Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director Name | Mr Christopher James Dow |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mankash Tree Lane, Plaxtol Sevenoaks Kent TN15 0QA |
Secretary Name | Peter George Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Mr James Peter Samworth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 August 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foresight Group E C A Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Director Name | Mr Robert John Pascoe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 35 Glen Orme Avenue Ormond Victoria 3204 Australia |
Director Name | Fiona Margaret Pettigrew |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Glen Orme Avenue Ormond Victoria 3204 Australia |
Director Name | Olivia Elizabeth Radcliffe Tait |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 / 46 Eardley Crescent Earls Court London SW5 9JZ |
Secretary Name | Olivia Elizabeth Radcliffe Tait |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 / 46 Eardley Crescent Earls Court London SW5 9JZ |
Director Name | Mr Andrew Jason Page |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Albans Road Reigate Surrey RH2 9LN |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £15,424,147 |
Gross Profit | -£153,898 |
Net Worth | -£11,012,986 |
Cash | £1,249,887 |
Current Liabilities | £15,453,613 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 March 2017 | INSOLVENCY:Progress report ends 14/01/2017 (12 pages) |
---|---|
11 March 2016 | Appointment of a liquidator (1 page) |
11 March 2016 | Order of court to wind up (1 page) |
11 March 2016 | Notice of a court order ending Administration (14 pages) |
24 February 2016 | Administrator's progress report to 15 January 2016 (13 pages) |
2 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 December 2015 | Administrator's progress report to 29 October 2015 (14 pages) |
3 July 2015 | Notice of deemed approval of proposals (1 page) |
22 June 2015 | Statement of affairs with form 2.14B (18 pages) |
19 June 2015 | Statement of administrator's proposal (38 pages) |
19 May 2015 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to 4 Hardman Square Spinningfields Manchester M3 3EB on 19 May 2015 (2 pages) |
18 May 2015 | Appointment of an administrator (1 page) |
21 August 2014 | Section 519 (1 page) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 July 2014 | Full accounts made up to 30 June 2013 (29 pages) |
15 November 2013 | Registration of charge 051729590015 (27 pages) |
17 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 July 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
17 April 2013 | Particulars of variation of rights attached to shares (4 pages) |
17 April 2013 | Particulars of variation of rights attached to shares (4 pages) |
17 April 2013 | Particulars of variation of rights attached to shares (4 pages) |
17 April 2013 | Particulars of variation of rights attached to shares (4 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Appointment of James Samworth as a director (3 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 February 2013 | Termination of appointment of Andrew Page as a director (2 pages) |
25 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (11 pages) |
25 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (11 pages) |
25 September 2012 | Termination of appointment of Robert Pascoe as a director (1 page) |
6 August 2012 | Full accounts made up to 30 June 2011 (28 pages) |
18 May 2012 | Memorandum and Articles of Association (34 pages) |
18 May 2012 | Memorandum and Articles of Association (34 pages) |
18 May 2012 | Memorandum and Articles of Association (34 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (12 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (12 pages) |
14 July 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Director's details changed for Robert John Pascoe on 7 July 2010 (2 pages) |
9 November 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Director's details changed for Robert John Pascoe on 7 July 2010 (2 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Statement of capital following an allotment of shares on 29 May 2009
|
11 August 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
22 September 2009 | Nc inc already adjusted 04/09/08 (1 page) |
22 September 2009 | Resolutions
|
17 September 2009 | Duplicate mortgage certificatecharge no:12 (5 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 September 2009 | Nc inc already adjusted 20/03/08 (1 page) |
4 September 2009 | Resolutions
|
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 07/07/09; full list of members (17 pages) |
23 June 2009 | Ad 29/05/09\gbp si [email protected]=1320.26\gbp ic 41908.9/43229.16\ (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o dixon wilson 4 royal mint court london EC3N 4HJ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 4 royal mint court london EC3N 4HJ (1 page) |
16 February 2009 | Nc inc already adjusted 13/03/08 (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 February 2009 | Ad 04/09/08\gbp si [email protected]=10000\gbp ic 31908.9/41908.9\ (2 pages) |
5 February 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from ( p o box 900) rotherwick house 3 thomas more street london E1W 1YX (1 page) |
2 October 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 July 2008 | Return made up to 07/07/08; full list of members (15 pages) |
18 July 2008 | Location of register of members (1 page) |
16 May 2008 | Company name changed closed loop london LIMITED\certificate issued on 19/05/08 (2 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Auditor's resignation (1 page) |
17 July 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Return made up to 07/07/07; full list of members (10 pages) |
4 May 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
24 March 2007 | Particulars of mortgage/charge (7 pages) |
20 March 2007 | Ad 20/02/07--------- £ si [email protected]=10183 £ ic 21725/31908 (2 pages) |
20 March 2007 | Ad 20/02/07--------- £ si [email protected]=21625 £ ic 100/21725 (8 pages) |
20 March 2007 | S-div 20/02/07 (1 page) |
16 March 2007 | S-div 20/02/07 (1 page) |
16 March 2007 | Nc inc already adjusted 20/02/07 (35 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Nc inc already adjusted 20/02/07 (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
24 February 2007 | Particulars of mortgage/charge (11 pages) |
24 February 2007 | Particulars of mortgage/charge (7 pages) |
24 February 2007 | Particulars of mortgage/charge (7 pages) |
24 February 2007 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members
|
23 March 2006 | Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 February 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members
|
17 September 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
16 August 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
7 July 2004 | Incorporation (14 pages) |