Ipswich
Suffolk
IP4 4AJ
Director Name | Neil Ralph Banthorpe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 5 Post Mill Orchard Grundisburgh Woodbridge Suffolk IP13 6UT |
Secretary Name | Annetta Banthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Post Mill Orchard Grundisburgh Woodbridge Suffolk IP13 6UT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Aaron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 July 2008) |
Correspondence Address | 1 The Street Elmsett Ipswich Suffolk IP7 6PA |
Secretary Name | Aaron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 July 2008) |
Correspondence Address | 1 The Street Elmsett Ipswich Suffolk IP7 6PA |
Registered Address | 142 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,010 |
Cash | £3,084 |
Current Liabilities | £126,026 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2009 | Delivered on: 7 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 October 2018 | Liquidators' statement of receipts and payments to 8 September 2018 (24 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 8 September 2017 (25 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 8 September 2017 (25 pages) |
20 September 2016 | Statement of affairs with form 4.19 (7 pages) |
20 September 2016 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Statement of affairs with form 4.19 (7 pages) |
20 September 2016 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Resolutions
|
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 22 Moat Farm Close Ipswich Suffolk IP4 4AJ to 142 New London Road Chelmsford CM2 0AW on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 22 Moat Farm Close Ipswich Suffolk IP4 4AJ to 142 New London Road Chelmsford CM2 0AW on 2 November 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 1 the street, elmsett ipswich suffolk IP7 6PA (1 page) |
25 August 2009 | Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page) |
25 August 2009 | Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 1 the street, elmsett ipswich suffolk IP7 6PA (1 page) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
15 October 2008 | Appointment terminated director aaron nominees LIMITED (1 page) |
15 October 2008 | Appointment terminated director aaron nominees LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary aaron secretaries LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary aaron secretaries LIMITED (1 page) |
8 August 2008 | Director appointed stuart dean flockhart (2 pages) |
8 August 2008 | Director appointed stuart dean flockhart (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
18 July 2008 | Company name changed N.R. banthorpe LIMITED\certificate issued on 21/07/08 (2 pages) |
18 July 2008 | Company name changed N.R. banthorpe LIMITED\certificate issued on 21/07/08 (2 pages) |
16 July 2008 | Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page) |
16 July 2008 | Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 September 2007 | Director resigned (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 1 the street, elmsett ipswich suffolk IP7 6PB (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 1 the street, elmsett ipswich suffolk IP7 6PB (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
12 September 2005 | Incorporation (13 pages) |
12 September 2005 | Incorporation (13 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |