36 South Avenue
Norwich
Nr7 Oe2
Director Name | Mr Andrew Darren Holdcroft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Stables 9 Samford Court Tattingstone Suffolk IP9 2NQ |
Director Name | Mr Dyson Peter Kelly Bogg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 March 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Mr Jason Lee Peter Blackman |
---|---|
Status | Closed |
Appointed | 17 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 March 2015) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Mark Robert Armour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Marconi Drive Yaxley Peterborough PE7 3ZR |
Director Name | Lutgen Terblanche |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cannon Street Bury St. Edmunds IP33 1JN |
Secretary Name | Richard Roy Warner |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Woodfields Drive Lichfield Staffordshire WS14 9HH |
Director Name | Mrs Nichola Ann Hunter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Guildhall Street Bury St. Edmunds Suffolk IP33 1QD |
Director Name | Ryan James Jobson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wandle Road London SW17 7DL |
Director Name | Mr Richard David Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Richard Roy Warner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodfields Drive Lichfield Staffordshire WS14 9HH |
Secretary Name | Mr Andrew Holdcroft |
---|---|
Status | Resigned |
Appointed | 26 September 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | Suffolk House 7 Angel Hill Bury St Edmunds Suffolk IP33 1UZ |
Director Name | Mr Gregory John Kane |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suffolk House 7 Angel Hill Bury St Edmunds Suffolk IP33 1UZ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
9k at £1 | Lutgen Terblanche 9.09% Ordinary |
---|---|
71.2k at £1 | Sovereign Capital Lp Ii 71.97% Ordinary A |
5k at £1 | Andrew Holdcroft 5.05% Ordinary |
2.9k at £1 | Heather Hayden 2.88% Ordinary A |
2.9k at £1 | Sarah Robson 2.88% Ordinary A |
2k at £1 | Mark Armour 2.02% Ordinary |
1.5k at £1 | Stephen Lambert 1.52% Ordinary |
1.1k at £1 | Gilbert John Chalk & John Alan Putt 1.11% Ordinary A |
1000 at £1 | Nicola Hunter 1.01% Ordinary |
800 at £1 | David Myers 0.81% Ordinary A |
500 at £1 | Holdcroft & Taylor 0.51% Ordinary |
166 at £1 | Faith Whittle 0.17% Ordinary A |
168 at £1 | Joanne Taylor 0.17% Ordinary A |
160 at £1 | Mark Williams 0.16% Ordinary A |
120 at £1 | George Williams 0.12% Ordinary A |
120 at £1 | Michael Needley 0.12% Ordinary A |
- | OTHER 0.12% - |
120 at £1 | Tom Matthews 0.12% Ordinary A |
80 at £1 | Dominic Dalli 0.08% Ordinary A |
56 at £1 | Rob Simpson 0.06% Ordinary A |
40 at £1 | Sarah Owen 0.04% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,269,700 |
Gross Profit | £1,520,284 |
Net Worth | -£7,590,649 |
Cash | £105,605 |
Current Liabilities | £2,244,619 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 April 2014 | Registered office address changed from Suffolk House 7 Angel Hill Bury St Edmunds Suffolk IP33 1UZ on 15 April 2014 (2 pages) |
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of affairs with form 4.19 (6 pages) |
4 February 2014 | Company name changed rehabworks (holdings) LIMITED\certificate issued on 04/02/14
|
29 January 2014 | Satisfaction of charge 2 in full (4 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
16 May 2013 | Termination of appointment of Nichola Ann Hunter as a director on 16 May 2013 (1 page) |
1 May 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Appointment of Mr Jason Lee Peter Blackman as a secretary on 17 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Andrew Holdcroft as a secretary on 17 January 2013 (1 page) |
15 October 2012 | Resolutions
|
10 September 2012 | Appointment of Mr Dyson Peter Kelly Bogg as a director on 15 August 2012 (2 pages) |
10 August 2012 | Resolutions
|
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 July 2012 | Termination of appointment of Richard David Taylor as a director on 16 July 2012 (1 page) |
9 May 2012 | Termination of appointment of Gregory John Kane as a director on 26 April 2012 (1 page) |
12 April 2012 | Group of companies' accounts made up to 31 July 2011 (28 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 26 July 2011
|
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Termination of appointment of Lutgen Terblanche as a director on 9 February 2012 (1 page) |
27 March 2012 | Termination of appointment of Lutgen Terblanche as a director on 9 February 2012 (1 page) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Appointment of Mr Gregory John Kane as a director on 1 March 2012 (2 pages) |
27 March 2012 | Appointment of Mr Gregory John Kane as a director on 1 March 2012 (2 pages) |
24 January 2012 | Termination of appointment of Ryan James Jobson as a director on 19 January 2012 (1 page) |
26 September 2011 | Termination of appointment of Richard Roy Warner as a director on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Richard Roy Warner as a secretary on 26 September 2011 (1 page) |
26 September 2011 | Appointment of Mr Andrew Holdcroft as a secretary on 26 September 2011 (1 page) |
15 August 2011 | Appointment of Andrew Holdcroft as a director (3 pages) |
8 April 2011 | Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England on 8 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (11 pages) |
7 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (11 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
29 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2010 | Appointment of Nicola Ann Hunter as a director (3 pages) |
29 March 2010 | Appointment of Richard Roy Warner as a director (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Termination of appointment of Mark Armour as a director (2 pages) |
29 March 2010 | Appointment of Stephen David Lambert as a director (3 pages) |
29 March 2010 | Appointment of Richard David Taylor as a director (3 pages) |
29 March 2010 | Appointment of Ryan James Jobson as a director (3 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 March 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
10 March 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
10 March 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
4 March 2010 | Incorporation (41 pages) |