Chilbolton
Stockbridge
Hampshire
SO20 6AL
Secretary Name | Mrs Louise Jane Foster |
---|---|
Status | Closed |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brae Station Road Chilbolton Stockbridge Hampshire SO20 6AL |
Director Name | Mrs Louise Jane Foster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2020(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Website | newmans.suzuki.co.uk |
---|
Registered Address | Cvr Global Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
750 at £1 | Guy Foster 60.00% Ordinary |
---|---|
500 at £1 | Louise Jane Foster 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338,195 |
Cash | £240,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 August 2011 | Delivered on: 23 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
31 January 2022 | Liquidators' statement of receipts and payments to 26 November 2021 (15 pages) |
15 December 2020 | Declaration of solvency (5 pages) |
15 December 2020 | Registered office address changed from Cvr Global Llp Town Wall Houe Balkerne Hill Colchester CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 December 2020 (2 pages) |
11 December 2020 | Registered office address changed from The Brae Station Road Chilbolton Stockbridge Hampshire SO20 6AL United Kingdom to Cvr Global Llp Town Wall Houe Balkerne Hill Colchester CO3 3AD on 11 December 2020 (2 pages) |
10 December 2020 | Resolutions
|
10 December 2020 | Appointment of a voluntary liquidator (3 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 April 2020 | Change of details for Mr Guy Foster as a person with significant control on 10 March 2020 (2 pages) |
7 April 2020 | Change of details for Mrs Louise Jane Foster as a person with significant control on 10 March 2020 (2 pages) |
7 April 2020 | Secretary's details changed for Mrs Louise Jane Foster on 10 March 2020 (1 page) |
7 April 2020 | Director's details changed for Mr Guy Foster on 10 March 2020 (2 pages) |
7 April 2020 | Director's details changed for Mrs Louise Jane Foster on 6 April 2020 (2 pages) |
6 April 2020 | Appointment of Mrs Louise Jane Foster as a director on 6 April 2020 (2 pages) |
30 March 2020 | Satisfaction of charge 1 in full (1 page) |
10 March 2020 | Registered office address changed from 112 Commercial Road Totton Southampton Hampshire SO40 3AD to The Brae Station Road Chilbolton Stockbridge Hampshire SO20 6AL on 10 March 2020 (1 page) |
23 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
19 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
28 September 2010 | Incorporation (23 pages) |
28 September 2010 | Incorporation (23 pages) |