Carbis Bay
St Ives
Cornwall
TR26 2NQ
Director Name | Ms Margaret Anne Ward |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borthalan Hotel Boskerris Road Carbis Bay St Ives Cornwall TR26 2NQ |
Registered Address | 1422/24 London Road Leigh-On-Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
50 at £1 | Margaret Anne Ward 50.00% Ordinary |
---|---|
50 at £1 | Martin Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£204,973 |
Cash | £3,662 |
Current Liabilities | £199,352 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 July 2011 | Delivered on: 27 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Onshore restaurant wharf road st ives cornwall t/no CL212651 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 June 2011 | Delivered on: 17 June 2011 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (3 pages) |
2 July 2019 | Previous accounting period extended from 31 December 2018 to 31 May 2019 (1 page) |
2 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to 1422/24 London Road Leigh-on-Sea Essex SS9 2UL on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to 1422/24 London Road Leigh-on-Sea Essex SS9 2UL on 10 September 2014 (1 page) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
15 August 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Incorporation (23 pages) |
15 April 2011 | Incorporation (23 pages) |