London
W8 4JD
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Status | Current |
Appointed | 25 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2000) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 August 2004) |
Role | Trustee Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(4 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2000) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(4 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2000) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 2005) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £178,000 |
Cash | £279,000 |
Current Liabilities | £116,000 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 February 2008 | Dissolved (1 page) |
---|---|
5 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 1 broadgate london EC2M 2SP (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Declaration of solvency (3 pages) |
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
30 June 2005 | Full accounts made up to 30 November 2004 (18 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 10 upper bank street london E14 5JJ (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (8 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
30 April 2004 | Full accounts made up to 30 November 2003 (21 pages) |
1 December 2003 | Return made up to 07/11/03; full list of members (6 pages) |
1 December 2003 | Location of register of members (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
31 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
31 December 2002 | Director's particulars changed (1 page) |
29 November 2002 | Auditor's resignation (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 April 2002 | Director's particulars changed (1 page) |
9 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
10 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 June 2000 | New director appointed (8 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 November 1998 | Return made up to 07/11/98; full list of members (28 pages) |
22 October 1998 | Memorandum and Articles of Association (60 pages) |
21 August 1998 | Memorandum and Articles of Association (16 pages) |
8 April 1998 | Particulars of mortgage/charge (24 pages) |
26 March 1998 | Application to commence business (2 pages) |
26 March 1998 | Certificate of authorisation to commence business and borrow (1 page) |
26 March 1998 | Ad 23/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
20 March 1998 | Memorandum and Articles of Association (61 pages) |
18 March 1998 | Company name changed sp securities a PLC\certificate issued on 19/03/98 (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (18 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (12 pages) |
4 March 1998 | Resolutions
|
27 February 1998 | Company name changed basketford PLC\certificate issued on 27/02/98 (2 pages) |
7 November 1997 | Incorporation (66 pages) |