Yardley
Birmingham
West Midlands
B26 2LR
Director Name | Thomas Scragg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 25 August 2022) |
Role | Company Director |
Correspondence Address | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath Solihull West Midlands B94 6RW |
Secretary Name | E Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Charlbury House 54 Charlbury Crescent, Yardley Birmingham B26 2LL |
Director Name | Mr David Wilson-Gill |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Marsh Moss Lane Burscough Ormskirk North Lancs L40 0RP |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 January 2021 | Liquidators' statement of receipts and payments to 21 December 2020 (5 pages) |
---|---|
30 July 2020 | Liquidators' statement of receipts and payments to 21 June 2020 (5 pages) |
14 February 2020 | Removal of liquidator by court order (11 pages) |
23 January 2020 | Liquidators' statement of receipts and payments to 21 December 2019 (5 pages) |
23 September 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (5 pages) |
23 September 2019 | Liquidators' statement of receipts and payments to 21 December 2018 (5 pages) |
26 September 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (5 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (5 pages) |
21 August 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (5 pages) |
21 August 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (5 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (5 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (5 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (5 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (5 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (5 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (5 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 21 December 2015 (5 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (5 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 21 June 2015 (5 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (5 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (5 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 21 December 2014 (5 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (5 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (5 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (5 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 21 June 2014 (5 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 21 December 2013 (5 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (5 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (5 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (5 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (5 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 21 June 2013 (5 pages) |
31 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
31 January 2013 | Liquidators statement of receipts and payments to 21 December 2012 (5 pages) |
31 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 21 June 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 21 December 2011 (6 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 21 December 2011 (6 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 21 December 2011 (6 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 21 December 2010 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (20 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (20 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 21 June 2010 (20 pages) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Certificate of removal of voluntary liquidator (1 page) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Certificate of removal of voluntary liquidator (1 page) |
7 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
7 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
25 August 2009 | Appointment of a voluntary liquidator (1 page) |
25 August 2009 | Appointment of a voluntary liquidator (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
22 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
22 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
24 March 2009 | Result of meeting of creditors (2 pages) |
24 March 2009 | Result of meeting of creditors (2 pages) |
25 February 2009 | Statement of administrator's proposal (2 pages) |
25 February 2009 | Statement of administrator's proposal (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from fullard house neachells lane wednesfield WV11 3QG (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from fullard house neachells lane wednesfield WV11 3QG (1 page) |
17 January 2009 | Appointment of an administrator (1 page) |
17 January 2009 | Appointment of an administrator (1 page) |
8 September 2008 | Director appointed thomas scragg logged form (1 page) |
8 September 2008 | Director appointed thomas scragg logged form (1 page) |
4 September 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
4 September 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
2 September 2008 | Director appointed thomas scragg (1 page) |
2 September 2008 | Director appointed thomas scragg (1 page) |
27 August 2008 | Director appointed andrew savin (2 pages) |
27 August 2008 | Director appointed andrew savin (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from grand union house, bridge walk acocks green birmingham B27 6SN (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from grand union house, bridge walk acocks green birmingham B27 6SN (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
25 April 2007 | Ad 01/03/07--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
25 April 2007 | Ad 01/03/07--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
12 February 2007 | Incorporation (13 pages) |
12 February 2007 | Incorporation (13 pages) |