Priory Road St Columb Minor
Newquay
Cornwall
TR7 3HD
Director Name | Mr Ian David Jennings |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Thatchum Cotage Penhale Farm Whitecross Wadebridge Cornwall PL27 7JG |
Director Name | Noreen Jennings |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantik Place Priory Road St Columb Minor Newquay Cornwall TR7 3HD |
Secretary Name | Noreen Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantik Place Priory Road St Columb Minor Newquay Cornwall TR7 3HD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£301,862 |
Current Liabilities | £370,466 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 August 2020 | Liquidators' statement of receipts and payments to 11 June 2019 (19 pages) |
24 August 2020 | Liquidators' statement of receipts and payments to 11 June 2020 (17 pages) |
10 June 2019 | Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 10 June 2019 (2 pages) |
22 August 2018 | Liquidators' statement of receipts and payments to 11 June 2018 (21 pages) |
12 June 2018 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018 (2 pages) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
12 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
12 June 2017 | Administrator's progress report (31 pages) |
12 June 2017 | Administrator's progress report (31 pages) |
12 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
26 January 2017 | Administrator's progress report to 12 November 2016 (25 pages) |
26 January 2017 | Administrator's progress report to 12 November 2016 (25 pages) |
13 June 2016 | Notice of extension of period of Administration (1 page) |
13 June 2016 | Administrator's progress report to 12 May 2016 (30 pages) |
13 June 2016 | Notice of extension of period of Administration (1 page) |
13 June 2016 | Administrator's progress report to 12 May 2016 (30 pages) |
11 January 2016 | Administrator's progress report to 4 December 2015 (26 pages) |
11 January 2016 | Administrator's progress report to 4 December 2015 (26 pages) |
11 September 2015 | Result of meeting of creditors (49 pages) |
11 September 2015 | Result of meeting of creditors (49 pages) |
6 August 2015 | Statement of administrator's proposal (48 pages) |
6 August 2015 | Statement of administrator's proposal (48 pages) |
3 August 2015 | Statement of affairs with form 2.14B/2.15B (11 pages) |
3 August 2015 | Statement of affairs with form 2.14B/2.15B (11 pages) |
23 June 2015 | Registered office address changed from D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 23 June 2015 (2 pages) |
16 June 2015 | Appointment of an administrator (1 page) |
16 June 2015 | Appointment of an administrator (1 page) |
5 May 2015 | Registered office address changed from Kelsall Steele Ltd Unit a Woodland Court Truro Business Park Truro Cornwall TR4 9NH to D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Kelsall Steele Ltd Unit a Woodland Court Truro Business Park Truro Cornwall TR4 9NH to D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Kelsall Steele Ltd Unit a Woodland Court Truro Business Park Truro Cornwall TR4 9NH to D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ on 5 May 2015 (1 page) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 August 2014 | Satisfaction of charge 4 in full (1 page) |
22 August 2014 | Satisfaction of charge 3 in full (1 page) |
22 August 2014 | Satisfaction of charge 2 in full (1 page) |
22 August 2014 | Satisfaction of charge 2 in full (1 page) |
22 August 2014 | Satisfaction of charge 4 in full (1 page) |
22 August 2014 | Satisfaction of charge 3 in full (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 December 2013 | Registration of charge 050004430007 (34 pages) |
5 December 2013 | Registration of charge 050004430007 (34 pages) |
29 November 2013 | Registration of charge 050004430006 (41 pages) |
29 November 2013 | Registration of charge 050004430006 (41 pages) |
29 August 2013 | Registration of charge 050004430005 (44 pages) |
29 August 2013 | Registration of charge 050004430005 (44 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Registered office address changed from Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD on 14 November 2012 (2 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2010 | Director's details changed for Mr Ian David Jennings on 5 April 2010 (2 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Director's details changed for Mr Ian David Jennings on 5 April 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Ian David Jennings on 5 April 2010 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 December 2009 | Director's details changed for Ian David Jennings on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Ian David Jennings on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Ian David Jennings on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Particulars of mortgage/charge (9 pages) |
6 April 2005 | Particulars of mortgage/charge (9 pages) |
13 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
12 February 2004 | Ad 19/12/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 February 2004 | Ad 19/12/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 February 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 February 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 January 2004 | Secretary resigned (1 page) |
19 December 2003 | Incorporation (31 pages) |
19 December 2003 | Incorporation (31 pages) |