Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Secretary Name | Joanne Cruden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 228 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AF |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Brian Gillies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,125 |
Cash | £99,788 |
Current Liabilities | £1,518,546 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2008 | Delivered on: 17 July 2008 Satisfied on: 13 August 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6, the venue building, grandholm mills, bridge of don, aberdeen abn 98431. Fully Satisfied |
---|---|
8 July 2008 | Delivered on: 17 July 2008 Satisfied on: 13 August 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5, the venue buildings, grandholm mills, bridge of don, aberdeen ABN98439. Fully Satisfied |
8 April 2008 | Delivered on: 17 April 2008 Satisfied on: 12 February 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 97-99 main street, prestwick AYR66560. Fully Satisfied |
25 March 2008 | Delivered on: 4 April 2008 Satisfied on: 12 February 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 August 2007 | Delivered on: 28 August 2007 Satisfied on: 6 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1 & 2, the venue building, grandholm mills, bridge of don, aberdeen ABN93393. Fully Satisfied |
2 August 2005 | Delivered on: 10 August 2005 Satisfied on: 10 July 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 97 and 99 main street, prestwick (title number ayr 66560). Fully Satisfied |
19 July 2005 | Delivered on: 25 July 2005 Satisfied on: 10 April 2008 Persons entitled: Anglo Irish Bank Corporation 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. Fully Satisfied |
8 July 2008 | Delivered on: 17 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 7, the venue building, grandholm mills, bridge of don, aberdeen ABN98432. Outstanding |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 August 2015 | Satisfaction of charge 7 in full (1 page) |
13 August 2015 | Satisfaction of charge 7 in full (1 page) |
13 August 2015 | Satisfaction of charge 8 in full (1 page) |
13 August 2015 | Satisfaction of charge 8 in full (1 page) |
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 February 2015 | Satisfaction of charge 5 in full (1 page) |
12 February 2015 | Satisfaction of charge 5 in full (1 page) |
12 February 2015 | Satisfaction of charge 4 in full (1 page) |
12 February 2015 | Satisfaction of charge 4 in full (1 page) |
6 February 2015 | Satisfaction of charge 3 in full (1 page) |
6 February 2015 | Satisfaction of charge 3 in full (1 page) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
22 May 2013 | Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Registered office address changed from C/O Alchemist Estates Limited 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from C/O Alchemist Estates Limited 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (10 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (10 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 June 2008 | Return made up to 20/05/08; no change of members (6 pages) |
12 June 2008 | Return made up to 20/05/08; no change of members (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 August 2007 | Partic of mort/charge * (3 pages) |
28 August 2007 | Partic of mort/charge * (3 pages) |
4 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
4 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
24 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
10 August 2005 | Partic of mort/charge * (3 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Company name changed sf 3006 LIMITED\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed sf 3006 LIMITED\certificate issued on 04/07/05 (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
20 May 2005 | Incorporation (17 pages) |
20 May 2005 | Incorporation (17 pages) |