Wroughton
Swindon
Wiltshire
SN4 0RY
Director Name | Mr Nicholas Edward Gayer Roberts |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 78b St. Clements Street Oxford OX4 1AW |
Director Name | Mr Neil Laws |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 307 Quemerford Calne SN11 8LD |
Secretary Name | Mr Neil Laws |
---|---|
Status | Closed |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 307 Quemerford Calne SN11 8LD |
Registered Address | C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
30 at £1 | Neil Laws 33.33% Ordinary |
---|---|
30 at £1 | Nicholas Edward Gayer Roberts 33.33% Ordinary |
30 at £1 | Nigel Bright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,828 |
Cash | £1,100 |
Current Liabilities | £66,635 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 June 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/A. Units 1, 2, 3 & 5 unicorn business centre. The ridgeway. Chiseldon. Swindon. Outstanding |
---|---|
6 March 2013 | Delivered on: 19 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
19 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 July 2022 | Liquidators' statement of receipts and payments to 27 May 2022 (14 pages) |
7 July 2021 | Resolutions
|
28 June 2021 | Registered office address changed from 2-4 Wood Street Swindon Wiltshire SN1 4AB to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 28 June 2021 (2 pages) |
21 June 2021 | Declaration of solvency (6 pages) |
21 June 2021 | Appointment of a voluntary liquidator (3 pages) |
1 April 2021 | Previous accounting period extended from 31 October 2020 to 31 January 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
24 January 2021 | Satisfaction of charge 1 in full (1 page) |
24 January 2021 | Satisfaction of charge 082580330002 in full (1 page) |
22 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
13 July 2020 | Director's details changed for Mr Neil Laws on 1 July 2020 (2 pages) |
13 July 2020 | Change of details for Mr Neil Laws as a person with significant control on 1 July 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 May 2019 | Change of details for Mr Nicholas Edward Gayer Roberts as a person with significant control on 1 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Nigel Bright as a person with significant control on 19 October 2018 (2 pages) |
23 May 2019 | Director's details changed for Mr Nicholas Edward Gayer Roberts on 14 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Neil Laws as a person with significant control on 18 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
8 May 2017 | Secretary's details changed for Mr Neil Laws on 1 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Mr Neil Laws on 1 May 2017 (1 page) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (6 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Registration of charge 082580330002 (46 pages) |
11 June 2013 | Registration of charge 082580330002 (46 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 October 2012 | Incorporation (31 pages) |
18 October 2012 | Incorporation (31 pages) |