Wharley End
Cranfield
Bedfordshire
MK43 0AW
Director Name | Mrs Gladys Lynne Kinns |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Wharley End Farm Wharley End Cranfield Bedfordshire MK43 0AW |
Secretary Name | Mrs Gladys Lynne Kinns |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Wharley End Farm Wharley End Cranfield Bedfordshire MK43 0AW |
Director Name | Mr Julian Spencer Nichols |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 11 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ruffs Furze Oakley Bedford MK43 7RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01234 750233 |
---|---|
Telephone region | Bedford |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
135k at £1 | Mr Anthony James Kinns 99.26% Ordinary A |
---|---|
1000 at £1 | Mr Julian Spencer Nichols 0.74% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £223,435 |
Cash | £162 |
Current Liabilities | £94,358 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 June 1997 | Delivered on: 4 July 1997 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
11 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 January 2019 | Liquidators' statement of receipts and payments to 14 November 2018 (10 pages) |
13 December 2017 | Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 13 December 2017 (2 pages) |
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | Declaration of solvency (4 pages) |
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | Declaration of solvency (4 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 July 2017 | Notification of Anthony James Kinns as a person with significant control on 25 June 2016 (2 pages) |
10 July 2017 | Notification of Anthony James Kinns as a person with significant control on 25 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN on 24 June 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Julian Spencer Nichols on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Julian Spencer Nichols on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Julian Spencer Nichols on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 September 2009 | Return made up to 24/06/09; full list of members (6 pages) |
16 September 2009 | Return made up to 24/06/09; full list of members (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Return made up to 24/06/08; full list of members (6 pages) |
18 August 2008 | Return made up to 24/06/08; full list of members (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 September 2007 | Return made up to 24/06/07; full list of members
|
7 September 2007 | Return made up to 24/06/07; full list of members
|
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 24/06/05; full list of members (3 pages) |
3 October 2005 | Return made up to 24/06/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Return made up to 24/06/04; full list of members (7 pages) |
26 October 2004 | Return made up to 24/06/04; full list of members (7 pages) |
8 September 2004 | Memorandum and Articles of Association (4 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Memorandum and Articles of Association (4 pages) |
8 September 2004 | Resolutions
|
20 August 2004 | Ad 20/05/04--------- £ si [email protected]=1000 £ ic 135000/136000 (2 pages) |
20 August 2004 | Ad 20/05/04--------- £ si [email protected]=1000 £ ic 135000/136000 (2 pages) |
25 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 August 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 24/06/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
26 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
26 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
2 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
2 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 August 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
28 August 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
7 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
8 August 1997 | Company name changed unisure services LIMITED\certificate issued on 11/08/97 (4 pages) |
8 August 1997 | Company name changed unisure services LIMITED\certificate issued on 11/08/97 (4 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
30 June 1997 | Memorandum and Articles of Association (9 pages) |
30 June 1997 | Nc inc already adjusted 24/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Registered office changed on 30/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
30 June 1997 | Memorandum and Articles of Association (9 pages) |
30 June 1997 | Nc inc already adjusted 24/06/97 (1 page) |
30 June 1997 | Resolutions
|
24 June 1997 | Incorporation (17 pages) |
24 June 1997 | Incorporation (17 pages) |