Almondsbury
Bristol
South Gloucs
BS32 4BS
Director Name | Mr Anton Dermot Simon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Notting Hill Village 1 Nicholas Road London W11 4AN |
Director Name | Mr Mark Edward Tennant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 26 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innes House Elgin Morayshire IV30 3NG Scotland |
Director Name | Mr Frank Norman Gorrie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 26 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Mr Mark Grahame Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Knole Park Almondsbury Bristol South Gloucs BS32 4BS |
Director Name | Mr Bryan Levine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Woodborough Road London SW15 6PT |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU |
Secretary Name | Mr Richard James Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Churchfields London SE10 9JZ |
Director Name | Mr Richard James Pearson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great George Street Bristol BS1 5QT |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £145,464,017 |
Gross Profit | £28,885,311 |
Net Worth | £1,770,823 |
Cash | £11,206,464 |
Current Liabilities | £15,152,507 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
26 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 November 2021 | Registered office address changed from C/O C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages) |
4 September 2021 | Liquidators' statement of receipts and payments to 6 July 2021 (14 pages) |
18 September 2020 | Liquidators' statement of receipts and payments to 6 July 2020 (14 pages) |
10 September 2019 | Liquidators' statement of receipts and payments to 6 July 2019 (15 pages) |
16 September 2018 | Liquidators' statement of receipts and payments to 6 July 2018 (14 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
7 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
20 June 2017 | Administrator's progress report (15 pages) |
20 June 2017 | Administrator's progress report (15 pages) |
22 December 2016 | Administrator's progress report to 10 November 2016 (14 pages) |
22 December 2016 | Administrator's progress report to 10 November 2016 (14 pages) |
11 July 2016 | Notice of extension of period of Administration (1 page) |
11 July 2016 | Notice of extension of period of Administration (1 page) |
23 June 2016 | Administrator's progress report to 10 May 2016 (27 pages) |
23 June 2016 | Administrator's progress report to 10 May 2016 (27 pages) |
17 December 2015 | Administrator's progress report to 10 November 2015 (14 pages) |
17 December 2015 | Administrator's progress report to 10 November 2015 (14 pages) |
12 June 2015 | Administrator's progress report to 10 May 2015 (14 pages) |
12 June 2015 | Notice of extension of period of Administration (1 page) |
12 June 2015 | Notice of extension of period of Administration (1 page) |
12 June 2015 | Administrator's progress report to 10 May 2015 (14 pages) |
19 December 2014 | Administrator's progress report to 10 November 2014 (13 pages) |
19 December 2014 | Administrator's progress report to 10 November 2014 (13 pages) |
18 June 2014 | Administrator's progress report to 10 May 2014 (13 pages) |
18 June 2014 | Administrator's progress report to 10 May 2014 (13 pages) |
12 December 2013 | Administrator's progress report to 10 November 2013 (12 pages) |
12 December 2013 | Administrator's progress report to 10 November 2013 (12 pages) |
4 July 2013 | Notice of extension of period of Administration (1 page) |
4 July 2013 | Administrator's progress report to 10 May 2013 (15 pages) |
4 July 2013 | Notice of extension of period of Administration (1 page) |
4 July 2013 | Administrator's progress report to 10 May 2013 (15 pages) |
8 February 2013 | Administrator's progress report to 2 January 2013 (18 pages) |
8 February 2013 | Administrator's progress report to 2 January 2013 (18 pages) |
8 February 2013 | Administrator's progress report to 2 January 2013 (18 pages) |
6 November 2012 | Result of meeting of creditors (2 pages) |
6 November 2012 | Result of meeting of creditors (2 pages) |
11 October 2012 | Statement of affairs with form 2.14B/2.15B (26 pages) |
11 October 2012 | Statement of affairs with form 2.14B/2.15B (26 pages) |
30 August 2012 | Statement of administrator's proposal (30 pages) |
30 August 2012 | Statement of administrator's proposal (30 pages) |
1 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
11 July 2012 | Registered office address changed from 27 Great George Street Bristol BS1 5QT United Kingdom on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from 27 Great George Street Bristol BS1 5QT United Kingdom on 11 July 2012 (2 pages) |
11 July 2012 | Appointment of an administrator (1 page) |
11 July 2012 | Appointment of an administrator (1 page) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Termination of appointment of Richard Pearson as a secretary (1 page) |
