The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Thorndon Cowfold Horsham West Sussex RH13 8AF |
Director Name | William Henry Weston Wells |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Brook Street London W1A 2BU |
Director Name | Robert John Lewis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deva Close Hazel Grove Stockport Cheshire SK7 6HH |
Secretary Name | Mr Garry John Fitton |
---|---|
Status | Closed |
Appointed | 30 April 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 April 2015) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | Mr David Nicholas Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chy Pons St Austell Cornwall PL25 5DH |
Director Name | Mr David Nicholas Harland |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Chy Pons St Austell Cornwall PL25 5DH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
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 |
Address Matches | 3 other UK companies use this postal address |
5k at £0.01 | Robert John Lewis 8.46% Ordinary A |
---|---|
4k at £0.01 | Helm Trust Co 6.77% Ordinary |
4k at £0.01 | Sir William Henry Weston Wells 6.77% Ordinary A |
29k at £0.01 | Helm Trust Co 49.07% Ordinary A |
2k at £0.01 | David Spruzen 3.38% Ordinary |
13.5k at £0.01 | David Spruzen 22.84% Ordinary A |
1.5k at £0.01 | Peter Kinsey 2.54% Ordinary A |
100 at £0.01 | Garry Fitton 0.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,736,000 |
Gross Profit | £21,386,000 |
Net Worth | -£82,304,000 |
Cash | £3,453,000 |
Current Liabilities | £15,955,000 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 January 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 March 2014 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW United Kingdom on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW United Kingdom on 26 March 2014 (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Declaration of solvency (3 pages) |
25 March 2014 | Declaration of solvency (3 pages) |
25 March 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Satisfaction of charge 1 in full (4 pages) |
24 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 June 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
21 June 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page) |
24 April 2012 | Group of companies' accounts made up to 29 February 2012 (28 pages) |
24 April 2012 | Group of companies' accounts made up to 29 February 2012 (28 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
1 June 2011 | Termination of appointment of David Harland as a secretary (1 page) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Termination of appointment of David Harland as a secretary (1 page) |
1 June 2011 | Appointment of Mr Garry John Fitton as a secretary (1 page) |
1 June 2011 | Appointment of Mr Garry John Fitton as a secretary (1 page) |
1 June 2011 | Termination of appointment of David Harland as a director (1 page) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Termination of appointment of David Harland as a director (1 page) |
4 May 2011 | Group of companies' accounts made up to 28 February 2011 (28 pages) |
4 May 2011 | Group of companies' accounts made up to 28 February 2011 (28 pages) |
9 July 2010 | Group of companies' accounts made up to 28 February 2009 (26 pages) |
9 July 2010 | Group of companies' accounts made up to 28 February 2009 (26 pages) |
14 June 2010 | Group of companies' accounts made up to 28 February 2010 (27 pages) |
14 June 2010 | Group of companies' accounts made up to 28 February 2010 (27 pages) |
24 May 2010 | Director's details changed for William Henry Weston Wells on 12 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Director's details changed for William Henry Weston Wells on 12 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Change of share class name or designation (2 pages) |
18 May 2010 | Change of share class name or designation (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
19 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
5 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
18 March 2009 | Ad 24/10/08-28/02/09\gbp si [email protected]=15\gbp ic 575/590\ (2 pages) |
18 March 2009 | Ad 24/10/08-28/02/09\gbp si [email protected]=15\gbp ic 575/590\ (2 pages) |
26 September 2008 | Director appointed mr david harland (1 page) |
26 September 2008 | Director appointed mr david harland (1 page) |
28 August 2008 | Secretary appointed david nicholas harland (1 page) |
28 August 2008 | Secretary appointed david nicholas harland (1 page) |
20 August 2008 | Director appointed robert lewis (2 pages) |
20 August 2008 | Director appointed peter kinsey (2 pages) |
20 August 2008 | Director appointed robert lewis (2 pages) |
20 August 2008 | Director appointed william henry weston wells (2 pages) |
20 August 2008 | Director appointed william henry weston wells (2 pages) |
20 August 2008 | Director appointed dr chaitanya bhupendra patel (2 pages) |
20 August 2008 | Director appointed dr chaitanya bhupendra patel (2 pages) |
20 August 2008 | Director appointed peter kinsey (2 pages) |
18 August 2008 | Director appointed david spruzen (2 pages) |
18 August 2008 | Director appointed david spruzen (2 pages) |
24 July 2008 | Ad 20/06/08\gbp si [email protected]=464\gbp ic 1/465\ (2 pages) |
24 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
24 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
24 July 2008 | Ad 03/07/08\gbp si [email protected]=110\gbp ic 465/575\ (2 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Ad 20/06/08\gbp si [email protected]=464\gbp ic 1/465\ (2 pages) |
24 July 2008 | Ad 03/07/08\gbp si [email protected]=110\gbp ic 465/575\ (2 pages) |
24 July 2008 | Resolutions
|
23 July 2008 | S-div (1 page) |
23 July 2008 | S-div (1 page) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1 park row leeds LS1 5AB (1 page) |
11 June 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
11 June 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
11 June 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
11 June 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1 park row leeds LS1 5AB (1 page) |
5 June 2008 | Company name changed pimco 2776 LIMITED\certificate issued on 05/06/08 (2 pages) |
5 June 2008 | Company name changed pimco 2776 LIMITED\certificate issued on 05/06/08 (2 pages) |
16 May 2008 | Incorporation (16 pages) |
16 May 2008 | Incorporation (16 pages) |