Branksome Park
Poole
Dorset
BH13 7DQ
Secretary Name | Mr Michael John Lodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Baylis Cobies Lane High Wych Saw Bridgeworth Hertfordshire CM31 0LE |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Emmanouil Vaindirlis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11d Kensington Court London W8 5DN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Colin Alfred Gregory |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Apt 2 Kingswood Hall Middlewood Drive Sheffield South Yorkshire S6 1RF |
Director Name | Edward Alexander Bugden |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | Waterworks Cottage Wadesmill Road Ware Hertfordshire SG12 0RJ |
Secretary Name | Edward Alexander Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | Waterworks Cottage Wadesmill Road Ware Hertfordshire SG12 0RJ |
Director Name | Mr Kevin Charles Graham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park View Stevenage Hertfordshire SG2 8PS |
Secretary Name | Clairmonts Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 9 Clairmont Gardens Glasgow G3 7LW Scotland |
Registered Address | Grant Thornton UK Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £8,421,767 |
Gross Profit | £1,341,240 |
Net Worth | -£5,419,235 |
Cash | £13,250 |
Current Liabilities | £12,339,915 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 19 September 2016 (overdue) |
---|
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
---|---|
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
11 September 2012 | Insolvency:final report (9 pages) |
11 September 2012 | Insolvency:final report (9 pages) |
28 August 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (9 pages) |
28 August 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (9 pages) |
24 April 2012 | Administrator's progress report (13 pages) |
24 April 2012 | Administrator's progress report (13 pages) |
31 January 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
31 January 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
15 November 2011 | Statement of administrator's proposal (30 pages) |
15 November 2011 | Statement of administrator's proposal (30 pages) |
21 October 2011 | Appointment of an administrator (3 pages) |
21 October 2011 | Appointment of an administrator (3 pages) |
19 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 5 (4 pages) |
19 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages) |
19 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages) |
19 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 5 (4 pages) |
28 September 2011 | Registered office address changed from 44 Tryst Road Stenhousemuir Stirlingshire FK5 4HA on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from 44 Tryst Road Stenhousemuir Stirlingshire FK5 4HA on 28 September 2011 (2 pages) |
16 March 2011 | Alterations to floating charge 6 (7 pages) |
16 March 2011 | Alterations to floating charge 6 (7 pages) |
14 March 2011 | Alterations to floating charge 5 (7 pages) |
14 March 2011 | Alterations to floating charge 5 (7 pages) |
28 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
28 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
25 February 2011 | Termination of appointment of Kevin Graham as a director (2 pages) |
25 February 2011 | Termination of appointment of Kevin Graham as a director (2 pages) |
5 October 2010 | Alterations to floating charge 6 (7 pages) |
5 October 2010 | Alterations to floating charge 6 (7 pages) |
2 October 2010 | Alterations to floating charge 5 (7 pages) |
2 October 2010 | Alterations to floating charge 5 (7 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
21 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
21 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
24 February 2010 | Alterations to floating charge 5 (5 pages) |
24 February 2010 | Alterations to floating charge 5 (5 pages) |
24 February 2010 | Alterations to floating charge 6 (5 pages) |
24 February 2010 | Alterations to floating charge 6 (5 pages) |
12 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
12 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
18 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 May 2009 | Full accounts made up to 29 February 2008 (16 pages) |
6 May 2009 | Full accounts made up to 29 February 2008 (16 pages) |
23 March 2009 | Director appointed kevin charles graham (2 pages) |
23 March 2009 | Director appointed kevin charles graham (2 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
11 November 2008 | Director's change of particulars / andrew walsh / 08/02/2008 (1 page) |
11 November 2008 | Appointment terminated director edward bugden (1 page) |
11 November 2008 | Director's change of particulars / andrew walsh / 08/02/2008 (1 page) |
11 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
11 November 2008 | Appointment terminated director edward bugden (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
19 June 2008 | Secretary appointed michael john lodge (1 page) |
19 June 2008 | Appointment terminated secretary edward bugden (1 page) |
19 June 2008 | Appointment terminated secretary edward bugden (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
19 June 2008 | Secretary appointed michael john lodge (1 page) |
16 April 2008 | Return made up to 05/09/07; full list of members (3 pages) |
16 April 2008 | Return made up to 05/09/07; full list of members (3 pages) |
8 April 2008 | Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
16 February 2008 | Partic of mort/charge * (3 pages) |
16 February 2008 | Dec mort/charge * (2 pages) |
16 February 2008 | Dec mort/charge * (2 pages) |
16 February 2008 | Dec mort/charge * (2 pages) |
16 February 2008 | Dec mort/charge * (2 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
16 February 2008 | Dec mort/charge * (2 pages) |
16 February 2008 | Dec mort/charge * (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: clairmonts solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: clairmonts solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
10 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Resolutions
|
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Resolutions
|
5 September 2006 | Incorporation (16 pages) |
5 September 2006 | Incorporation (16 pages) |