Neath Hill
Milton Keynes
Buckinghamshire
MK14 6JB
Secretary Name | Rhonalyn Bonner |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Byward Close Neath Hill Milton Keynes Buckinghamshire MK14 6JB |
Registered Address | 4 Maple Avenue Bury Lancs BL9 7BX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Michael Bonner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,454 |
Cash | £10,635 |
Current Liabilities | £24,593 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 March 2011 | Delivered on: 23 March 2011 Satisfied on: 1 March 2014 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
6 April 2009 | Delivered on: 18 April 2009 Satisfied on: 29 November 2010 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.see image for full details. Fully Satisfied |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
6 April 2018 | Termination of appointment of Rhonalyn Bonner as a secretary on 31 March 2018 (1 page) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from 4 Maple Avenue Bury Lancashire BL9 7PX to 4 Maple Avenue Bury Lancs BL9 7BX on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 4 Maple Avenue Bury Lancashire BL9 7PX to 4 Maple Avenue Bury Lancs BL9 7BX on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 May 2016 | Registered office address changed from 63 Grange Drive Charlestown Manchester M9 7AJ to 4 Maple Avenue Bury Lancashire BL9 7PX on 23 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from 63 Grange Drive Charlestown Manchester M9 7AJ to 4 Maple Avenue Bury Lancashire BL9 7PX on 23 May 2016 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 October 2014 | Registered office address changed from 689 Whitefield Road Bury Lancashire BL9 9PL to 63 Grange Drive Charlestown Manchester M9 7AJ on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 689 Whitefield Road Bury Lancashire BL9 9PL to 63 Grange Drive Charlestown Manchester M9 7AJ on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 689 Whitefield Road Bury Lancashire BL9 9PL to 63 Grange Drive Charlestown Manchester M9 7AJ on 8 October 2014 (2 pages) |
14 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 March 2014 | Satisfaction of charge 2 in full (9 pages) |
1 March 2014 | Satisfaction of charge 2 in full (9 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2013 | Registered office address changed from 1 Byward Close Neath Hill Milton Keynes MK14 6JB on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from 1 Byward Close Neath Hill Milton Keynes MK14 6JB on 19 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Michael Bonner on 28 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael Bonner on 28 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Incorporation (16 pages) |
28 April 2008 | Incorporation (16 pages) |