Walton-In-Gordano
Clevedon
North Somerset
BS21 7AP
Secretary Name | Mr Alexander Henry Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Hayes Walton Street Walton-In-Gordano Clevedon North Somerset BS21 7AP |
Director Name | Mr Stephen Malcolm Walker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 month after company formation) |
Appointment Duration | 9 months (resigned 23 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Townshend Road Richmond Surrey TW9 1XH |
Director Name | Mr Guy Robin Hollebon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Carmarthen Road Bristol Avon BS9 4DU |
Director Name | Professional Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 8 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ISO Chartered Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 8 Kings Road Clifton Bristol BS8 4AB |
Website | www.fiid.co.uk/Bevans/ |
---|---|
Telephone | 020 83946400 |
Telephone region | London |
Registered Address | Grant Thnornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £0.1 | Alex Bevan 97.09% Ordinary A |
---|---|
5 at £0.1 | Christopher William Power 0.49% Ordinary F |
5 at £0.1 | David Freeman 0.49% Ordinary F |
5 at £0.1 | Guy Robin Hollebon 0.49% Ordinary F |
5 at £0.1 | Lee Xaver 0.49% Ordinary F |
5 at £0.1 | Peter Gareth Brooks 0.49% Ordinary F |
5 at £0.1 | Philippa Fawcett 0.49% Ordinary F |
Year | 2014 |
---|---|
Net Worth | -£1,121,204 |
Current Liabilities | £1,118,675 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2007 | Delivered on: 10 May 2007 Persons entitled: Hsbc Bank 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 |
---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2015 | Notice of move from Administration to Dissolution on 22 April 2015 (13 pages) |
16 April 2015 | Administrator's progress report to 11 March 2015 (13 pages) |
13 October 2014 | Notice of extension of period of Administration (1 page) |
13 October 2014 | Administrator's progress report to 11 September 2014 (13 pages) |
19 September 2014 | Administrator's progress report to 20 August 2014 (12 pages) |
19 March 2014 | Administrator's progress report to 20 February 2014 (12 pages) |
11 October 2013 | Notice of extension of period of Administration (1 page) |
11 October 2013 | Administrator's progress report to 20 August 2013 (11 pages) |
2 April 2013 | Administrator's progress report to 26 February 2013 (14 pages) |
2 April 2013 | Notice of extension of period of Administration (1 page) |
14 November 2012 | Administrator's progress report to 11 October 2012 (12 pages) |
22 June 2012 | Notice of deemed approval of proposals (1 page) |
14 June 2012 | Statement of affairs with form 2.14B (13 pages) |
8 June 2012 | Statement of administrator's proposal (25 pages) |
20 April 2012 | Registered office address changed from Grove House Grove Road Bristol BS6 6UL on 20 April 2012 (2 pages) |
19 April 2012 | Appointment of an administrator (1 page) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Termination of appointment of Guy Hollebon as a director (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
2 February 2008 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Resolutions
|
30 April 2007 | S-div 19/04/07 (1 page) |
30 April 2007 | Resolutions
|
24 April 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 8 kings road clifton bristol BS8 4AB (1 page) |
24 April 2007 | Ad 19/04/07-19/04/07 £ si [email protected]=69 £ si [email protected]=30 £ ic 1/100 (1 page) |
24 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Company name changed bevans solicitors LIMITED\certificate issued on 10/04/07 (2 pages) |
21 March 2007 | Incorporation (7 pages) |