Ctra S/N
Guadiaro
Cadiz
11311
Director Name | Mr Patrick Simon Bray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nancorras St. Mawes Truro Cornwall TR2 5AD |
Secretary Name | Margaret Jane Bray |
---|---|
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Nancorras St. Mawes Truro TR2 5AD |
Director Name | Miss Katy Bray |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Nancorras Farm St. Mawes Truro Cornwall TR2 5AD |
Director Name | Mrs Margaret Jane Bray |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nancorras St Mawes Truro Cornwall TR2 5AD |
Director Name | Mr Kenneth Alan Robinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Cortijo El Canuelo Ctra S/N Guadiaro Cadiz 11311 Spain |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA |
Director Name | Mr Richard Goodway Simmons |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Alpha House Farmer Ward Road Kenilworth Warwickshire CV8 2ED |
Secretary Name | Mr Christopher John Taylor |
---|---|
Status | Resigned |
Appointed | 11 April 2017(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
96 at £1 | Pavak LTD 48.98% Ordinary |
---|---|
49 at £1 | Katy Bray 25.00% Ordinary |
26 at £1 | Patrick Simon Bray 13.27% Ordinary |
25 at £1 | Margaret Jane Bray 12.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,234 |
Cash | £62 |
Current Liabilities | £110,139 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 August 2020 | Liquidators' statement of receipts and payments to 17 July 2020 (22 pages) |
---|---|
20 August 2019 | Liquidators' statement of receipts and payments to 17 July 2019 (14 pages) |
8 August 2018 | Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to 8 High Street Brentwood Essex CM14 4AB on 8 August 2018 (2 pages) |
2 August 2018 | Resolutions
|
2 August 2018 | Appointment of a voluntary liquidator (3 pages) |
2 August 2018 | Statement of affairs (8 pages) |
21 May 2018 | Cessation of Patrick Simon Bray as a person with significant control on 15 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Patrick Simon Bray as a director on 15 May 2018 (1 page) |
11 May 2018 | Cessation of Richard Goodway Simmons as a person with significant control on 31 October 2017 (1 page) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 11 May 2018 (1 page) |
26 April 2018 | Resolutions
|
24 November 2017 | Termination of appointment of Christopher John Taylor as a director on 20 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Richard Goodway Simmons as a director on 31 October 2017 (1 page) |
24 November 2017 | Termination of appointment of Richard Goodway Simmons as a director on 31 October 2017 (1 page) |
24 November 2017 | Termination of appointment of Christopher John Taylor as a secretary on 20 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Christopher John Taylor as a secretary on 20 November 2017 (1 page) |
24 November 2017 | Appointment of Mr Kenneth Alan Robinson as a director on 31 October 2017 (2 pages) |
24 November 2017 | Termination of appointment of Christopher John Taylor as a secretary on 20 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Christopher John Taylor as a secretary on 20 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Christopher John Taylor as a director on 20 November 2017 (1 page) |
24 November 2017 | Appointment of Mr Kenneth Alan Robinson as a director on 31 October 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Appointment of Mr Christopher John Taylor as a secretary on 11 April 2017 (2 pages) |
24 July 2017 | Appointment of Mr Christopher John Taylor as a secretary on 11 April 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 July 2017 | Notification of Richard Goodway Simmons as a person with significant control on 11 April 2017 (2 pages) |
21 July 2017 | Notification of Patrick Simon Bray as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Richard Goodway Simmons as a person with significant control on 11 April 2017 (2 pages) |
21 July 2017 | Notification of Christopher John Taylor as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Kenneth Alan Robinson as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Christopher John Taylor as a person with significant control on 30 November 2016 (2 pages) |
21 July 2017 | Notification of Kenneth Alan Robinson as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Termination of appointment of Margaret Jane Bray as a secretary on 11 April 2017 (1 page) |
21 July 2017 | Termination of appointment of Margaret Jane Bray as a secretary on 11 April 2017 (1 page) |
21 July 2017 | Notification of Richard Goodway Simmons as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Patrick Simon Bray as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Kenneth Alan Robinson as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Appointment of Mr Richard Goodway Simmons as a director on 11 April 2017 (2 pages) |
21 July 2017 | Notification of Christopher John Taylor as a person with significant control on 30 November 2016 (2 pages) |
21 July 2017 | Notification of Patrick Simon Bray as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Appointment of Mr Richard Goodway Simmons as a director on 11 April 2017 (2 pages) |
19 July 2017 | Termination of appointment of Kenneth Alan Robinson as a director on 30 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Kenneth Alan Robinson as a director on 30 June 2017 (2 pages) |
17 July 2017 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 17 July 2017 (2 pages) |
23 January 2017 | Appointment of Christopher John Taylor as a director on 30 November 2016 (3 pages) |
23 January 2017 | Appointment of Christopher John Taylor as a director on 30 November 2016 (3 pages) |
24 November 2016 | Appointment of Kenneth Alan Robinson as a director on 13 September 2016 (3 pages) |
24 November 2016 | Appointment of Kenneth Alan Robinson as a director on 13 September 2016 (3 pages) |
24 November 2016 | Termination of appointment of Margaret Jane Bray as a director on 13 September 2016 (2 pages) |
24 November 2016 | Termination of appointment of Katy Bray as a director on 13 September 2016 (2 pages) |
24 November 2016 | Termination of appointment of Margaret Jane Bray as a director on 13 September 2016 (2 pages) |
24 November 2016 | Termination of appointment of Katy Bray as a director on 13 September 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 September 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 February 2015 | Statement of capital following an allotment of shares on 29 June 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 29 June 2014
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 December 2013 | Appointment of Margaret Jane Bray as a director (3 pages) |
11 December 2013 | Appointment of Margaret Jane Bray as a director (3 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
11 June 2013 | Appointment of Katy Bray as a director (3 pages) |
11 June 2013 | Appointment of Katy Bray as a director (3 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
4 June 2013 | Appointment of Miss Katy Bray as a director (2 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Appointment of Miss Katy Bray as a director (2 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Registered office address changed from 45 Lemon Street Truro Cornwall TR1 2NS United Kingdom on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 45 Lemon Street Truro Cornwall TR1 2NS United Kingdom on 11 April 2013 (2 pages) |
21 November 2012 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
21 November 2012 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|