Hayes
Middlesex
UB4 0AH
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Shanmugam Sandanarajah 50.00% Ordinary |
---|---|
1 at £1 | Vakshala Sandanarajah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,673 |
Cash | £183 |
Current Liabilities | £75,899 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
22 January 2019 | Delivered on: 22 January 2019 Persons entitled: Phillips 66 Limited Classification: A registered charge Particulars: Leasehold property known as woodham service station, burnhill way, newton aycliffe DL5 4UU. Outstanding |
---|---|
20 June 2011 | Delivered on: 23 June 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. Outstanding |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 May 2020 | Liquidators' statement of receipts and payments to 15 April 2020 (21 pages) |
29 May 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 May 2019 | Registered office address changed from Burnhill Way Newton Aycliffe DL5 4UU to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 13 May 2019 (2 pages) |
9 May 2019 | Resolutions
|
9 May 2019 | Statement of affairs (9 pages) |
9 May 2019 | Appointment of a voluntary liquidator (3 pages) |
26 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
22 January 2019 | Registration of charge 075327320002, created on 22 January 2019 (17 pages) |
8 January 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
11 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Company name changed glenwood estates LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Company name changed glenwood estates LIMITED\certificate issued on 22/02/11
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|