London
W2 5BP
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Director Name | Nicholas William Hollingworth |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Alan Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 24 Keepers Green Braiswick Colchester Essex CO4 5UT |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Director Name | Alan Steven Jacobs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Heath Avenue London NW11 7QL |
Director Name | Mr Jonathan Naggar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acacia Road London NW8 6AB |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Website | austinreed.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | C/O Alixpartners The Zenith Building Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
476.7k at £1 | Gajan Holdings 100.00% Ordinary |
---|---|
3 at £0.001 | Gajan Holdings 0.00% Ordinary Deferred |
Year | 2014 |
---|---|
Net Worth | £8,429,778 |
Current Liabilities | £40,651,431 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Alteri Europe, L.P. as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 December 2014 | Delivered on: 12 January 2015 Persons entitled: Alan Charlton as Security Trustee Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Burdale Financial Limited Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Alan Charlton Classification: A registered charge Outstanding |
28 March 2007 | Delivered on: 4 April 2007 Satisfied on: 31 May 2014 Persons entitled: Landsbanki Islands H.F (Security Trustee) Classification: Debenture Secured details: All monies due or to become due to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed equitable charge all other real property, by way of first fixed charge book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property and plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 November 2006 | Delivered on: 22 November 2006 Satisfied on: 6 August 2008 Persons entitled: Kaupthing Bank Hf(As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the benefit of all of its offer rights and all its rights,title and interest from time to time in respect of the hedging agreements. 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. See the mortgage charge document for full details. Fully Satisfied |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 July 2017 | Satisfaction of charge 059403880004 in full (1 page) |
5 July 2017 | Satisfaction of charge 059403880004 in full (1 page) |
12 April 2017 | Notice of move from Administration to Dissolution on 3 April 2017 (18 pages) |
12 April 2017 | Notice of move from Administration to Dissolution on 3 April 2017 (18 pages) |
6 December 2016 | Administrator's progress report to 25 October 2016 (49 pages) |
6 December 2016 | Administrator's progress report to 25 October 2016 (49 pages) |
15 July 2016 | Notice of deemed approval of proposals (1 page) |
15 July 2016 | Notice of deemed approval of proposals (1 page) |
1 July 2016 | Statement of administrator's proposal (123 pages) |
1 July 2016 | Statement of administrator's proposal (123 pages) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
31 May 2016 | Statement of affairs with form 2.14B (6 pages) |
31 May 2016 | Statement of affairs with form 2.14B (6 pages) |
16 May 2016 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016 (1 page) |
6 May 2016 | Appointment of an administrator (1 page) |
6 May 2016 | Appointment of an administrator (1 page) |
5 May 2016 | Termination of appointment of Guy Anthony Naggar as a director on 11 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Guy Anthony Naggar as a director on 11 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jonathan Naggar as a director on 11 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jonathan Naggar as a director on 11 April 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 January 2015 (12 pages) |
3 October 2015 | Full accounts made up to 31 January 2015 (12 pages) |
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
19 May 2015 | Registration of charge 059403880006, created on 15 May 2015 (103 pages) |
19 May 2015 | Registration of charge 059403880006, created on 15 May 2015 (103 pages) |
12 January 2015 | Registration of charge 059403880005, created on 29 December 2014 (87 pages) |
12 January 2015 | Registration of charge 059403880005, created on 29 December 2014 (87 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (12 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (12 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
6 June 2014 | Resolutions
|
6 June 2014 | Memorandum and Articles of Association (24 pages) |
6 June 2014 | Memorandum and Articles of Association (24 pages) |
6 June 2014 | Resolutions
|
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
30 May 2014 | Registration of charge 059403880004 (85 pages) |
30 May 2014 | Registration of charge 059403880004 (85 pages) |
30 May 2014 | Registration of charge 059403880003 (85 pages) |
30 May 2014 | Registration of charge 059403880003 (85 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (11 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (11 pages) |
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
31 October 2012 | Full accounts made up to 31 January 2012 (10 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (10 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (9 pages) |
14 October 2011 | Full accounts made up to 31 January 2011 (10 pages) |
14 October 2011 | Full accounts made up to 31 January 2011 (10 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Full accounts made up to 31 January 2010 (10 pages) |
5 January 2011 | Full accounts made up to 31 January 2010 (10 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Director's details changed for Alan Steven Jacobs on 19 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Alan Steven Jacobs on 19 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Nicholas William Hollingworth on 19 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Nicholas William Hollingworth on 19 September 2010 (2 pages) |
1 October 2010 | Change of share class name or designation (2 pages) |
1 October 2010 | Change of share class name or designation (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
12 February 2010 | Full accounts made up to 31 January 2009 (10 pages) |
12 February 2010 | Full accounts made up to 31 January 2009 (10 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
23 December 2008 | Appointment terminated director peter klimt (1 page) |
23 December 2008 | Appointment terminated director peter klimt (1 page) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
28 October 2008 | Director appointed jonathan naggar (3 pages) |
28 October 2008 | Director appointed jonathan naggar (3 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
29 September 2008 | Full accounts made up to 31 January 2008 (11 pages) |
29 September 2008 | Full accounts made up to 31 January 2008 (11 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 June 2008 | Appointment terminated director luke bridgeman (1 page) |
6 June 2008 | Appointment terminated director luke bridgeman (1 page) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
16 August 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
16 August 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
10 April 2007 | Declaration of assistance for shares acquisition (24 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (24 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (24 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (24 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (25 pages) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
22 November 2006 | Particulars of mortgage/charge (9 pages) |
22 November 2006 | Particulars of mortgage/charge (9 pages) |
30 October 2006 | Company name changed dioretsa LIMITED\certificate issued on 30/10/06 (2 pages) |
30 October 2006 | Company name changed dioretsa LIMITED\certificate issued on 30/10/06 (2 pages) |
9 October 2006 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
9 October 2006 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Incorporation (17 pages) |
19 September 2006 | Incorporation (17 pages) |