Victoria Parade
Torquay
Devon
TQ1 2BB
Director Name | Mr Henry Stuart Travis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 27 August 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Deane Road Stokeinteignhead Newton Abbot Devon TQ12 4QF |
Secretary Name | Mr Henry Stuart Travis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 27 August 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Deane Road Stokeinteignhead Newton Abbot Devon TQ12 4QF |
Director Name | Mr James Donald Doran |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 27 August 2021) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 28 Stowe Close Woolton Liverpool Merseyside L25 7YE |
Director Name | Brian Arthur Parnell Rogers |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2005) |
Role | Builder |
Correspondence Address | 27 Perinville Road Babbacombe Torquay Devon TQ1 3NZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £187,198 |
Current Liabilities | £2,460 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2010 | Delivered on: 21 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at esplanade court, esplanade road, paignton t/no DN460346 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
16 May 2005 | Delivered on: 21 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company 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 |
13 May 2005 | Delivered on: 18 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Torbay court hotel stearfield road paignton and torhaven warefield paignton devon t/nos DN224268 and DN422072. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 May 2004 | Delivered on: 28 May 2004 Satisfied on: 18 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 warefield road paignton. Fully Satisfied |
18 May 2004 | Delivered on: 28 May 2004 Satisfied on: 18 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Torbay court hotel steartfield road paignton. Fully Satisfied |
18 May 2004 | Delivered on: 28 May 2004 Satisfied on: 18 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining torbay court hotel steartfield road paignton. Fully Satisfied |
18 May 2004 | Delivered on: 28 May 2004 Satisfied on: 18 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at esplanade court esplanade road paignton. Fully Satisfied |
18 May 2004 | Delivered on: 28 May 2004 Satisfied on: 18 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sandpipers holiday flats 15 warefield road paignton. Fully Satisfied |
12 May 2004 | Delivered on: 18 May 2004 Satisfied on: 18 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
27 May 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
14 August 2020 | Appointment of a voluntary liquidator (3 pages) |
22 July 2020 | Insolvency:form LIQ06 - liquidator's resignation (3 pages) |
16 July 2020 | Removal of liquidator by secretary of state (4 pages) |
16 June 2020 | Liquidators' statement of receipts and payments to 24 April 2020 (20 pages) |
24 June 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (20 pages) |
6 July 2018 | Liquidators' statement of receipts and payments to 24 April 2018 (16 pages) |
23 October 2017 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages) |
12 May 2017 | Appointment of a voluntary liquidator (1 page) |
12 May 2017 | Resolutions
|
12 May 2017 | Statement of affairs with form 4.19 (6 pages) |
12 May 2017 | Statement of affairs with form 4.19 (6 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Appointment of a voluntary liquidator (1 page) |
18 April 2017 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 18 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 18 April 2017 (2 pages) |
20 October 2016 | Restoration by order of the court (3 pages) |
20 October 2016 | Restoration by order of the court (3 pages) |
3 December 2012 | Final Gazette dissolved following liquidation (1 page) |
3 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2012 | Final Gazette dissolved following liquidation (1 page) |
3 September 2012 | Notice of move from Administration to Dissolution (34 pages) |
3 September 2012 | Notice of move from Administration to Dissolution (34 pages) |
2 March 2012 | Administrator's progress report to 27 January 2012 (56 pages) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
2 March 2012 | Administrator's progress report to 27 January 2012 (56 pages) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
18 October 2011 | Statement of affairs with form 2.14B (6 pages) |
18 October 2011 | Statement of affairs with form 2.14B (6 pages) |
13 October 2011 | Administrator's progress report to 31 August 2011 (39 pages) |
13 October 2011 | Administrator's progress report to 31 August 2011 (39 pages) |
16 May 2011 | Result of meeting of creditors (48 pages) |
16 May 2011 | Result of meeting of creditors (48 pages) |
8 March 2011 | Appointment of an administrator (1 page) |
8 March 2011 | Appointment of an administrator (1 page) |
7 March 2011 | Registered office address changed from Torbay Court Hotel Warefield Road Paignton Devon TQ3 2BJ United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Torbay Court Hotel Warefield Road Paignton Devon TQ3 2BJ United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Torbay Court Hotel Warefield Road Paignton Devon TQ3 2BJ United Kingdom on 7 March 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
21 May 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
23 December 2009 | Director's details changed for James Donald Doran on 20 November 2009 (2 pages) |
23 December 2009 | Director's details changed for James Donald Doran on 20 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Antonio Peter Toffolo on 20 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Antonio Peter Toffolo on 20 November 2009 (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from home farm deane road stokeinteignhead newton abbot TQ12 4QP (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from home farm deane road stokeinteignhead newton abbot TQ12 4QP (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
29 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
29 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
27 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
9 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
9 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
5 January 2006 | Return made up to 26/11/05; full list of members (8 pages) |
5 January 2006 | Return made up to 26/11/05; full list of members (8 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Particulars of mortgage/charge (4 pages) |
21 May 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 26/11/04; full list of members (8 pages) |
11 January 2005 | Return made up to 26/11/04; full list of members (8 pages) |
14 July 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
14 July 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 May 2004 | Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
26 November 2003 | Incorporation (12 pages) |
26 November 2003 | Incorporation (12 pages) |