Birmingham
West Midlands
B33 0PL
Secretary Name | Ms Simren Mahey |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Tallington Road Birmingham B33 0PL |
Director Name | Mr Jamie Alexander Hunter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Secretary Name | Mr Jamie Hunter |
---|---|
Status | Resigned |
Appointed | 04 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
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 |
1.2m at £1 | La Reserve Holdings LTD 99.89% Ordinary B |
---|---|
1000 at £1 | Jason Humpherston 0.08% Ordinary A |
430 at £1 | La Reserve Holdings LTD 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,901,186 |
Cash | £65,000 |
Current Liabilities | £453,096 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2021 | Notice of final account prior to dissolution (14 pages) |
9 September 2021 | Progress report in a winding up by the court (14 pages) |
7 September 2020 | Progress report in a winding up by the court (15 pages) |
14 October 2019 | Progress report in a winding up by the court (14 pages) |
18 October 2018 | Progress report in a winding up by the court (22 pages) |
6 September 2017 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 September 2017 (2 pages) |
5 September 2017 | Appointment of a liquidator (3 pages) |
5 September 2017 | Appointment of a liquidator (3 pages) |
24 August 2017 | Satisfaction of charge 8 in full (1 page) |
24 August 2017 | Satisfaction of charge 8 in full (1 page) |
24 August 2017 | Satisfaction of charge 9 in full (1 page) |
24 August 2017 | Satisfaction of charge 9 in full (1 page) |
23 December 2016 | Order of court to wind up (2 pages) |
23 December 2016 | Order of court to wind up (2 pages) |
3 September 2015 | Satisfaction of charge 7 in full (4 pages) |
3 September 2015 | Satisfaction of charge 7 in full (4 pages) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2014-05-12
|
26 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Termination of appointment of Jamie Hunter as a director (1 page) |
13 July 2012 | Termination of appointment of Jamie Hunter as a director (1 page) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Termination of appointment of Jamie Hunter as a secretary (1 page) |
12 July 2012 | Termination of appointment of Jamie Hunter as a secretary (1 page) |
12 July 2012 | Termination of appointment of Jamie Hunter as a secretary (1 page) |
12 July 2012 | Termination of appointment of Jamie Hunter as a secretary (1 page) |
12 July 2012 | Termination of appointment of Jamie Hunter as a director (1 page) |
12 July 2012 | Termination of appointment of Jamie Hunter as a director (1 page) |
22 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 November 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
19 November 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
12 November 2010 | Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB United Kingdom on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB United Kingdom on 12 November 2010 (1 page) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 November 2010 | Statement of company's objects (2 pages) |
10 November 2010 | Statement of company's objects (2 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 October 2010 | Appointment of Mr Jamie Hunter as a secretary (1 page) |
25 October 2010 | Termination of appointment of Simren Mahey as a secretary (1 page) |
25 October 2010 | Termination of appointment of Simren Mahey as a secretary (1 page) |
25 October 2010 | Appointment of Mr Jamie Hunter as a secretary (1 page) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
8 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Appointment of Mr Jamie Hunter as a director (2 pages) |
21 June 2010 | Appointment of Mr Jamie Hunter as a director (2 pages) |
1 June 2010 | Amended accounts made up to 31 July 2009 (7 pages) |
1 June 2010 | Amended accounts made up to 31 July 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Incorporation (14 pages) |
23 July 2008 | Incorporation (14 pages) |