Erith
DA8 1AJ
Director Name | Mr Giles William Underhill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Tyler Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2012) |
Correspondence Address | Tyler House Morley Road Tonbridge Kent TN9 1RA |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £649,780 |
Cash | £3,274 |
Current Liabilities | £1,532,157 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 May 2020 | Liquidators' statement of receipts and payments to 3 February 2020 (16 pages) |
---|---|
24 April 2019 | Liquidators' statement of receipts and payments to 3 February 2019 (16 pages) |
31 May 2018 | Liquidators' statement of receipts and payments to 3 February 2018 (17 pages) |
17 January 2017 | Liquidators' statement of receipts and payments to 3 February 2016 (17 pages) |
17 January 2017 | Liquidators' statement of receipts and payments to 3 February 2016 (17 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (15 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (15 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (15 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (15 pages) |
13 February 2014 | Registered office address changed from 58-66 Tyler House Morley Road Tonbridge Kent TN9 1RA United Kingdom on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from 58-66 Tyler House Morley Road Tonbridge Kent TN9 1RA United Kingdom on 13 February 2014 (2 pages) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Resolutions
|
12 February 2014 | Declaration of solvency (3 pages) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Declaration of solvency (3 pages) |
12 February 2014 | Resolutions
|
22 August 2013 | Satisfaction of charge 1 in full (4 pages) |
22 August 2013 | Satisfaction of charge 3 in full (4 pages) |
22 August 2013 | Satisfaction of charge 2 in full (4 pages) |
22 August 2013 | Satisfaction of charge 1 in full (4 pages) |
22 August 2013 | Satisfaction of charge 2 in full (4 pages) |
22 August 2013 | Satisfaction of charge 3 in full (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
19 November 2012 | Termination of appointment of Tyler Holdings Limited as a director (1 page) |
19 November 2012 | Termination of appointment of Tyler Holdings Limited as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
17 June 2011 | Memorandum and Articles of Association (17 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Memorandum and Articles of Association (17 pages) |
17 June 2011 | Resolutions
|
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
15 April 2011 | Appointment of Giles Underhill as a director (2 pages) |
15 April 2011 | Appointment of Giles Underhill as a director (2 pages) |
17 March 2011 | Registered office address changed from 70 East Hill Dartford Kent DA1 1RZ United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Appointment of Tyler Holdings Limited as a director (2 pages) |
17 March 2011 | Appointment of Tyler Holdings Limited as a director (2 pages) |
17 March 2011 | Registered office address changed from 70 East Hill Dartford Kent DA1 1RZ United Kingdom on 17 March 2011 (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|