Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary Name | Robson Matthew William |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Ralph Bell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2005) |
Role | Company Director |
Correspondence Address | St. Johns House Vicarage Street Frome Somerset BA11 1PU |
Director Name | Jonathan Phillip Carter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 2005) |
Role | Financial Director |
Correspondence Address | 31 Frogwell Park Chippenham Wiltshire SN14 0RB |
Secretary Name | Jonathan Phillip Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2005) |
Role | Financial Director |
Correspondence Address | 31 Frogwell Park Chippenham Wiltshire SN14 0RB |
Director Name | Kevan John Barrett |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Burnt Oak Silchester Road Little London Tadley Hampshire RG26 5EP |
Director Name | Mr Andrew James Burns |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | The Knoll Lowden Hill Chippenham Wiltshire SN14 2BT |
Director Name | Michael Dando |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Platterwell Farm Beard Hill Pylle Somerset BA4 6SS |
Director Name | John Eliot Fraser Lloyd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2005) |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | Barton Oaks Calcot Park Calcot Reading Berkshire RG31 7RN |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2008) |
Role | Co Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 18 Avenue De La Prise D'Eau Le Vesinet 78100 France |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
2.2m at £1 | Earmon LTD 100.00% Ordinary |
---|---|
1 at £1 | Bayerische Hypo-und Vereinsbank Ag Succursale De Paris 0.00% Ordinary B Non Voting |
1 at £1 | Cibc World Markets PLC 0.00% Ordinary B Non Voting |
1 at £1 | Duchess I Cdo Sa 0.00% Ordinary B Non Voting |
1 at £1 | Duchess Iii Cdo Sa 0.00% Ordinary B Non Voting |
1 at £1 | Duchess V Clo B.v. 0.00% Ordinary B Non Voting |
1 at £1 | Duchess Vi Clo B.v. 0.00% Ordinary B Non Voting |
1 at £1 | Duchess Vii Clo B.v. 0.00% Ordinary B Non Voting |
1 at £1 | Fortis Banque France 0.00% Ordinary B Non Voting |
1 at £1 | Fortis Project Finance LTD 0.00% Ordinary B Non Voting |
1 at £1 | Fugu Clo B.v. 0.00% Ordinary B Non Voting |
1 at £1 | Governor & Company Of The Bank Of Ireland 0.00% Ordinary B Non Voting |
1 at £1 | Gresham Capital Clo V B.v. 0.00% Ordinary B Non Voting |
1 at £1 | Highlander Euro Cdo B.v. 0.00% Ordinary B Non Voting |
1 at £1 | Highlander Euro Cdo Iii B.v. 0.00% Ordinary B Non Voting |
1 at £1 | Highlander Euro Cdo Iv B.v. 0.00% Ordinary B Non Voting |
1 at £1 | Investec Bank (Uk) LTD 0.00% Ordinary B Non Voting |
1 at £1 | Metropolitan Life Insurance Company 0.00% Ordinary B Non Voting |
- | OTHER 0.00% - |
1 at £1 | Rockall Clo B.v. 0.00% Ordinary B Non Voting |
1 at £1 | Royal Bank Of Scotland PLC 0.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £3,266,768 |
Current Liabilities | £2,154,381 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement by directors (1 page) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (6 pages) |
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (6 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Termination of appointment of Pierre Catte as a director (1 page) |
12 December 2012 | Termination of appointment of Pierre Catte as a director (1 page) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (16 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
12 December 2009 | Statement of company's objects (1 page) |
12 December 2009 | Statement of company's objects (1 page) |
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
9 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
24 September 2007 | Statement of rights variation attached to shares (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Statement of rights variation attached to shares (2 pages) |
24 September 2007 | Resolutions
|
18 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: bumpers farm chippenham wiltshire SN14 6QA (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: bumpers farm chippenham wiltshire SN14 6QA (1 page) |
6 March 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
6 March 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
6 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Auditor's resignation (1 page) |
27 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
28 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
11 October 2005 | Particulars of mortgage/charge (10 pages) |
11 October 2005 | Particulars of mortgage/charge (10 pages) |
4 October 2005 | Auditor's resignation (1 page) |
4 October 2005 | Auditor's resignation (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New director appointed (3 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
30 September 2004 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
30 September 2004 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
12 November 2003 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 November 2003 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
28 January 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
28 January 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
13 December 2002 | Return made up to 01/11/02; full list of members (9 pages) |
13 December 2002 | Return made up to 01/11/02; full list of members (9 pages) |
17 October 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
17 October 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
25 April 2002 | Statement of affairs (22 pages) |
25 April 2002 | Ad 06/03/02--------- £ si 2146808@1=2146808 £ ic 1/2146809 (4 pages) |
25 April 2002 | Ad 06/03/02--------- £ si 2146808@1=2146808 £ ic 1/2146809 (4 pages) |
25 April 2002 | Statement of affairs (22 pages) |
3 April 2002 | Company name changed quayshelfco 897 LIMITED\certificate issued on 03/04/02 (3 pages) |
3 April 2002 | Company name changed quayshelfco 897 LIMITED\certificate issued on 03/04/02 (3 pages) |
28 March 2002 | Nc inc already adjusted 06/03/02 (1 page) |
28 March 2002 | Memorandum and Articles of Association (24 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Memorandum and Articles of Association (24 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Nc inc already adjusted 06/03/02 (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
14 December 2001 | Incorporation (20 pages) |
14 December 2001 | Incorporation (20 pages) |