42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director Name | Mr Michael Alan Williamson Hendry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Secretary Name | Cc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 May 2016) |
Correspondence Address | 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Secretary Name | Cc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2016) |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Director Name | Tor McLaren |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Downshire Hill London NW3 1NT |
Secretary Name | Alexander Francis Wrottesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181a Kilburn Lane London W10 4AX |
Director Name | Mr Paul David Fabian |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House Barnet Road London Colney St Albans Herts AL2 1BG |
Director Name | Tor McLaren |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Downshire Hill London NW3 1NT |
Director Name | Mr Stephen Ronald Berry |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Olympic Way Wembley London HA9 0NP |
Registered Address | 17th Floor, Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£123,528 |
Cash | £880 |
Current Liabilities | £179,930 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 June 2015 | Appointment of a voluntary liquidator (2 pages) |
8 June 2015 | Statement of affairs with form 4.19 (8 pages) |
8 June 2015 | Appointment of a voluntary liquidator (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Statement of affairs with form 4.19 (8 pages) |
8 June 2015 | Resolutions
|
22 May 2015 | Termination of appointment of Stephen Ronald Berry as a director on 30 April 2015 (2 pages) |
22 May 2015 | Termination of appointment of Stephen Ronald Berry as a director on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to C/O Leather Matthews Restructuring Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to C/O Leather Matthews Restructuring Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 30 April 2015 (1 page) |
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 February 2015 | Director's details changed for Alexander Francis Wrottesley on 1 October 2009 (2 pages) |
12 February 2015 | Director's details changed for Alexander Francis Wrottesley on 1 October 2009 (2 pages) |
12 February 2015 | Director's details changed for Alexander Francis Wrottesley on 1 October 2009 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
25 June 2014 | Appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (2 pages) |
25 June 2014 | Termination of appointment of a secretary (1 page) |
25 June 2014 | Appointment of Cc Secretaries Limited as a secretary (2 pages) |
25 June 2014 | Appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (2 pages) |
25 June 2014 | Termination of appointment of a secretary (1 page) |
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (9 pages) |
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (9 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
20 November 2013 | Secretary's details changed for Cc Secretaries Limited on 18 September 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Cc Secretaries Limited on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Alexander Francis Wrottesley on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Alexander Francis Wrottesley on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Michael Alan Williamson Hendry on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Michael Alan Williamson Hendry on 18 September 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
18 December 2012 | Termination of appointment of Tor Mclaren as a director on 2 February 2011 (1 page) |
18 December 2012 | Termination of appointment of Tor Mclaren as a director on 2 February 2011 (1 page) |
18 December 2012 | Termination of appointment of Tor Mclaren as a director (1 page) |
18 December 2012 | Termination of appointment of Tor Mclaren as a director on 2 February 2011 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
7 March 2012 | Termination of appointment of Paul Fabian as a director (1 page) |
7 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 March 2012 | Termination of appointment of Paul David Fabian as a director on 24 February 2012 (1 page) |
7 March 2012 | Termination of appointment of Paul David Fabian as a director on 24 February 2012 (1 page) |
24 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
24 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (11 pages) |
1 February 2012 | Director's details changed for Alexander Francis Wrottesley on 1 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Alexander Francis Wrottesley on 1 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Alexander Francis Wrottesley on 1 January 2012 (2 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
2 June 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
2 June 2011 | Appointment of Cc Secretaries Limited as a secretary (2 pages) |
2 June 2011 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Alexander Wrottesley as a secretary (1 page) |
2 June 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
2 June 2011 | Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Alexander Wrottesley as a secretary (1 page) |
2 June 2011 | Appointment of Cc Secretaries Limited as a secretary (2 pages) |
2 June 2011 | Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 2 June 2011 (1 page) |
19 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (20 pages) |
19 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (20 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
23 November 2010 | Appointment of Paul David Fabian as a director (3 pages) |
23 November 2010 | Appointment of Tor Mclaren as a director (3 pages) |
23 November 2010 | Appointment of Michael Alan Hendry as a director (3 pages) |
23 November 2010 | Appointment of Tor Mclaren as a director (3 pages) |
23 November 2010 | Appointment of Michael Alan Hendry as a director (3 pages) |
23 November 2010 | Appointment of Steve Berry as a director (3 pages) |
23 November 2010 | Appointment of Paul David Fabian as a director (3 pages) |
23 November 2010 | Appointment of Steve Berry as a director (3 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
6 October 2010 | Resolutions
|
18 May 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
7 January 2010 | Termination of appointment of Tor Mclaren as a director (1 page) |
7 January 2010 | Termination of appointment of Tor Mclaren as a director (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 July 2009 | Ad 15/06/09\gbp si [email protected]=126.67\gbp ic 135.11/261.78\ (3 pages) |
20 July 2009 | Ad 15/06/09\gbp si [email protected]=126.67\gbp ic 135.11/261.78\ (3 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
19 March 2009 | Return made up to 18/01/09; full list of members (6 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
19 March 2009 | Return made up to 18/01/09; full list of members (6 pages) |
18 March 2009 | Ad 12/09/08\gbp si [email protected]=13.51\gbp ic 119.2/132.71\ (2 pages) |
18 March 2009 | Ad 05/11/08\gbp si [email protected]=2.4\gbp ic 116.8/119.2\ (2 pages) |
18 March 2009 | Director and secretary's change of particulars / alexander wrottesley / 18/01/2009 (1 page) |
18 March 2009 | Ad 05/11/08\gbp si [email protected]=2.4\gbp ic 116.8/119.2\ (2 pages) |
18 March 2009 | Ad 12/09/08\gbp si [email protected]=13.51\gbp ic 119.2/132.71\ (2 pages) |
18 March 2009 | Director and secretary's change of particulars / alexander wrottesley / 18/01/2009 (1 page) |
18 March 2009 | Ad 02/06/08\gbp si [email protected]=2.4\gbp ic 132.71/135.11\ (2 pages) |
18 March 2009 | Ad 02/06/08\gbp si [email protected]=2.4\gbp ic 132.71/135.11\ (2 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 October 2008 | Return made up to 18/01/08; full list of members (5 pages) |
24 October 2008 | Return made up to 18/01/08; full list of members (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from the quadrangle 180 wardour street london W1F 8LB (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from the quadrangle 180 wardour street london W1F 8LB (1 page) |
20 October 2008 | Memorandum and Articles of Association (20 pages) |
20 October 2008 | Memorandum and Articles of Association (20 pages) |
17 July 2008 | S-div (1 page) |
17 July 2008 | S-div (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Ad 29/10/07\gbp si [email protected]=2.4\gbp ic 114.4/116.8\ (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Ad 29/10/07\gbp si [email protected]=2.4\gbp ic 114.4/116.8\ (2 pages) |
8 July 2008 | Ad 25/07/07\gbp si [email protected]=4.8\gbp ic 109.6/114.4\ (2 pages) |
8 July 2008 | Ad 25/07/07\gbp si [email protected]=4.8\gbp ic 109.6/114.4\ (2 pages) |
8 July 2008 | Nc inc already adjusted 25/07/07 (1 page) |
8 July 2008 | Nc inc already adjusted 25/07/07 (1 page) |
8 July 2008 | Ad 21/12/07\gbp si [email protected]=9.6\gbp ic 100/109.6\ (2 pages) |
8 July 2008 | Ad 21/12/07\gbp si [email protected]=9.6\gbp ic 100/109.6\ (2 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
18 January 2007 | Incorporation (16 pages) |
18 January 2007 | Incorporation (16 pages) |