Esher
Surrey
KT10 9QY
Secretary Name | Mr Graham David Wick |
---|---|
Status | Closed |
Appointed | 16 February 2018(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 April 2021) |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Patricia Joyce Wick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bobbolds Farm Cooks Pond Road Milland Liphook Hampshire GU30 7JY |
Secretary Name | Patricia Joyce Wick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bobbolds Farm Cooks Pond Road Milland Liphook Hampshire GU30 7JY |
Secretary Name | Corina Anne O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01428 741605 |
---|---|
Telephone region | Haslemere |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Graham David Wick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,602,976 |
Cash | £33,447 |
Current Liabilities | £168,957 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 August 2016 | Delivered on: 18 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H cheyenne house west street farnham surrey t/nos SY490985 and SY484995. Outstanding |
---|---|
12 August 2016 | Delivered on: 18 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H wenham manor barn rogate petersfeild t/no WSX165601. Outstanding |
9 August 2011 | Delivered on: 30 August 2011 Persons entitled: Nicholas Pomme Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial deposit of £6,000 together with all interest. Outstanding |
14 March 2005 | Delivered on: 23 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cheyanne house newnhams west street farnham t/no SY490985 and SY484995. Outstanding |
14 March 2005 | Delivered on: 23 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a dakota house the millenium centre west street farnham t/no SY678080. Outstanding |
3 April 2004 | Delivered on: 16 April 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
12 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 8 April 2020 (9 pages) |
29 April 2019 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 April 2019 (2 pages) |
27 April 2019 | Appointment of a voluntary liquidator (3 pages) |
27 April 2019 | Resolutions
|
27 April 2019 | Declaration of solvency (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
25 May 2018 | Satisfaction of charge 3 in full (1 page) |
25 May 2018 | Satisfaction of charge 048877420006 in full (1 page) |
25 May 2018 | Satisfaction of charge 4 in full (1 page) |
25 May 2018 | Satisfaction of charge 2 in full (1 page) |
25 May 2018 | Satisfaction of charge 1 in full (1 page) |
25 May 2018 | Satisfaction of charge 048877420005 in full (1 page) |
23 February 2018 | Appointment of Mr Graham David Wick as a secretary on 16 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Corina Anne O'sullivan as a secretary on 16 February 2018 (1 page) |
15 September 2017 | Director's details changed for Mr Graham David Wick on 5 September 2015 (2 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
15 September 2017 | Secretary's details changed for Corina Anne O'sullivan on 14 September 2017 (1 page) |
15 September 2017 | Secretary's details changed for Corina Anne O'sullivan on 14 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Graham David Wick on 5 September 2015 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
12 September 2016 | Registered office address changed from Cheyenne House West Street Farnham Surrey GU9 7EQ to Wenham Manor Barn Rogate Petersfield West Sussex GU31 5AY on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Wenham Manor Barn Rogate Petersfield West Sussex GU31 5AY England to Aissela 46 High Street Esher Surrey KT10 9QY on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Wenham Manor Barn Rogate Petersfield West Sussex GU31 5AY England to Aissela 46 High Street Esher Surrey KT10 9QY on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Cheyenne House West Street Farnham Surrey GU9 7EQ to Wenham Manor Barn Rogate Petersfield West Sussex GU31 5AY on 12 September 2016 (1 page) |
18 August 2016 | Registration of charge 048877420005, created on 12 August 2016 (12 pages) |
18 August 2016 | Registration of charge 048877420006, created on 12 August 2016 (12 pages) |
18 August 2016 | Registration of charge 048877420006, created on 12 August 2016 (12 pages) |
18 August 2016 | Registration of charge 048877420005, created on 12 August 2016 (12 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
5 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
16 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from bobbolds farm cooks pond road milland liphook hampshire GU30 7JY (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from bobbolds farm cooks pond road milland liphook hampshire GU30 7JY (1 page) |
22 September 2008 | Director's change of particulars / graham wick / 02/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / graham wick / 02/08/2008 (1 page) |
27 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
15 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
22 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
31 March 2005 | Statement of affairs (12 pages) |
31 March 2005 | Ad 14/03/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
31 March 2005 | Statement of affairs (12 pages) |
31 March 2005 | Ad 14/03/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 04/09/04; full list of members (5 pages) |
15 September 2004 | Return made up to 04/09/04; full list of members (5 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Ad 04/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Ad 04/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 April 2004 | Particulars of mortgage/charge (9 pages) |
16 April 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 September 2003 | Company name changed formations two LIMITED\certificate issued on 18/09/03 (2 pages) |
18 September 2003 | Company name changed formations two LIMITED\certificate issued on 18/09/03 (2 pages) |
4 September 2003 | Incorporation (17 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Incorporation (17 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |