Warley Hill Business Park
The Drive Brentwood
Essex
CM13 3BE
Director Name | Mr Rajesh Sodhi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mead Rise Birmingham B15 3SD |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mr Warren Newton Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 3 days (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grithill Farm Stoke Bliss Tenbury Wells Worcestershire WR15 8RU |
Director Name | Mr Jamie Alexander Hunter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (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 | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Blue Square Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2012) |
Correspondence Address | Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Registered Address | C/O Frp Advisory Llp Jupiter House The Drive 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 |
67 at £1 | Jason Humpherston 67.00% Ordinary |
---|---|
33 at £1 | Direct Discount Stores LTD 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,039 |
Cash | £333 |
Current Liabilities | £677,046 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2021 | Notice of final account prior to dissolution (14 pages) |
16 September 2021 | Progress report in a winding up by the court (14 pages) |
14 October 2020 | Progress report in a winding up by the court (15 pages) |
23 October 2019 | Progress report in a winding up by the court (15 pages) |
9 October 2018 | Progress report in a winding up by the court (21 pages) |
26 September 2017 | Satisfaction of charge 2 in full (1 page) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
26 September 2017 | Satisfaction of charge 2 in full (1 page) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
6 September 2017 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to C/O Frp Advisory Llp Jupiter House the Drive Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to C/O Frp Advisory Llp Jupiter House the Drive Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 September 2017 (2 pages) |
31 August 2017 | Appointment of a liquidator (3 pages) |
31 August 2017 | Appointment of a liquidator (3 pages) |
24 May 2017 | Order of court to wind up (3 pages) |
24 May 2017 | Order of court to wind up (3 pages) |
3 November 2016 | Registered office address changed from 11 Mead Rise Birmingham B15 3SD to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 11 Mead Rise Birmingham B15 3SD to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 3 November 2016 (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Appointment of Mr Rajesh Sodhi as a director (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 28 March 2013 (1 page) |
28 March 2013 | Appointment of Mr Rajesh Sodhi as a director (2 pages) |
28 March 2013 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 28 March 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Termination of appointment of Jamie Hunter as a director (1 page) |
12 July 2012 | Appointment of Jason Humpherston as a director (2 pages) |
12 July 2012 | Termination of appointment of Jamie Hunter as a director (1 page) |
12 July 2012 | Appointment of Jason Humpherston as a director (2 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 May 2012 | Company name changed blue square commecial (woodside) LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Company name changed blue square commecial (woodside) LIMITED\certificate issued on 23/05/12
|
18 April 2012 | Company name changed blue square commercial (ashford) LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Company name changed blue square commercial (ashford) LIMITED\certificate issued on 18/04/12
|
17 April 2012 | Termination of appointment of Blue Square Commercial Limited as a director (1 page) |
17 April 2012 | Termination of appointment of Warren Jackson as a director (1 page) |
17 April 2012 | Termination of appointment of Blue Square Commercial Limited as a director (1 page) |
17 April 2012 | Termination of appointment of Warren Jackson as a director (1 page) |
17 April 2012 | Appointment of Mr Jamie Hunter as a director (2 pages) |
17 April 2012 | Appointment of Mr Jamie Hunter as a director (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
3 December 2010 | Company name changed bright planet land resources LIMITED\certificate issued on 03/12/10
|
3 December 2010 | Company name changed bright planet land resources LIMITED\certificate issued on 03/12/10
|
29 November 2010 | Change of name notice (1 page) |
29 November 2010 | Change of name notice (1 page) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Appointment of Blue Square Commercial Limited as a director (2 pages) |
30 September 2010 | Appointment of Blue Square Commercial Limited as a director (2 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Warren Newton Jackson on 1 November 2009 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Warren Newton Jackson on 1 November 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Warren Newton Jackson on 1 November 2009 (2 pages) |
3 July 2009 | Appointment terminated director michael hughes (1 page) |
3 July 2009 | Appointment terminated director michael hughes (1 page) |
1 July 2009 | Director appointed mr michael hughes (1 page) |
1 July 2009 | Director appointed mr michael hughes (1 page) |
8 June 2009 | Appointment terminated director vikki steward (1 page) |
8 June 2009 | Director appointed mr warren jackson (1 page) |
8 June 2009 | Appointment terminated director vikki steward (1 page) |
8 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
8 June 2009 | Director appointed mr warren jackson (1 page) |
8 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
6 June 2009 | Incorporation (14 pages) |
6 June 2009 | Incorporation (14 pages) |