Dogmersfield
Hants
RG27 8TD
Director Name | Mr Clynt Mark Wellington |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dogmersfield Park Estate Dogmersfield Hampshire RG27 8TD |
Director Name | Mr Barry James Fowler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 St Peters Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Mr Michael Charles Hall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wylds Warren Road Liss Forest Hampshire GU33 7DE |
Secretary Name | Mr Barry James Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 St Peters Avenue Caversham Reading Berkshire RG4 7DP |
Secretary Name | Michelle Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 152 Church Lane East Aldershot Hampshire GU11 3SS |
Secretary Name | Hotels International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 16 Union Street Aldershot Hants GU11 1EG |
Website | www.thecourier.co.uk |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £153,085 |
Gross Profit | -£78,060 |
Net Worth | £10,371,371 |
Cash | £4,365 |
Current Liabilities | £20,443,947 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 August 2006 | Delivered on: 22 August 2006 Persons entitled: Plazaway Investments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of land within taymouth castle estate, perth PTH24488. Outstanding |
---|---|
27 July 2006 | Delivered on: 29 July 2006 Persons entitled: Plazaway Investments Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 March 2005 | Delivered on: 16 April 2005 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Taymouth castle and lands, kenmore, perthshire. Outstanding |
16 March 2005 | Delivered on: 5 April 2005 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2018 | Termination of appointment of Clynt Mark Wellington as a director on 1 January 2018 (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Termination of appointment of Michelle Brooks as a secretary on 1 March 2016 (2 pages) |
4 October 2016 | Termination of appointment of Michelle Brooks as a secretary on 1 March 2016 (2 pages) |
24 March 2016 | Notice of end of Administration (1 page) |
24 March 2016 | Notice of end of Administration (1 page) |
19 May 2011 | Administrator's progress report (15 pages) |
19 May 2011 | Administrator's progress report (15 pages) |
17 May 2011 | Administrator's progress report (14 pages) |
17 May 2011 | Administrator's progress report (14 pages) |
19 January 2011 | Administrator's progress report (15 pages) |
19 January 2011 | Administrator's progress report (15 pages) |
30 December 2010 | Administrator's progress report (15 pages) |
30 December 2010 | Administrator's progress report (15 pages) |
7 September 2010 | Notice of Petition for Administration Order (1 page) |
7 September 2010 | Notice of Petition for Administration Order (1 page) |
26 April 2010 | Administrator's progress report (14 pages) |
26 April 2010 | Administrator's progress report (14 pages) |
10 March 2010 | Notice of extension of period of Administration (1 page) |
10 March 2010 | Notice of extension of period of Administration (1 page) |
29 October 2009 | Administrator's progress report (14 pages) |
29 October 2009 | Administrator's progress report (14 pages) |
19 May 2009 | Statement of affairs with form 2.13B(SCOT) (21 pages) |
19 May 2009 | Statement of affairs with form 2.13B(SCOT) (21 pages) |
11 May 2009 | Statement of administrator's proposal (25 pages) |
11 May 2009 | Statement of administrator's proposal (25 pages) |
7 May 2009 | Statement of administrator's proposal (25 pages) |
7 May 2009 | Statement of administrator's proposal (25 pages) |
20 March 2009 | Appointment of an administrator (3 pages) |
20 March 2009 | Appointment of an administrator (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
24 November 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
7 November 2008 | Secretary appointed michelle brooks (2 pages) |
7 November 2008 | Appointment terminated director and secretary barry fowler (1 page) |
7 November 2008 | Appointment terminated director and secretary barry fowler (1 page) |
7 November 2008 | Secretary appointed michelle brooks (2 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
6 September 2007 | S-div 31/07/07 (2 pages) |
6 September 2007 | S-div 31/07/07 (2 pages) |
3 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
3 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
20 February 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
20 February 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
10 August 2006 | Alterations to a floating charge (5 pages) |
10 August 2006 | Alterations to a floating charge (5 pages) |
2 August 2006 | Alterations to a floating charge (7 pages) |
2 August 2006 | Alterations to a floating charge (7 pages) |
29 July 2006 | Partic of mort/charge * (4 pages) |
29 July 2006 | Partic of mort/charge * (4 pages) |
27 July 2006 | S-div 06/07/06 (2 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | S-div 06/07/06 (2 pages) |
14 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
14 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
31 October 2005 | Ad 25/10/05--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
31 October 2005 | Ad 25/10/05--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
26 July 2005 | Company name changed taymouth highland village co lim ited\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed taymouth highland village co lim ited\certificate issued on 26/07/05 (2 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | New director appointed (2 pages) |
23 January 2005 | Registered office changed on 23/01/05 from: first floor, 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
23 January 2005 | Registered office changed on 23/01/05 from: first floor, 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
23 January 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
23 January 2005 | New secretary appointed;new director appointed (2 pages) |
23 January 2005 | Secretary resigned (1 page) |
23 January 2005 | Secretary resigned (1 page) |
23 January 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Incorporation (22 pages) |
12 July 2004 | Incorporation (22 pages) |