Wellingborough
Northamptonshire
NN8 2EA
Director Name | Mr William Frederick Chambers |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Avenue Road Rushden Northants NN10 0SW |
Director Name | Richard Leslie Da Nobrega |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 London Road Bedford Bedfordshire MK42 0PX |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
50 at £1 | Richard Leslie Da Nobrega 50.00% Ordinary |
---|---|
50 at £1 | William Frederick Chambers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,898 |
Current Liabilities | £78 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 February 2016 | Delivered on: 25 February 2016 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad 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 |
---|
1 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 September 2020 | Liquidators' statement of receipts and payments to 10 August 2020 (19 pages) |
16 October 2019 | Liquidators' statement of receipts and payments to 10 August 2018 (9 pages) |
16 October 2019 | Liquidators' statement of receipts and payments to 10 August 2019 (8 pages) |
2 February 2018 | Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2 February 2018 (2 pages) |
29 January 2018 | Restoration by order of the court (2 pages) |
29 January 2018 | Statement of affairs (8 pages) |
29 January 2018 | Appointment of a voluntary liquidator (1 page) |
29 January 2018 | Resolutions
|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2017 | Voluntary strike-off action has been suspended (1 page) |
3 February 2017 | Voluntary strike-off action has been suspended (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 February 2016 | Registration of charge 068810840001, created on 19 February 2016 (55 pages) |
25 February 2016 | Registration of charge 068810840001, created on 19 February 2016 (55 pages) |
2 November 2015 | Termination of appointment of Richard Leslie Da Nobrega as a director on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Stephen Bayliss as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of William Frederick Chambers as a director on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Stephen Bayliss as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Richard Leslie Da Nobrega as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of William Frederick Chambers as a director on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Stephen Bayliss as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of William Frederick Chambers as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Richard Leslie Da Nobrega as a director on 2 November 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Director's details changed for Mr William Frederick Chambers on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Leslie Da Nobrega on 20 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Richard Leslie Da Nobrega on 20 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr William Frederick Chambers on 20 April 2010 (2 pages) |
20 April 2009 | Incorporation (18 pages) |
20 April 2009 | Incorporation (18 pages) |