Harpenden
Hertfordshire
AL5 4TS
Director Name | Mr Justin Trevor Cooper |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 March 2016) |
Role | Group Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Gareth John Hurfurt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(8 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 04 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Stephen Peter Jolley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Old Canyon Lane Ormond Beach Florida 32174 United States |
Director Name | Mr Richard Price |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street Kings Cliffe Peterborough Cambridgeshire PE8 6XN |
Director Name | Gordon Trevarthen Farmiloe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Perry Mill Farm Perry Mill Lane Bradley Green Redditch B98 6RR |
Director Name | Mr Philip Geoffrey Farmiloe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Abbots Morton Worcester Worcestershire WR7 4NA |
Secretary Name | Mr Richard Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street Kings Cliffe Peterborough Cambridgeshire PE8 6XN |
Director Name | Mr Terence Michael Gateley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Farquhar Road Edgbaston Birmingham B15 3RA |
Director Name | Mr Malcolm Patrick Farmiloe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2012) |
Role | Mareting Director |
Country of Residence | United Kingdom |
Correspondence Address | Carabella Callow Hill Lane, Callow Hill Redditch Worcestershire B97 5PX |
Director Name | Iain Johnston Whyte |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW |
Director Name | Mr Andrew Derek Vaughan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW |
Director Name | Lynn Brunner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW |
Director Name | Mr Andrew Derek Vaughan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
- | OTHER 63.25% - |
---|---|
9.1m at £0.00001 | Eci 8 Lp 3.32% Ordinary D |
7.2m at £0.00001 | Clive Iggulden 2.63% Ordinary F |
5.5m at £0.00001 | Gordon Farmiloe 2.01% Ordinary F |
5.5m at £0.00001 | Malcolm Farmiloe 2.01% Ordinary F |
46.8m at £0.00001 | Philip Farmiloe 17.08% Ordinary F |
4.3m at £0.00001 | Steve Jolley 1.58% Ordinary F |
2.5m at £0.00001 | Philip Farmiloe Discretionary Trust A/c Alf 0.90% Ordinary F |
2.5m at £0.00001 | Philip Farmiloe Discretionary Trust A/c Djf 0.90% Ordinary F |
2.5m at £0.00001 | Philip Farmiloe Discretionary Trust A/c Jdf 0.90% Ordinary F |
2.5m at £0.00001 | Philip Farmiloe Discretionary Trust A/c Lef 0.90% Ordinary F |
2.4m at £0.00001 | Hilary Farmiloe 0.88% Ordinary F |
2.1m at £0.00001 | Eci 8 Europe Lp 0.76% Ordinary D |
1.8m at £0.00001 | Richard Price 0.65% Ordinary F |
1.3m at £0.00001 | Philip Farmiloe Discretionary Trust A/c Iggulden 0.46% Ordinary F |
1.1m at £0.00001 | Gordon Farmiloe Discretionary Trust A/c Gtf 0.38% Ordinary F |
1.1m at £0.00001 | Gordon Farmiloe Discretionary Trust A/c Mef 0.38% Ordinary F |
701.3k at £0.00001 | Hilary Farmiloe Discretionary Trust A/c Alf 0.26% Ordinary F |
701.3k at £0.00001 | Hilary Farmiloe Discretionary Trust A/c Djf 0.26% Ordinary F |
701.3k at £0.00001 | Hilary Farmiloe Discretionary Trust A/c Jdf 0.26% Ordinary F |
701.3k at £0.00001 | Hilary Farmiloe Discretionary Trust A/c Lef 0.26% Ordinary F |
Year | 2014 |
---|---|
Turnover | £88,976,524 |
Gross Profit | £24,532,627 |
Net Worth | -£189,744,285 |
Cash | £5,124,160 |
Current Liabilities | £18,951,876 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2015 | Notice of move from Administration to Dissolution on 27 November 2015 (20 pages) |
8 October 2015 | Administrator's progress report to 10 September 2015 (20 pages) |
30 April 2015 | Notice of deemed approval of proposals (1 page) |
14 April 2015 | Statement of administrator's proposal (38 pages) |
14 April 2015 | Statement of affairs with form 2.14B (9 pages) |
24 March 2015 | Registered office address changed from Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Gareth John Hurfurt as a director on 10 March 2015 (2 pages) |
20 March 2015 | Appointment of an administrator (1 page) |
13 March 2015 | Termination of appointment of Philip Geoffrey Farmiloe as a director on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Andrew Derek Vaughan as a director on 30 September 2014 (1 page) |
10 March 2015 | Termination of appointment of Andrew Derek Vaughan as a director on 30 September 2014 (1 page) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 June 2014 | Termination of appointment of Gordon Farmiloe as a director (1 page) |
3 February 2014 | Appointment of Mr Justin Trevor Cooper as a director (2 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
20 December 2013 | Termination of appointment of Iain Whyte as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Price as a director (1 page) |
27 November 2013 | Termination of appointment of Richard Price as a secretary (1 page) |
27 November 2013 | Appointment of Mr Andrew Derek Vaughan as a director (2 pages) |
27 November 2013 | Termination of appointment of Lynn Brunner as a director (1 page) |
27 November 2013 | Termination of appointment of Malcolm Farmiloe as a director (1 page) |
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
5 August 2013 | Resolutions
|
5 August 2013 | Statement of company's objects (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
28 May 2012 | Appointment of Lynn Brunner as a director (2 pages) |
26 May 2012 | Termination of appointment of Stephen Jolley as a director (1 page) |
25 May 2012 | Appointment of Andrew Vaughan as a director (2 pages) |
25 May 2012 | Appointment of Iain Johnston Whyte as a director (2 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (10 pages) |
8 June 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 March 2011 | Director's details changed for Richard Chapman on 3 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Richard Chapman on 3 March 2011 (2 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
16 December 2009 | Director's details changed for Richard Chapman on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
8 July 2009 | Appointment terminated director terence gateley (1 page) |
8 July 2009 | Director appointed mr malcolm patrick farmiloe (1 page) |
13 February 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
13 January 2009 | Director appointed mr terry gateley (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (7 pages) |
18 February 2008 | Ad 21/11/07--------- £ si [email protected] (2 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
18 June 2007 | Ad 20/03/07--------- £ si [email protected] (3 pages) |
20 April 2007 | Nc inc already adjusted 20/03/07 (2 pages) |
20 April 2007 | Ad 20/03/07--------- £ si [email protected]=638 £ ic 1/639 (4 pages) |
20 April 2007 | Resolutions
|
16 April 2007 | Nc inc already adjusted 20/03/07 (2 pages) |
16 April 2007 | Resolutions
|
4 April 2007 | Particulars of mortgage/charge (6 pages) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
2 April 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
14 December 2006 | Incorporation (14 pages) |