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years (closed 22 October 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Park Farm Warden Street Old Warden Biggleswade Bedfordshire SG18 9LR |
Secretary Name | Mr Alan Charles Deville |
---|---|
Status | Closed |
Appointed | 31 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 October 2015) |
Role | Company Director |
Correspondence Address | Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL |
Director Name | Milton Russell Nutt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 36 Chapel Lane Letty Green Hertford Hertfordshire SG14 2PA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr David Owen Knight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Albury Hall Park Albury Nr Ware Herts SG11 2JA |
Secretary Name | Mr David Owen Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Albury Hall Park Albury Nr Ware Herts SG11 2JA |
Director Name | Mr Clive Robert Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House High Street Much Hadham Hertfordshire SG10 6BY |
Secretary Name | Mark Oliver Charles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2010) |
Role | Accountant |
Correspondence Address | 5 Mallow Walk Royston Herts SG8 9NF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB |
---|---|
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 |
225 at £1 | Mr Alan Charles Deville 22.50% Ordinary |
---|---|
225 at £1 | Mr Nigel Lewis 22.50% Ordinary |
225 at £1 | Mr Nigel Lewis & Mr Alan Charles Deville 22.50% Ordinary |
225 at £1 | St John Spencer Estates & Developments LTD 22.50% Ordinary |
100 at £1 | June Elizabeth Knight 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £609,627 |
Gross Profit | -£3,147,565 |
Net Worth | £12,691 |
Cash | £7,731 |
Current Liabilities | £2,144,197 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
22 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2015 | Notice of move from Administration to Dissolution on 15 July 2015 (19 pages) |
22 July 2015 | Notice of move from Administration to Dissolution on 15 July 2015 (19 pages) |
17 February 2015 | Administrator's progress report to 17 January 2015 (19 pages) |
17 February 2015 | Administrator's progress report to 17 January 2015 (19 pages) |
22 August 2014 | Administrator's progress report to 17 July 2014 (7 pages) |
22 August 2014 | Administrator's progress report to 17 July 2014 (7 pages) |
22 August 2014 | Notice of extension of period of Administration (1 page) |
22 August 2014 | Notice of extension of period of Administration (1 page) |
12 June 2014 | Administrator's progress report to 17 May 2014 (19 pages) |
12 June 2014 | Administrator's progress report to 17 May 2014 (19 pages) |
18 December 2013 | Administrator's progress report to 17 November 2013 (15 pages) |
18 December 2013 | Administrator's progress report to 17 November 2013 (15 pages) |
16 July 2013 | Administrator's progress report to 17 May 2013 (14 pages) |
16 July 2013 | Administrator's progress report to 17 May 2013 (14 pages) |
16 July 2013 | Notice of extension of period of Administration (1 page) |
16 July 2013 | Notice of extension of period of Administration (1 page) |
9 April 2013 | Administrator's progress report to 28 February 2013 (13 pages) |
9 April 2013 | Administrator's progress report to 28 February 2013 (13 pages) |
15 November 2012 | Notice of deemed approval of proposals (1 page) |
15 November 2012 | Notice of deemed approval of proposals (1 page) |
31 October 2012 | Statement of administrator's proposal (22 pages) |
31 October 2012 | Statement of administrator's proposal (22 pages) |
25 September 2012 | Statement of affairs with form 2.14B (11 pages) |
25 September 2012 | Statement of affairs with form 2.14B (11 pages) |
10 September 2012 | Registered office address changed from Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL on 10 September 2012 (2 pages) |
10 September 2012 | Registered office address changed from Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL on 10 September 2012 (2 pages) |
7 September 2012 | Appointment of an administrator (1 page) |
7 September 2012 | Appointment of an administrator (1 page) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
4 February 2011 | Notice of completion of voluntary arrangement (5 pages) |
4 February 2011 | Notice of completion of voluntary arrangement (5 pages) |
15 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
4 October 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
12 April 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
12 April 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
6 April 2010 | Termination of appointment of Clive Thompson as a director (1 page) |
6 April 2010 | Termination of appointment of Clive Thompson as a director (1 page) |
6 April 2010 | Appointment of Mr Alan Charles Deville as a secretary (1 page) |
6 April 2010 | Termination of appointment of Mark Robinson as a secretary (1 page) |
6 April 2010 | Appointment of Mr Alan Charles Deville as a secretary (1 page) |
6 April 2010 | Termination of appointment of Mark Robinson as a secretary (1 page) |
9 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
17 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from heath house princes mews royston herts SG8 9RT (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from heath house princes mews royston herts SG8 9RT (1 page) |
20 July 2009 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
20 July 2009 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
20 July 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
20 July 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
3 July 2009 | Return made up to 03/11/08; full list of members (5 pages) |
3 July 2009 | Return made up to 03/11/08; full list of members (5 pages) |
28 July 2008 | Appointment terminated director milton nutt (1 page) |
28 July 2008 | Appointment terminated director milton nutt (1 page) |
21 May 2008 | Appointment terminated director david knight (1 page) |
21 May 2008 | Appointment terminated director david knight (1 page) |
8 November 2007 | Return made up to 03/11/07; full list of members (4 pages) |
8 November 2007 | Return made up to 03/11/07; full list of members (4 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
10 March 2007 | Particulars of mortgage/charge (4 pages) |
10 March 2007 | Particulars of mortgage/charge (4 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 03/11/06; full list of members (4 pages) |
28 November 2006 | Return made up to 03/11/06; full list of members (4 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
7 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
18 May 2006 | Particulars of mortgage/charge (7 pages) |
18 May 2006 | Particulars of mortgage/charge (7 pages) |
18 March 2006 | Particulars of mortgage/charge (7 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
23 November 2005 | Return made up to 03/11/05; full list of members (4 pages) |
23 November 2005 | Return made up to 03/11/05; full list of members (4 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | New director appointed (4 pages) |
1 November 2005 | New director appointed (6 pages) |
1 November 2005 | New director appointed (4 pages) |
1 November 2005 | New director appointed (6 pages) |
1 November 2005 | New director appointed (4 pages) |
1 November 2005 | New director appointed (4 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: hugill house, swanfield road, cheshunt waltham cross, hertfordshire EN8 7JR (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: hugill house, swanfield road, cheshunt waltham cross, hertfordshire EN8 7JR (1 page) |
1 September 2005 | Ad 11/08/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
1 September 2005 | Ad 11/08/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
9 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
29 March 2004 | Ad 23/03/04--------- £ si 199@1=199 £ ic 100/299 (2 pages) |
29 March 2004 | Ad 23/03/04--------- £ si 199@1=199 £ ic 100/299 (2 pages) |
25 March 2004 | Nc inc already adjusted 19/03/04 (1 page) |
25 March 2004 | Nc inc already adjusted 19/03/04 (1 page) |
25 March 2004 | Resolutions
|
1 March 2004 | New secretary appointed;new director appointed (4 pages) |
1 March 2004 | New secretary appointed;new director appointed (4 pages) |
25 February 2004 | Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
3 November 2003 | Incorporation (16 pages) |
3 November 2003 | Incorporation (16 pages) |