Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Robson Matthew William |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(6 days 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 | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Ms Nathalie Guillier |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 43 Bis Rue Henri Cloppet Le Vesinet 78100 |
Secretary Name | Simon Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Home Farm Lower Norton Lane Kewstoke Weston Super Mare Avon BS22 9YR |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
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 |
305.2k at £10 | Cpi Group (Uk) LTD 98.39% Ordinary A |
---|---|
50k at £1 | Cpi Group (Uk) LTD 1.61% 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 111 Cdo Sa 0.00% Ordinary B Non-voting |
1 at £1 | Duchess I 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 V1 Clo B.v. 0.00% Ordinary B Non-voting |
1 at £1 | Duchess V11 Clo Bv 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 | Governor & Company Of The Bank Of Ireland 0.00% Ordinary B Non-voting |
1 at £1 | Gresham Capital Clo V Bv 0.00% Ordinary B Non-voting |
1 at £1 | Highlander Euro Cdo 111 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 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 | £3,120,304 |
Cash | £378 |
Current Liabilities | £1,147,378 |
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) |
11 July 2014 | Satisfaction of charge 1 in full (1 page) |
11 July 2014 | Satisfaction of charge 1 in full (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) |
12 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
12 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire on 13 March 2014 (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement by directors (1 page) |
4 March 2014 | Termination of appointment of Pierre Catte as a director (1 page) |
4 March 2014 | Termination of appointment of Pierre Catte as a director (1 page) |
27 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (8 pages) |
27 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (8 pages) |
27 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (8 pages) |
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 3 in full (4 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (16 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 | Resolutions
|
12 December 2009 | Statement of company's objects (1 page) |
12 December 2009 | Resolutions
|
12 December 2009 | Statement of company's objects (1 page) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Robson Matthew William on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robson Matthew William on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robson Matthew William on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 20/01/09; 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 nathalie guillier (1 page) |
10 September 2008 | Appointment terminated director nathalie guillier (1 page) |
9 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
20 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
20 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
24 September 2007 | Statement of rights variation attached to shares (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Statement of rights variation attached to shares (2 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
24 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 20/01/07; 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) |
14 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
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 | Declaration of assistance for shares acquisition (13 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
11 October 2005 | Particulars of mortgage/charge (10 pages) |
11 October 2005 | Particulars of mortgage/charge (10 pages) |
1 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 June 2005 | £ nc 2988160/3101970 27/05/05 (1 page) |
1 June 2005 | £ nc 2988160/3101970 27/05/05 (1 page) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | New secretary appointed (1 page) |
12 February 2005 | Particulars of mortgage/charge (5 pages) |
12 February 2005 | Particulars of mortgage/charge (5 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Resolutions
|
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
20 January 2005 | Incorporation (64 pages) |
20 January 2005 | Incorporation (64 pages) |