3 April 2012 | Termination of appointment of Richard Pearson as a director (1 page) |
3 April 2012 | Termination of appointment of Richard Pearson as a director (1 page) |
3 April 2012 | Termination of appointment of Richard Pearson as a secretary (1 page) |
8 February 2012 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 8 February 2012 (1 page) |
2 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (20 pages) |
2 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (20 pages) |
2 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (20 pages) |
3 January 2012 | Termination of appointment of Bryan Levine as a director (1 page) |
3 January 2012 | Termination of appointment of Bryan Levine as a director (1 page) |
23 December 2011 | Solvency statement dated 21/12/11 (2 pages) |
23 December 2011 | Statement by directors (2 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
23 December 2011 | Resolutions
|
23 December 2011 | Resolutions
|
23 December 2011 | Statement by directors (2 pages) |
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Resolutions
|
23 December 2011 | Resolutions
|
23 December 2011 | Statement by directors (2 pages) |
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Solvency statement dated 21/12/11 (2 pages) |
23 December 2011 | Statement by directors (2 pages) |
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Solvency statement dated 21/12/11 (2 pages) |
23 December 2011 | Solvency statement dated 21/12/11 (2 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
27 July 2011 | Secretary's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mr Richard James Pearson on 27 July 2011 (1 page) |
27 July 2011 | Secretary's details changed for Mr Richard James Pearson on 27 July 2011 (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Appointment of Mr Frank Gorrie as a director (2 pages) |
8 June 2011 | Appointment of Mr Frank Gorrie as a director (2 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
21 April 2011 | Termination of appointment of Mark Lund as a director (1 page) |
21 April 2011 | Termination of appointment of Mark Lund as a director (1 page) |
1 March 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
1 March 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
25 February 2011 | Appointment of Mr Richard James Pearson as a director (2 pages) |
25 February 2011 | Appointment of Mr Richard James Pearson as a director (2 pages) |
13 December 2010 | Director's details changed for Bryan Levine on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Bryan Levine on 13 December 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Anton Dermot Simon on 8 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Anton Dermot Simon on 8 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Mr Anton Dermot Simon on 8 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Bryan Levine on 8 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Bryan Levine on 8 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Bryan Levine on 8 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark Edward Tennant on 8 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Mark Edward Tennant on 8 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark Edward Tennant on 8 April 2010 (2 pages) |
29 July 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
29 July 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
14 July 2009 | Ad 22/06/09\gbp si 999999@1=999999\gbp ic 1/1000000\ (4 pages) |
14 July 2009 | Appointment terminated secretary mark holloway (1 page) |
14 July 2009 | Appointment terminated secretary mark holloway (1 page) |
14 July 2009 | Ad 22/06/09\gbp si 999999@1=999999\gbp ic 1/1000000\ (4 pages) |
10 July 2009 | Secretary appointed richard james pearson (4 pages) |
10 July 2009 | Secretary appointed richard james pearson (4 pages) |
9 July 2009 | Director appointed mark edward tennant (2 pages) |
9 July 2009 | Director appointed mark edward tennant (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
3 July 2009 | Director appointed bryan levine (9 pages) |
3 July 2009 | Nc inc already adjusted 22/06/09 (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Director appointed mark joseph lund (8 pages) |
3 July 2009 | Director appointed mark joseph lund (8 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
3 July 2009 | Nc inc already adjusted 22/06/09 (2 pages) |
3 July 2009 | Director appointed bryan levine (9 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 June 2009 | Memorandum and Articles of Association (8 pages) |
9 June 2009 | Memorandum and Articles of Association (8 pages) |
8 June 2009 | Company name changed the advice exchange LIMITED\certificate issued on 08/06/09 (3 pages) |
8 June 2009 | Company name changed the advice exchange LIMITED\certificate issued on 08/06/09 (3 pages) |
8 April 2009 | Incorporation (20 pages) |
8 April 2009 | Incorporation (20 pages) |