Arlesey
Bedfordshire
SG15 6ZA
Director Name | Mr Clive Frederick Marriott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Derngate Flat 2 Northampton Northamptonshire NN1 1HS |
Director Name | Mr Paul White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX |
Secretary Name | David Doyle Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Correspondence Address | 46 Derngate Flat 2 Northampton Northamptonshire NN1 1HS |
Registered Address | 125-127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Paul White Holdings LTD 51.00% Ordinary |
---|---|
17 at £1 | Alan Robert Howard 17.00% Ordinary |
16 at £1 | Clive Frederick Marriott 16.00% Ordinary |
16 at £1 | David Doyle Consultancy LTD 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,567 |
Cash | £155,152 |
Current Liabilities | £780,384 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 July |
15 December 2014 | Delivered on: 22 December 2014 Satisfied on: 16 July 2015 Persons entitled: Payroll Support Limited Classification: A registered charge Particulars: By way of a fixed charge, all assets, plant and machinery, equipment, fittings, installations and apparatus, tools, motor vehicles and all other moveable assets (other than fixtures) of any. Kind and in any place which are the property of the company at the date of this debenture or which became the property of the company after the date of this debenture.. For more details refer to the instrument. Fully Satisfied |
---|---|
9 May 2014 | Delivered on: 9 May 2014 Persons entitled: Paul White Holdings LTD Classification: A registered charge Particulars: By way of a fixed charge, all assets, plant and machinery, equipment, fittings, installations and apparatus, tools, motor vehicles and all other moveable assets (other than fixtures) of any kind and in any place which are the property of the company at the date of this debenture or which became the property of the company after the date of this debenture.. By way floating charge, all the undertaking and assets of the borrower whatsoever, wherever situated, whether movable, immovable, present or future to include all book debts and other debts in existence whether present or future, actual or contingent and whether alone, severally or jointly as principal owed to the company. Outstanding |
18 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 October 2017 | Liquidators' statement of receipts and payments to 3 August 2017 (12 pages) |
16 October 2017 | Liquidators' statement of receipts and payments to 3 August 2017 (12 pages) |
24 August 2016 | Registered office address changed from 5 Howberry Green Arlesey Bedfordshire SG15 6ZA England to C/O Bridgestone 125-127 Union Street Oldham OL1 1TE on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 5 Howberry Green Arlesey Bedfordshire SG15 6ZA England to C/O Bridgestone 125-127 Union Street Oldham OL1 1TE on 24 August 2016 (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Statement of affairs with form 4.19 (6 pages) |
17 August 2016 | Statement of affairs with form 4.19 (6 pages) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Resolutions
|
19 July 2016 | Previous accounting period shortened from 31 March 2017 to 15 July 2016 (1 page) |
19 July 2016 | Previous accounting period shortened from 31 March 2017 to 15 July 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Termination of appointment of Paul White as a director on 1 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Paul White as a director on 1 May 2016 (1 page) |
9 May 2016 | Appointment of Mr Stuart Shand Garland as a director on 1 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Stuart Shand Garland as a director on 1 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX to 5 Howberry Green Arlesey Bedfordshire SG15 6ZA on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX to 5 Howberry Green Arlesey Bedfordshire SG15 6ZA on 9 May 2016 (1 page) |
5 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
1 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Satisfaction of charge 087662990002 in full (1 page) |
16 July 2015 | Registered office address changed from 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB England to Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB England to Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX on 16 July 2015 (1 page) |
16 July 2015 | Satisfaction of charge 087662990002 in full (1 page) |
6 March 2015 | Termination of appointment of David Doyle Consultancy Ltd as a secretary on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of David Doyle Consultancy Ltd as a secretary on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of David Doyle Consultancy Ltd as a secretary on 6 March 2015 (1 page) |
19 February 2015 | Registered office address changed from 46 Derngate Flat 2 Northampton Northamptonshire NN1 1HS to 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 46 Derngate Flat 2 Northampton Northamptonshire NN1 1HS to 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB on 19 February 2015 (1 page) |
22 December 2014 | Registration of charge 087662990002, created on 15 December 2014 (14 pages) |
22 December 2014 | Registration of charge 087662990002, created on 15 December 2014 (14 pages) |
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 July 2014 | Termination of appointment of Clive Frederick Marriott as a director on 7 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Clive Frederick Marriott as a director on 7 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Paul White as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Clive Frederick Marriott as a director on 7 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Paul White as a director on 14 July 2014 (2 pages) |
9 May 2014 | Registration of charge 087662990001 (14 pages) |
9 May 2014 | Registration of charge 087662990001 (14 pages) |
7 November 2013 | Incorporation
|
7 November 2013 | Incorporation
|