Nailsea
Bristol
BS48 4PQ
Director Name | Mr John Colin Rook |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Gogs Orchard Wedmore Somerset BS28 4BP |
Secretary Name | Mr Henry Andrew Bullock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 15 Bucklands Batch Nailsea Bristol BS48 4PQ |
Director Name | Forum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL |
Secretary Name | Forum Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL |
Registered Address | Kpmg Llp Restructuring St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 April 2006 | Delivered on: 10 April 2006 Persons entitled: Christine Lloyd Milner, Holly Jean Robin and Peter Daniel Lloyd Robin Classification: Rent deposit deed Secured details: £22,125 and all other monies due or to become due. Particulars: All its interest in the account and the deposit balance. Outstanding |
---|---|
13 February 2006 | Delivered on: 15 February 2006 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges all moneys and liabilities, all book and other debts, revenues and claims both present and future. Outstanding |
13 February 2006 | Delivered on: 16 February 2006 Persons entitled: European Corporate Finance PLC Classification: Mortgage Secured details: £200,750.00 and all other monies due or to become due. Particulars: Negri bossi type V370 euromap 3700-H2200 injection moulding machine s/n 66-174 (1999).dimi EL2 plus control shd dehumidifier dryer.hopper loader 2-tool temp tt-157E chillers unnamed robot and oxbridge monitoring (for details of further equipment charged please see form 395). see the mortgage charge document for full details. Outstanding |
13 February 2006 | Delivered on: 15 February 2006 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property fixed charge all its uncalled capital and goodwill trademarks and trade names patents copyrights and other intellectual property all stocks shares andor other securities all book debts and other debts floating charge all other undertakings and assets whatsoever and wheresoever. Outstanding |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Restoration by order of the court (3 pages) |
18 December 2015 | Restoration by order of the court (3 pages) |
12 May 2010 | Bona Vacantia disclaimer (1 page) |
12 May 2010 | Bona Vacantia disclaimer (1 page) |
12 May 2010 | Bona Vacantia disclaimer (1 page) |
12 May 2010 | Bona Vacantia disclaimer (1 page) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2008 | Administrator's progress report to 17 January 2008 (22 pages) |
4 April 2008 | Administrator's progress report to 17 January 2008 (22 pages) |
23 January 2008 | Administrator's progress report (21 pages) |
23 January 2008 | Notice of move from Administration to Dissolution (22 pages) |
23 January 2008 | Notice of move from Administration to Dissolution (22 pages) |
23 January 2008 | Administrator's progress report (21 pages) |
29 August 2007 | Administrator's progress report (22 pages) |
29 August 2007 | Administrator's progress report (22 pages) |
29 May 2007 | Statement of affairs (36 pages) |
29 May 2007 | Statement of affairs (36 pages) |
16 March 2007 | Statement of administrator's proposal (1 page) |
16 March 2007 | Statement of administrator's proposal (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: oakmoore court kingswood road hampton lovett droitwich worcestershire WR9 0QH (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: oakmoore court kingswood road hampton lovett droitwich worcestershire WR9 0QH (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: kpmg LLP restructuring st james' square manchester M2 6DS (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: kpmg LLP restructuring st james' square manchester M2 6DS (1 page) |
26 January 2007 | Appointment of an administrator (1 page) |
26 January 2007 | Appointment of an administrator (1 page) |
18 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 April 2006 | Particulars of mortgage/charge (6 pages) |
10 April 2006 | Particulars of mortgage/charge (6 pages) |
17 March 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
17 March 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Nc inc already adjusted 10/02/06 (2 pages) |
28 February 2006 | Nc inc already adjusted 10/02/06 (2 pages) |
16 February 2006 | Particulars of mortgage/charge (8 pages) |
16 February 2006 | Particulars of mortgage/charge (8 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Memorandum and Articles of Association (14 pages) |
25 January 2006 | Memorandum and Articles of Association (14 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2006 | Director resigned (1 page) |
16 January 2006 | Company name changed forum 281 LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed forum 281 LIMITED\certificate issued on 16/01/06 (2 pages) |
29 April 2005 | Incorporation (18 pages) |
29 April 2005 | Incorporation (18 pages) |