St. Michaels
Preston
Lancashire
PR3 0UH
Secretary Name | Mr David Ian Quarmby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Headroomgate Road St. Annes On Sea Lancashire FY8 3BE |
Director Name | Mr David Ian Quarmby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 July 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Headroomgate Road St. Annes On Sea Lancashire FY8 3BE |
Director Name | Mr John Martin Acton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 May 2006) |
Role | Engineer |
Correspondence Address | 17 Moorend Glade Charlton Kings Cheltenham Gloucestershire GL53 9AT Wales |
Director Name | Mr Michael John Birchmore |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Lyne Park West Linton Peeblesshire EH46 7HP Scotland |
Director Name | Mr Nicholas James Burcombe Cooper |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 College Fields Bristol BS8 3HP |
Secretary Name | Mrs Jean Sinclair Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 1 Medwyn Drive West Linton Peeblesshire EH46 7HW Scotland |
Director Name | Mr Gonzalo Alonso Trujillo |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Martcombe Road Easton-In-Gordano Bristol Avon BS20 0QD |
Director Name | Mr Jonathan Richard Wilkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 15 Powder Mills Leigh Kent TN11 9AR |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | Morton Fraser Llp Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Year | 2012 |
---|---|
Net Worth | £699,180 |
Cash | £131,103 |
Current Liabilities | £1,453,772 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2016 | Final Gazette dissolved following liquidation (1 page) |
18 April 2016 | Notice of move from Administration to Dissolution (19 pages) |
18 April 2016 | Notice of move from Administration to Dissolution (19 pages) |
2 November 2015 | Administrator's progress report (21 pages) |
2 November 2015 | Administrator's progress report (21 pages) |
15 April 2015 | Notice of extension of period of Administration (22 pages) |
15 April 2015 | Notice of extension of period of Administration (22 pages) |
24 November 2014 | Administrator's progress report (20 pages) |
24 November 2014 | Administrator's progress report (20 pages) |
6 October 2014 | Administrator's progress report (20 pages) |
6 October 2014 | Notice of extension of period of Administration (1 page) |
6 October 2014 | Administrator's progress report (20 pages) |
6 October 2014 | Notice of extension of period of Administration (1 page) |
29 May 2014 | Administrator's progress report (20 pages) |
29 May 2014 | Administrator's progress report (20 pages) |
10 January 2014 | Statement of administrator's deemed proposal (1 page) |
10 January 2014 | Statement of administrator's deemed proposal (1 page) |
9 December 2013 | Statement of administrator's proposal (34 pages) |
9 December 2013 | Statement of administrator's proposal (34 pages) |
8 November 2013 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
8 November 2013 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
30 October 2013 | Appointment of an administrator (6 pages) |
30 October 2013 | Appointment of an administrator (6 pages) |
23 October 2013 | Registered office address changed from 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 23 October 2013 (1 page) |
11 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
10 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
28 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
28 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
21 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 November 2011 | Registered office address changed from Scotgen (Dumfries) Limited 5Th Floor 7 Castle Street Edinburgh Scotland EH2 3AH United Kingdom on 17 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from Scotgen (Dumfries) Limited 5Th Floor 7 Castle Street Edinburgh Scotland EH2 3AH United Kingdom on 17 November 2011 (2 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 July 2011 | Alterations to floating charge 2 (5 pages) |
2 July 2011 | Alterations to floating charge 2 (5 pages) |
2 July 2011 | Alterations to floating charge 4 (5 pages) |
2 July 2011 | Alterations to floating charge 1 (5 pages) |
2 July 2011 | Alterations to floating charge 4 (5 pages) |
2 July 2011 | Alterations to floating charge 1 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 20/11/08; full list of members (5 pages) |
19 March 2009 | Return made up to 20/11/08; full list of members (5 pages) |
15 January 2009 | Director's change of particulars / james hennessey / 25/06/2008 (1 page) |
15 January 2009 | Director's change of particulars / james hennessey / 25/06/2008 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from mbm commercial LLP 107 george street edinburgh EH2 3ES (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from mbm commercial LLP 107 george street edinburgh EH2 3ES (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | Alterations to a floating charge (5 pages) |
21 February 2008 | Alterations to a floating charge (5 pages) |
19 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
25 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 March 2007 | Partic of mort/charge * (5 pages) |
21 March 2007 | Partic of mort/charge * (5 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 20/11/06; full list of members
|
25 January 2007 | Return made up to 20/11/06; full list of members
|
4 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 June 2006 | Company name changed batneec (dumfries) LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Company name changed batneec (dumfries) LIMITED\certificate issued on 09/06/06 (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1 medwyn drive west linton peeblesshire EH46 7HW (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1 medwyn drive west linton peeblesshire EH46 7HW (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
23 May 2006 | Partic of mort/charge * (7 pages) |
23 May 2006 | Partic of mort/charge * (7 pages) |
6 March 2006 | Return made up to 20/11/05; full list of members (2 pages) |
6 March 2006 | Return made up to 20/11/05; full list of members (2 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
10 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
6 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
31 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
31 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 December 2002 | Return made up to 20/11/02; full list of members
|
16 December 2002 | Return made up to 20/11/02; full list of members
|
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
11 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 December 2000 | Resolutions
|
17 December 2000 | Resolutions
|
15 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
15 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
30 November 1999 | Ad 30/09/99--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
30 November 1999 | Ad 30/09/99--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Nc inc already adjusted 19/11/99 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Nc inc already adjusted 19/11/99 (1 page) |
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (1 page) |
9 June 1999 | New secretary appointed (1 page) |
9 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 39 castle street edinburgh EH2 3BH (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 39 castle street edinburgh EH2 3BH (1 page) |
24 January 1999 | Return made up to 20/11/98; full list of members (8 pages) |
24 January 1999 | Return made up to 20/11/98; full list of members (8 pages) |
5 January 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
5 January 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
22 January 1998 | Company name changed newco (537) LIMITED\certificate issued on 23/01/98 (2 pages) |
22 January 1998 | Company name changed newco (537) LIMITED\certificate issued on 23/01/98 (2 pages) |
20 November 1997 | Incorporation (23 pages) |
20 November 1997 | Incorporation (23 pages) |