Residence Du Golf
1196 Gland
Switzerland
Director Name | Mr Michael Elmet Rayner |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | New Pigot House Brabiner Lane Whittingham Preston Lancs PR3 2JD |
Director Name | Mr Peter Leo Waring |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Damson Barn Moorside Lane, Woodplumpton Preston PR4 0TB |
Director Name | Mr Dominic Mark Waring |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Inglewhite Lodge Farm Langley Lane Goosnargh Preston PR3 2JT |
Secretary Name | Mr Michael Elmet Rayner |
---|---|
Nationality | English |
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | New Pigot House Brabiner Lane Whittingham Preston Lancs PR3 2JD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(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 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Dominic Waring 25.00% Ordinary |
---|---|
250 at £1 | John Kent 25.00% Ordinary |
250 at £1 | Michael Elmet Rayner 25.00% Ordinary |
250 at £1 | Peter Waring 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,091 |
Cash | £64,367 |
Current Liabilities | £997,259 |
Latest Accounts | 31 March 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Units 1, 2 and 3 anchor court, commercial road, darwen, lancashire which consists of part of the freehold land at anchor road, darwen as shown on the plan attached to the charge. Outstanding |
---|---|
26 January 2017 | Delivered on: 30 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 October 2006 | Delivered on: 20 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 fulwood park caxton road preston lancashire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 October 2006 | Delivered on: 20 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 pittman court pittman way fulwood preston lancashire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 October 2005 | Delivered on: 28 October 2005 Persons entitled: The Royal Bank of Scotland PLC 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 |
27 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2020 | Return of final meeting in a members' voluntary winding up (25 pages) |
22 May 2020 | Liquidators' statement of receipts and payments to 25 March 2020 (25 pages) |
12 April 2019 | Registered office address changed from New Pigot House Brabiner Lane Whittingham Preston Lancashire PR3 2JD to Trafford House Chester Road Old Trafford Manchester M32 0RS on 12 April 2019 (2 pages) |
11 April 2019 | Declaration of solvency (5 pages) |
11 April 2019 | Appointment of a voluntary liquidator (3 pages) |
11 April 2019 | Resolutions
|
4 April 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Satisfaction of charge 1 in full (1 page) |
19 March 2019 | Satisfaction of charge 054571300004 in full (1 page) |
19 March 2019 | Satisfaction of charge 2 in full (2 pages) |
19 March 2019 | Satisfaction of charge 3 in full (2 pages) |
19 March 2019 | Satisfaction of charge 054571300005 in full (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
11 April 2017 | Registration of charge 054571300005, created on 10 April 2017
|
11 April 2017 | Registration of charge 054571300005, created on 10 April 2017
|
30 January 2017 | Registration of charge 054571300004, created on 26 January 2017 (5 pages) |
30 January 2017 | Registration of charge 054571300004, created on 26 January 2017 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Dominic Waring on 1 January 2012 (2 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Dominic Waring on 1 January 2012 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Registered office address changed from 44-46 Berry Lane, Longridge Preston Lancs PR3 3JJ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 44-46 Berry Lane, Longridge Preston Lancs PR3 3JJ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 44-46 Berry Lane, Longridge Preston Lancs PR3 3JJ on 4 October 2011 (1 page) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Dominic Waring on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Peter Waring on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for John Kent on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Dominic Waring on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Peter Waring on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for John Kent on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Dominic Waring on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Peter Waring on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for John Kent on 1 November 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New secretary appointed;new director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New secretary appointed;new director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 May 2005 | Incorporation (31 pages) |
19 May 2005 | Incorporation (31 pages) |