Exmouth
Devon
EX8 4EZ
Director Name | Andrew Kevin Slaney |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 September 2016) |
Role | Chartered Surveyor |
Correspondence Address | 48 Jupes Close Exminster Devon EX6 8BN |
Secretary Name | Julie-Ann Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 2 Dinan Way Exmouth Devon EX8 4EZ |
Director Name | Foot Anstey Sargent Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 4-6 Barnfield Crescent Exeter Devon EX1 1RF |
Director Name | Foot Anstey Sargent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 4-6 Barnfield Crescent Exeter Devon EX1 1RF |
Secretary Name | Foot Anstey Sargent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 4-6 Barnfield Crescent Exeter Devon EX1 1RF |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 2008) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Kpmg Llp 1 St Peters Square Manchester Lancashire M2 3AE |
---|---|
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 | 2006 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
27 June 2016 | Liquidators statement of receipts and payments to 4 December 2015 (22 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (22 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (22 pages) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 June 2016 | Liquidators statement of receipts and payments to 1 June 2016 (18 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (18 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (18 pages) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 April 2016 | Liquidators statement of receipts and payments to 4 December 2015 (22 pages) |
11 April 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (22 pages) |
11 April 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (22 pages) |
5 February 2016 | Registered office address changed from C/O Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 st Peters Square Manchester Lancashire M2 3AE on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from C/O Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 st Peters Square Manchester Lancashire M2 3AE on 5 February 2016 (2 pages) |
5 December 2014 | Restoration by order of the court (4 pages) |
5 December 2014 | Restoration by order of the court (4 pages) |
16 January 2010 | Final Gazette dissolved following liquidation (1 page) |
16 January 2010 | Final Gazette dissolved following liquidation (1 page) |
16 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
19 January 2009 | Administrator's progress report to 9 January 2009 (16 pages) |
19 January 2009 | Administrator's progress report to 9 January 2009 (16 pages) |
19 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
19 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
19 January 2009 | Administrator's progress report to 9 January 2009 (16 pages) |
20 August 2008 | Administrator's progress report to 16 July 2008 (21 pages) |
20 August 2008 | Administrator's progress report to 16 July 2008 (21 pages) |
1 April 2008 | Result of meeting of creditors (2 pages) |
1 April 2008 | Result of meeting of creditors (2 pages) |
12 March 2008 | Statement of administrator's proposal (33 pages) |
12 March 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
12 March 2008 | Statement of administrator's proposal (33 pages) |
12 March 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
3 March 2008 | Appointment of an administrator (1 page) |
3 March 2008 | Appointment of an administrator (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
5 October 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
5 October 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Statement of affairs (32 pages) |
22 June 2007 | Statement of affairs (32 pages) |
22 June 2007 | Ad 09/05/07--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
22 June 2007 | Ad 09/05/07--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
7 June 2007 | Nc inc already adjusted 09/05/07 (2 pages) |
7 June 2007 | Nc inc already adjusted 09/05/07 (2 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
25 May 2007 | Particulars of mortgage/charge (9 pages) |
25 May 2007 | Particulars of mortgage/charge (9 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 2 dinan way exmouth devon EX8 4EZ (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 2 dinan way exmouth devon EX8 4EZ (1 page) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Return made up to 27/01/07; full list of members (5 pages) |
3 April 2007 | Return made up to 27/01/07; full list of members (5 pages) |
19 February 2007 | Amended accounts made up to 31 January 2006 (2 pages) |
19 February 2007 | Amended accounts made up to 31 January 2006 (2 pages) |
19 February 2007 | Amended accounts made up to 31 January 2006 (2 pages) |
19 February 2007 | Amended accounts made up to 31 January 2006 (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 February 2007 | Ad 01/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 February 2007 | Ad 01/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 February 2007 | Return made up to 27/01/06; full list of members; amend (8 pages) |
9 February 2007 | Return made up to 27/01/06; full list of members; amend (8 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Nc inc already adjusted 01/12/06 (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Nc inc already adjusted 01/12/06 (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: baring house, 6 baring crescent exeter devon EX1 1TL (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: baring house, 6 baring crescent exeter devon EX1 1TL (1 page) |
14 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Company name changed barncrest no.197 LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed barncrest no.197 LIMITED\certificate issued on 09/03/05 (2 pages) |
27 January 2005 | Incorporation (15 pages) |
27 January 2005 | Incorporation (15 pages) |