Mayfair
London
W1S 4AW
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2018(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 | 27 July 2018(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 February 2023) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | Mr Christopher Campbell |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
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 | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | Mr David Lilley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Long Royd Grimethorpe Barnsley S72 7PT |
Secretary Name | Ms Susanna Kim Ratcliffe |
---|---|
Status | Resigned |
Appointed | 27 July 2018(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2019) |
Role | Company Director |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mrs Susan Claire Frith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Main Street Foxton Leicestershire LE16 7RB |
Director Name | Mr Simon Andrew Tin |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | C/O Duff And Phelps Ltd, The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 January 2020 | Delivered on: 30 January 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
2 December 2019 | Delivered on: 5 December 2019 Persons entitled: Fcap One Limited Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Rloans LLP Classification: A registered charge Outstanding |
9 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2022 | Notice of move from Administration to Dissolution (25 pages) |
13 July 2022 | Administrator's progress report (27 pages) |
10 January 2022 | Administrator's progress report (30 pages) |
15 December 2021 | Notice of extension of period of Administration (3 pages) |
15 July 2021 | Administrator's progress report (27 pages) |
22 April 2021 | Notice of deemed approval of proposals (3 pages) |
5 February 2021 | Statement of administrator's proposal (48 pages) |
6 January 2021 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to C/O Duff and Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 6 January 2021 (2 pages) |
17 December 2020 | Appointment of an administrator (3 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
16 July 2020 | Change of details for Greens Power Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
27 February 2020 | Appointment of Matthew Crewe as a director on 25 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Simon Andrew Tin as a director on 25 February 2020 (1 page) |
3 February 2020 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
3 February 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
30 January 2020 | Registration of charge 114640200003, created on 30 January 2020 (25 pages) |
8 January 2020 | Notification of Greens Power Holdings Limited as a person with significant control on 22 November 2019 (2 pages) |
8 January 2020 | Change of details for a person with significant control (2 pages) |
6 December 2019 | Change of share class name or designation (2 pages) |
6 December 2019 | Resolutions
|
5 December 2019 | Registration of charge 114640200002, created on 2 December 2019 (38 pages) |
5 December 2019 | Satisfaction of charge 114640200001 in full (4 pages) |
3 December 2019 | Change of details for a person with significant control (2 pages) |
28 November 2019 | Termination of appointment of Christopher Campbell as a director on 22 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Susanna Kim Ratcliffe as a secretary on 22 November 2019 (1 page) |
28 November 2019 | Cessation of Matthew Crewe as a person with significant control on 22 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Philip Raymond Emmerson as a director on 22 November 2019 (1 page) |
28 November 2019 | Cessation of Susanna Kim Ratcliffe as a person with significant control on 22 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Susan Claire Frith as a director on 31 August 2019 (1 page) |
30 September 2019 | Change of details for Ms Susanna Kim Ratcliffe as a person with significant control on 9 August 2019 (2 pages) |
27 September 2019 | Secretary's details changed for Ms Susanna Kim Ratcliffe on 9 August 2019 (1 page) |
19 September 2019 | Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Christopher Campbell on 9 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
12 August 2019 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
16 April 2019 | Purchase of own shares. (4 pages) |
16 April 2019 | Cancellation of shares. Statement of capital on 5 April 2019
|
11 April 2019 | Appointment of Mr Simon Andrew Tin as a director on 5 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of David Lilley as a director on 5 April 2019 (1 page) |
27 March 2019 | Director's details changed for Mr Christopher Campbell on 27 March 2019 (2 pages) |
20 November 2018 | Cessation of Susanna Kim Ratcliffe as a person with significant control on 29 August 2018 (1 page) |
20 November 2018 | Notification of Matthew Crewe as a person with significant control on 27 July 2018 (2 pages) |
20 November 2018 | Cessation of Matthew Crewe as a person with significant control on 27 July 2018 (1 page) |
20 November 2018 | Notification of Susanna Kim Ratcliffe as a person with significant control on 27 July 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 (2 pages) |
4 October 2018 | Notification of Susanna Kim Ratcliffe as a person with significant control on 29 August 2018 (2 pages) |
26 September 2018 | Current accounting period shortened from 31 July 2019 to 31 January 2019 (1 page) |
6 September 2018 | Notification of Gold Round Limited as a person with significant control on 27 July 2018 (2 pages) |
29 August 2018 | Appointment of Mrs Susan Claire Frith as a director on 28 August 2018 (2 pages) |
21 August 2018 | Cessation of Philip Raymond Emmerson as a person with significant control on 27 July 2018 (1 page) |
21 August 2018 | Notification of Matthew Crewe as a person with significant control on 27 July 2018 (2 pages) |
16 August 2018 | Resolutions
|
10 August 2018 | Memorandum and Articles of Association (36 pages) |
2 August 2018 | Appointment of Mr David Lilley as a director on 27 July 2018 (2 pages) |
2 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
2 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
1 August 2018 | Appointment of Gold Round Limited as a director on 27 July 2018 (2 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
1 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
31 July 2018 | Appointment of Ms Susanna Kim Ratcliffe as a secretary on 27 July 2018 (2 pages) |
27 July 2018 | Registration of charge 114640200001, created on 27 July 2018 (37 pages) |
19 July 2018 | Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 19 July 2018 (1 page) |
19 July 2018 | Resolutions
|
13 July 2018 | Incorporation Statement of capital on 2018-07-13
|