Harpenden
Hertfordshire
AL5 4SQ
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 08 March 2018) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road Harpenden Hertfordshire AL5 4SQ |
Secretary Name | Mrs Christine Mary Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road Harpenden Hertfordshire AL5 4SQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | 9 other UK companies use this postal address |
1 at £1 | James Smart Neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£218,374 |
Cash | £14,052 |
Current Liabilities | £532,427 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2012 | Delivered on: 17 February 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 May 2007 | Delivered on: 5 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria business park victoria avenue chard somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
9 March 2017 | Satisfaction of charge 1 in full (4 pages) |
9 March 2017 | Satisfaction of charge 1 in full (4 pages) |
9 March 2017 | Satisfaction of charge 2 in full (4 pages) |
9 March 2017 | Satisfaction of charge 2 in full (4 pages) |
20 February 2017 | Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 February 2017 (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Statement of affairs with form 4.19 (6 pages) |
16 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 February 2017 | Statement of affairs with form 4.19 (6 pages) |
5 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
29 July 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 29 July 2013 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
25 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mrs Christine Mary Neill on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mrs Christine Mary Neill on 1 October 2009 (2 pages) |
29 September 2010 | Registered office address changed from 64 Clarendon Road Watford Herts WD17 1DA on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 64 Clarendon Road Watford Herts WD17 1DA on 29 September 2010 (1 page) |
29 September 2010 | Director's details changed for Mrs Christine Mary Neill on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Prev sho from 30/09/2007 to 30/04/2007 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Prev sho from 30/09/2007 to 30/04/2007 (1 page) |
8 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: st martins house 31-35 clarendon rd watford hertfordshire WD17 1JF (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: st martins house 31-35 clarendon rd watford hertfordshire WD17 1JF (1 page) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
7 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2007 | Director's particulars changed (1 page) |
7 January 2007 | Director's particulars changed (1 page) |
7 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Return made up to 07/09/06; full list of members (2 pages) |
30 November 2006 | Return made up to 07/09/06; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
6 April 2005 | Company name changed wealdtower LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed wealdtower LIMITED\certificate issued on 06/04/05 (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 January 2005 | New director appointed (2 pages) |
7 September 2004 | Incorporation (31 pages) |
7 September 2004 | Incorporation (31 pages) |