Aisthorpe
Lincoln
Lincolnshire
LN1 2SG
Director Name | Mr James Edward Child |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Mr James Edward Child |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Secretary Name | Soriah Child |
---|---|
Status | Resigned |
Appointed | 11 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 June 2016) |
Role | Company Director |
Correspondence Address | Coopers House Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mrs Soriah Child |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Coopers House Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Soriah Child (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | Forge Cottage Forest Road Binfield Bracknell Berkshire RG42 4HD |
Secretary Name | Soriah Child (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2015) |
Correspondence Address | Fleet House Fleet Lane Finchampstead Wokingham Berkshire RG40 4RP |
Telephone | 07 912306337 |
---|---|
Telephone region | Mobile |
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 | Over 10 other UK companies use this postal address |
650 at £1 | Soriah Child 65.00% Ordinary |
---|---|
50 at £1 | James Child 5.00% Ordinary |
300 at £1 | Peter Dunn 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151,112 |
Cash | £4,007 |
Current Liabilities | £1,285,272 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: Christopher Padfield David Bryant Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company and all present and future rights of the company in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing. Outstanding |
---|---|
8 May 2014 | Delivered on: 13 May 2014 Persons entitled: C G Fry and Son Limited Classification: A registered charge Particulars: Land at saltacre lodge, holt road, bradford upon avon t/no WT316040. Outstanding |
3 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 June 2022 | Liquidators' statement of receipts and payments to 20 May 2022 (19 pages) |
18 June 2021 | Liquidators' statement of receipts and payments to 20 May 2021 (20 pages) |
27 July 2020 | Liquidators' statement of receipts and payments to 20 May 2020 (20 pages) |
14 June 2019 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2019 (2 pages) |
12 June 2019 | Statement of affairs (8 pages) |
12 June 2019 | Appointment of a voluntary liquidator (3 pages) |
12 June 2019 | Resolutions
|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
15 May 2018 | Director's details changed for Mr James Edward Child on 14 May 2018 (2 pages) |
15 May 2018 | Change of details for Mr James Edward Child as a person with significant control on 14 May 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
9 February 2018 | Notification of James Edward Child as a person with significant control on 21 June 2017 (2 pages) |
9 February 2018 | Notification of Peter Dunn as a person with significant control on 21 June 2017 (2 pages) |
8 February 2018 | Change of details for a person with significant control (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 January 2017 | Registration of charge 068097560002, created on 19 January 2017 (20 pages) |
20 January 2017 | Registration of charge 068097560002, created on 19 January 2017 (20 pages) |
21 August 2016 | Registered office address changed from C/O Robertson Milroy Ltd Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 21 August 2016 (1 page) |
21 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
21 August 2016 | Registered office address changed from C/O Robertson Milroy Ltd Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 21 August 2016 (1 page) |
21 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
19 August 2016 | Director's details changed for Mr James Edward Child on 22 June 2016 (2 pages) |
19 August 2016 | Termination of appointment of Soriah Child as a secretary on 22 June 2016 (1 page) |
19 August 2016 | Termination of appointment of Soriah Child as a director on 22 June 2016 (1 page) |
19 August 2016 | Termination of appointment of Soriah Child as a director on 22 June 2016 (1 page) |
19 August 2016 | Termination of appointment of Soriah Child as a secretary on 22 June 2016 (1 page) |
19 August 2016 | Director's details changed for Mr James Edward Child on 22 June 2016 (2 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 June 2015 | Appointment of Mrs Soriah Child as a director on 25 October 2014 (2 pages) |
17 June 2015 | Appointment of Mrs Soriah Child as a director on 25 October 2014 (2 pages) |
2 March 2015 | Termination of appointment of Soriah Child as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Soriah Child as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Soriah Child as a secretary on 2 March 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Appointment of Mr James Edward Child as a director on 27 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Edward Child as a director on 27 October 2014 (2 pages) |
29 September 2014 | Register inspection address has been changed from Fleet House Fleet Lane Finchampstead Wokingham Berkshire RG40 4RP England to Forge Cottage Forest Road Binfield Bracknell Berkshire RG42 4HD (1 page) |
29 September 2014 | Register inspection address has been changed from Fleet House Fleet Lane Finchampstead Wokingham Berkshire RG40 4RP England to Forge Cottage Forest Road Binfield Bracknell Berkshire RG42 4HD (1 page) |
13 May 2014 | Registration of charge 068097560001 (31 pages) |
13 May 2014 | Registration of charge 068097560001 (31 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 November 2013 | Register inspection address has been changed from 44 Bolton Road Windsor Berkshire SL4 3JL England (1 page) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Secretary's details changed for Soriah Child on 20 September 2013 (2 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Secretary's details changed for Soriah Child on 20 September 2013 (2 pages) |
7 November 2013 | Register inspection address has been changed from 44 Bolton Road Windsor Berkshire SL4 3JL England (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Register inspection address has been changed (1 page) |
7 May 2013 | Register inspection address has been changed (1 page) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 2 May 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 April 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 5 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 5 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of James Child as a director (1 page) |
27 April 2011 | Termination of appointment of James Child as a director (1 page) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 5 April 2011 (2 pages) |
26 April 2011 | Appointment of Soriah Child as a secretary (2 pages) |
26 April 2011 | Appointment of Soriah Child as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page) |
12 April 2011 | Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page) |
11 April 2011 | Appointment of Soriah Child as a secretary (1 page) |
11 April 2011 | Appointment of Soriah Child as a secretary (1 page) |
3 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
3 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 4 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 4 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 4 February 2010 (2 pages) |
16 March 2009 | Director appointed mr richard fieldsend (1 page) |
16 March 2009 | Director appointed mr richard fieldsend (1 page) |
4 February 2009 | Incorporation (18 pages) |
4 February 2009 | Incorporation (18 pages) |