Marsh Farm Lane Alresford
Colchester
CO7 8BQ
Director Name | Jane Pender Broom |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marsh Farm Cottages Marsh Farm Lane Alresford Colchester CO7 8BQ |
Secretary Name | Jane Pender Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marsh Farm Lane Alresford Colchester Essex CO7 8BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | whistleberrytwo.co.uk |
---|---|
Telephone | 01206 822615 |
Telephone region | Colchester |
Registered Address | Town Wall House, Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Alistair Broom 45.00% Ordinary |
---|---|
45 at £1 | Jane Pender Broom 45.00% Ordinary |
10 at £1 | Adam Caplin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,659 |
Current Liabilities | £239,136 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2006 | Delivered on: 30 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H whistleberry nurseries LTD B1027 alresford, colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 March 2006 | Delivered on: 24 March 2006 Persons entitled: Hsbc Bank PLC Classification: Mortgage 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. Outstanding |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 March 2017 | Termination of appointment of Jane Pender Broom as a director on 10 October 2016 (1 page) |
1 March 2017 | Termination of appointment of Jane Pender Broom as a director on 10 October 2016 (1 page) |
1 March 2017 | Termination of appointment of Jane Pender Broom as a secretary on 10 October 2016 (1 page) |
1 March 2017 | Termination of appointment of Jane Pender Broom as a secretary on 10 October 2016 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Director's details changed for Jane Pender Broom on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Alistair Broom on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Alistair Broom on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Director's details changed for Jane Pender Broom on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Secretary's details changed for Jane Pender Broom on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Jane Pender Broom on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Alistair Broom on 17 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Jane Pender Broom on 17 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Jane Pender Broom on 17 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Alistair Broom on 17 February 2011 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 March 2010 | Director's details changed for Alistair Broom on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Alistair Broom on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jane Pender Broom on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Alistair Broom on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jane Pender Broom on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jane Pender Broom on 1 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 February 2009 | Director and secretary's change of particulars / jane broom / 16/02/2009 (1 page) |
24 February 2009 | Director and secretary's change of particulars / jane broom / 16/02/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
27 February 2008 | Director and secretary's change of particulars / jane broom / 01/02/2008 (1 page) |
27 February 2008 | Director and secretary's change of particulars / jane broom / 01/02/2008 (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
5 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Incorporation (16 pages) |
17 February 2006 | Incorporation (16 pages) |