Mayfair
London
W1S 4AW
Director Name | Mr Christopher Campbell |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | Mr Philip Raymond Emmerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | Mr Myles Halley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wrexham Wire Limited Ash Road Wrexham Industrial Estate Wrexham LL13 9JT Wales |
Director Name | Mr Hywel Gwyn Lewis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wrexham Wire Limited Ash Road Wrexham Industrial Estate Wrexham LL13 9JT Wales |
Director Name | Mr Gregory Ian Duce |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 30 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wrexham Wire Limited Ash Road Wrexham Industrial Estate Wrexham LL13 9JT Wales |
Director Name | Mr Richard Gary Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 30 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wrexham Wire Limited Ash Road Wrexham Industrial Estate Wrexham LL13 9JT Wales |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2014(same day as company formation) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 March 2022) |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Director Name | Mr Jamie Christopher Constable |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Peter Martin Ward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Peter Ward |
---|---|
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Andrew Stephen Ellison |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Garden Court Wrexham Clwyd LL11 2SQ Wales |
Director Name | Mr Bernard Darlington |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Virginia Gardens Great Sankey Warrington WA5 8WN |
Director Name | OBS Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £0.01 | Rcapital Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2016 | Delivered on: 2 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being ash road north wrexham industrial estate, wrexham (title number WA552047). Outstanding |
---|---|
1 February 2016 | Delivered on: 4 February 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: Plant and machinery subject to a chattels mortgage as listed in schedule 4 of the debenture. Outstanding |
21 November 2015 | Delivered on: 27 November 2015 Persons entitled: Deasil Limited Classification: A registered charge Outstanding |
30 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2021 | Notice of move from Administration to Dissolution (34 pages) |
14 October 2021 | Notice of order removing administrator from office (18 pages) |
14 October 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
4 September 2021 | Administrator's progress report (19 pages) |
9 August 2021 | Notice of extension of period of Administration (3 pages) |
16 March 2021 | Administrator's progress report (43 pages) |
30 October 2020 | Notice of deemed approval of proposals (53 pages) |
14 October 2020 | Statement of administrator's proposal (50 pages) |
1 September 2020 | Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 1 September 2020 (2 pages) |
26 August 2020 | Appointment of an administrator (3 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
30 September 2019 | Secretary's details changed for Jamie Constable on 9 August 2019 (1 page) |
18 September 2019 | Director's details changed for Mr Christopher Campbell on 9 August 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 (2 pages) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
27 March 2019 | Director's details changed for Mr Christopher Campbell on 27 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Gregory Ian Duce as a director on 19 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Richard Gary Jones as a director on 19 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
10 December 2018 | Change of share class name or designation (2 pages) |
15 October 2018 | Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
5 September 2018 | Termination of appointment of Bernard Darlington as a director on 27 August 2018 (1 page) |
13 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
31 January 2018 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Change of details for Perpignon Limited as a person with significant control on 28 November 2017 (2 pages) |
23 October 2017 | Termination of appointment of Andrew Stephen Ellison as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Andrew Stephen Ellison as a director on 20 October 2017 (1 page) |
19 October 2017 | Change of details for Perpignon Limited as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Change of details for Perpignon Limited as a person with significant control on 17 October 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 July 2017 | Notification of Gold Round Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Cessation of Jamie Christopher Constable as a person with significant control on 23 August 2016 (1 page) |
20 July 2017 | Cessation of Jamie Christopher Constable as a person with significant control on 23 August 2016 (1 page) |
20 July 2017 | Notification of Gold Round Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Perpignon Limited as a person with significant control on 23 August 2016 (2 pages) |
20 July 2017 | Notification of Perpignon Limited as a person with significant control on 23 August 2016 (2 pages) |
22 March 2017 | Sub-division of shares on 9 February 2017 (6 pages) |
22 March 2017 | Sub-division of shares on 9 February 2017 (6 pages) |
16 March 2017 | Memorandum and Articles of Association (39 pages) |
16 March 2017 | Memorandum and Articles of Association (39 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2017 | Confirmation statement made on 30 January 2017 with updates (11 pages) |
17 February 2017 | Confirmation statement made on 30 January 2017 with updates (11 pages) |
29 September 2016 | Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages) |
12 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
12 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
2 August 2016 | Registration of charge 088694790003, created on 26 July 2016 (10 pages) |
2 August 2016 | Registration of charge 088694790003, created on 26 July 2016 (10 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
31 May 2016 | Appointment of Mr Hywel Gwyn Lewis as a director on 23 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Myles Halley as a director on 23 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Myles Halley as a director on 23 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Hywel Gwyn Lewis as a director on 23 May 2016 (2 pages) |
4 February 2016 | Registration of charge 088694790002, created on 1 February 2016 (83 pages) |
4 February 2016 | Registration of charge 088694790002, created on 1 February 2016 (83 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 December 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (3 pages) |
17 December 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (3 pages) |
3 December 2015 | Change of share class name or designation (2 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Memorandum and Articles of Association (19 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Memorandum and Articles of Association (19 pages) |
3 December 2015 | Sub-division of shares on 21 November 2015 (5 pages) |
3 December 2015 | Sub-division of shares on 21 November 2015 (5 pages) |
3 December 2015 | Change of share class name or designation (2 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
27 November 2015 | Company name changed lilley investments LIMITED\certificate issued on 27/11/15
|
27 November 2015 | Registration of charge 088694790001, created on 21 November 2015 (38 pages) |
27 November 2015 | Registration of charge 088694790001, created on 21 November 2015 (38 pages) |
27 November 2015 | Change of name notice (2 pages) |
27 November 2015 | Company name changed lilley investments LIMITED\certificate issued on 27/11/15
|
27 November 2015 | Change of name notice (2 pages) |
27 November 2015 | Appointment of Gold Round Limited as a director on 21 November 2015 (2 pages) |
27 November 2015 | Appointment of Gold Round Limited as a director on 21 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Peter Martin Ward as a director on 21 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Obs Directors Llp as a director on 21 November 2015 (1 page) |
26 November 2015 | Statement of capital following an allotment of shares on 21 November 2015
|
26 November 2015 | Termination of appointment of Jamie Christopher Constable as a director on 21 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Jamie Christopher Constable as a director on 21 November 2015 (1 page) |
26 November 2015 | Appointment of Philip Raymond Emmerson as a director on 21 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Andrew Stephen Ellison as a director on 21 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Peter Ward as a secretary on 21 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Peter Ward as a secretary on 21 November 2015 (1 page) |
26 November 2015 | Appointment of Christopher Campbell as a director on 21 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Obs Directors Llp as a director on 21 November 2015 (1 page) |
26 November 2015 | Appointment of Philip Raymond Emmerson as a director on 21 November 2015 (2 pages) |
26 November 2015 | Appointment of Bernard Darlington as a director on 21 November 2015 (2 pages) |
26 November 2015 | Appointment of Christopher Campbell as a director on 21 November 2015 (2 pages) |
26 November 2015 | Appointment of Bernard Darlington as a director on 21 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Andrew Stephen Ellison as a director on 21 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Peter Martin Ward as a director on 21 November 2015 (1 page) |
26 November 2015 | Statement of capital following an allotment of shares on 21 November 2015
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|