Paignton
Devon
TQ4 7QY
Director Name | Mr Paul Michael Henley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 18 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Blackthorn Way Paignton Devon TQ4 7QY |
Secretary Name | Mr Anthony John Shortridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 1 Pitcairn Crescent Torquay Devon TQ2 7GB |
Director Name | Mr David Nigel Thompson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Blackthorn Way Paignton Devon TQ4 7QY |
Director Name | Mr Anthony Dean Poulter |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Black Thorn Way Paignton Devon TQ4 7QY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | bayskips-paignton.co.uk |
---|---|
Telephone | 01803 526777 |
Telephone region | Torquay |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Jesse Charles Frayne 60.00% Ordinary |
---|---|
400 at £1 | David Nigel Thompson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,336 |
Cash | £78,769 |
Current Liabilities | £271,778 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2015 | Delivered on: 7 September 2015 Persons entitled: Factor 21 PLC Classification: A registered charge Outstanding |
---|---|
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: Genesis Asset Finance Limited Classification: A registered charge Outstanding |
13 October 2020 | Liquidators' statement of receipts and payments to 21 August 2020 (22 pages) |
---|---|
14 August 2020 | Appointment of a voluntary liquidator (3 pages) |
22 July 2020 | Resignation of a liquidator (3 pages) |
16 July 2020 | INSOLVENCY:Secretary of state's release of liquidator. (4 pages) |
22 October 2019 | Liquidators' statement of receipts and payments to 21 August 2019 (21 pages) |
25 September 2018 | Liquidators' statement of receipts and payments to 21 August 2018 (29 pages) |
20 November 2017 | Registered office address changed from C/O Cg & Co 17 st Anna Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from C/O Cg & Co 17 st Anna Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 November 2017 (2 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
22 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
22 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
3 April 2017 | Administrator's progress report to 23 February 2017 (23 pages) |
3 April 2017 | Administrator's progress report to 23 February 2017 (23 pages) |
14 December 2016 | Statement of affairs with form 2.14B (17 pages) |
14 December 2016 | Statement of affairs with form 2.14B (17 pages) |
15 November 2016 | Result of meeting of creditors (2 pages) |
15 November 2016 | Result of meeting of creditors (2 pages) |
28 October 2016 | Statement of administrator's proposal (25 pages) |
28 October 2016 | Statement of administrator's proposal (25 pages) |
9 September 2016 | Registered office address changed from Unit 2 Blackthorn Way Paignton Devon TQ4 7QY to C/O Cg & Co 17 st Anna Square Manchester M2 7PW on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from Unit 2 Blackthorn Way Paignton Devon TQ4 7QY to C/O Cg & Co 17 st Anna Square Manchester M2 7PW on 9 September 2016 (2 pages) |
6 September 2016 | Appointment of an administrator (1 page) |
6 September 2016 | Appointment of an administrator (1 page) |
7 March 2016 | Satisfaction of charge 063982010001 in full (1 page) |
7 March 2016 | Satisfaction of charge 063982010002 in full (1 page) |
7 March 2016 | Satisfaction of charge 063982010001 in full (1 page) |
7 March 2016 | Satisfaction of charge 063982010002 in full (1 page) |
18 January 2016 | Termination of appointment of Anthony Dean Poulter as a director on 11 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Anthony Dean Poulter as a director on 11 January 2016 (1 page) |
12 January 2016 | Termination of appointment of David Nigel Thompson as a director on 21 December 2015 (1 page) |
12 January 2016 | Termination of appointment of David Nigel Thompson as a director on 21 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 September 2015 | Registration of charge 063982010002, created on 7 September 2015 (16 pages) |
7 September 2015 | Registration of charge 063982010002, created on 7 September 2015 (16 pages) |
3 September 2015 | Appointment of Anthony Dean Poulter as a director on 4 August 2015 (2 pages) |
3 September 2015 | Appointment of Anthony Dean Poulter as a director on 4 August 2015 (2 pages) |
3 September 2015 | Appointment of Anthony Dean Poulter as a director on 4 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Anthony Dean Poulter as a director on 8 August 2015 (2 pages) |
27 April 2015 | Registration of charge 063982010001, created on 23 April 2015 (20 pages) |
27 April 2015 | Registration of charge 063982010001, created on 23 April 2015 (20 pages) |
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 December 2013 | Director's details changed for Jesse Charles Frayne on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Paul Michael Henley on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Jesse Charles Frayne on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Jesse Charles Frayne on 5 December 2013 (2 pages) |
5 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Director's details changed for David Nigel Thompson on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Jesse Charles Frayne on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for David Nigel Thompson on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Paul Michael Henley on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Paul Michael Henley on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for David Nigel Thompson on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Jesse Charles Frayne on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Jesse Charles Frayne on 5 December 2013 (2 pages) |
5 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Director's details changed for Jesse Charles Frayne on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Jesse Charles Frayne on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Paul Michael Henley on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Jesse Charles Frayne on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Paul Michael Henley on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Paul Michael Henley on 5 December 2013 (2 pages) |
8 July 2013 | Appointment of Mr Paul Michael Henley as a director (2 pages) |
8 July 2013 | Appointment of Mr Paul Michael Henley as a director (2 pages) |
16 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (14 pages) |
16 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
19 December 2011 | Annual return made up to 15 October 2011 (14 pages) |
19 December 2011 | Annual return made up to 15 October 2011 (14 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 November 2010 | Annual return made up to 15 October 2010 (10 pages) |
9 November 2010 | Annual return made up to 15 October 2010 (10 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (11 pages) |
18 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (11 pages) |
16 December 2009 | Director's details changed for David Nigel Thompson on 15 October 2009 (3 pages) |
16 December 2009 | Director's details changed for David Nigel Thompson on 15 October 2009 (3 pages) |
11 December 2009 | Director's details changed (3 pages) |
11 December 2009 | Director's details changed (3 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from wessex house teign road newton abbot devon TQ12 4AA (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from wessex house teign road newton abbot devon TQ12 4AA (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 18 darran close kingsteignton newton abbot devon TQ12 3DX (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 18 darran close kingsteignton newton abbot devon TQ12 3DX (1 page) |
19 March 2009 | Return made up to 01/11/08; full list of members (5 pages) |
19 March 2009 | Return made up to 01/11/08; full list of members (5 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from wessex house teign road newton abbot devon TQ12 4AA (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from wessex house teign road newton abbot devon TQ12 4AA (1 page) |
6 June 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
6 June 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
5 June 2008 | Appointment terminated secretary anthony shortridge (1 page) |
5 June 2008 | Appointment terminated secretary anthony shortridge (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
15 October 2007 | Incorporation (12 pages) |
15 October 2007 | Incorporation (12 pages) |