Wisbech St. Mary
Wisbech
Cambridgeshire
PE13 4RY
Director Name | Mr James Edward Banton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Nurseries Station Road Wisbech St. Mary Wisbech Cambridgeshire PE13 4RY |
Director Name | Mr Christopher John Finlay |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 August 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Station Road Wisbech St Mary Wisbech Cambridgeshire PE13 4RY |
Director Name | Mr Frank Hudepohl |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 June 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 August 2016) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Kaldenhofer Weg 70 Postfach 2721 48155 Munster Germany |
Director Name | Mr Paul Murray |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Faldonside House Melrose TD6 9BG Scotland |
Secretary Name | Michael David Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2011) |
Role | Secretary |
Correspondence Address | 2 Trafford Park Wisbech Cambridgeshire PE13 2DF |
Director Name | Mr Antony Colin Hargrave |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Headland Way Haconby Bourne Lincolnshire PE10 0UW |
Director Name | John Algernon Henry Trotter |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mordington House Berwick Upon Tweed Northumberland TD15 1XA Scotland |
Director Name | Charles John Tugman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11, The Custom House, Redcliff Backs Bristol BS1 6NJ |
Director Name | James Moldon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Cottage 44 Marefield Lane Tilton On The Hill Leicestershire LE7 9LJ |
Director Name | Mr Keith George Oakley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2014) |
Role | Statutory Director |
Country of Residence | United Kingdom |
Correspondence Address | R Delamore Ltd Station Road Wisbech St Marys Wisbech Cambridgeshire PE13 4RY |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
405m at £0.01 | Volmary Gmbh 50.59% Preferred Ordinary |
---|---|
3.9m at £1 | Volmary Gmbh 49.21% Preference |
1.2m at £0.01 | Volmary Gmbh 0.15% Ordinary A |
285.3k at £0.01 | Volmary Gmbh 0.04% Ordinary |
88.8k at £0.01 | Volmary Gmbh 0.01% Deferred |
Year | 2014 |
---|---|
Turnover | £1,324,200 |
Gross Profit | -£269,800 |
Net Worth | £306,626 |
Cash | £91,631 |
Current Liabilities | £1,262,112 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 December 2015 | Delivered on: 6 January 2016 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 August 2010 | Delivered on: 15 September 2010 Satisfied on: 2 December 2015 Persons entitled: Paul Murray as Security Trustee Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 August 2010 | Delivered on: 15 September 2010 Satisfied on: 2 December 2015 Persons entitled: Paul Murray as Security Trustee Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 December 2007 | Delivered on: 31 December 2007 Satisfied on: 2 December 2015 Persons entitled: Paul Murray as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Debenture containing legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details. Fully Satisfied |
20 December 2007 | Delivered on: 31 December 2007 Satisfied on: 2 December 2015 Persons entitled: Paul Murray as Security Trustee 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 |
20 December 2007 | Delivered on: 27 December 2007 Satisfied on: 6 January 2016 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charges over assets. Fully Satisfied |
20 December 2007 | Delivered on: 27 December 2007 Satisfied on: 6 January 2016 Persons entitled: National Westminster 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. Fully Satisfied |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Statement of capital on 6 May 2016
|
29 April 2016 | Solvency Statement dated 25/04/16 (2 pages) |
29 April 2016 | Statement by Directors (1 page) |
29 April 2016 | Resolutions
|
6 January 2016 | Satisfaction of charge 2 in full (1 page) |
6 January 2016 | Registration of charge SC3298220007, created on 22 December 2015 (11 pages) |
6 January 2016 | Satisfaction of charge 1 in full (1 page) |
2 December 2015 | Satisfaction of charge 5 in full (1 page) |
2 December 2015 | Satisfaction of charge 4 in full (1 page) |
2 December 2015 | Satisfaction of charge 6 in full (1 page) |
2 December 2015 | Satisfaction of charge 3 in full (1 page) |
16 October 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
7 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
22 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
7 September 2015 | Termination of appointment of Paul Murray as a director on 3 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Paul Murray as a director on 3 July 2015 (1 page) |
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 December 2014 | Group of companies' accounts made up to 31 May 2014 (37 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 August 2014 | Termination of appointment of Keith George Oakley as a director on 31 July 2014 (1 page) |
17 July 2014 | Resolutions
|
20 June 2014 | Alterations to floating charge 2 (93 pages) |
20 June 2014 | Alterations to floating charge 1 (93 pages) |
20 June 2014 | Appointment of Mr Frank Hudepohl as a director (2 pages) |
19 June 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
16 June 2014 | Resolutions
|
11 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
11 June 2014 | Change of share class name or designation (2 pages) |
4 June 2014 | Alterations to floating charge 4 (21 pages) |
4 June 2014 | Alterations to floating charge 3 (21 pages) |
2 May 2014 | Director's details changed for Wayne Michael Eady on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr James Edward Banton on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Wayne Michael Eady on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr James Edward Banton on 2 May 2014 (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
8 November 2013 | Resolutions
|
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (10 pages) |
27 August 2013 | Group of companies' accounts made up to 30 November 2012 (28 pages) |
30 January 2013 | Appointment of Mr Christopher John Finlay as a director (2 pages) |
2 November 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
2 November 2012 | Resolutions
|
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
26 June 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Appointment of Mr Keith George Oakley as a director (2 pages) |
10 February 2012 | Termination of appointment of Charles Tugman as a director (1 page) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
27 June 2011 | Termination of appointment of Michael Bliss as a secretary (1 page) |
27 June 2011 | Termination of appointment of James Moldon as a director (1 page) |
5 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011 (1 page) |
28 September 2010 | Director's details changed for Charles John Tugman on 24 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Wayne Michael Eady on 24 August 2010 (2 pages) |
28 September 2010 | Director's details changed for James Moldon on 24 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (11 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 September 2010 | Alterations to floating charge 1 (11 pages) |
10 September 2010 | Alterations to floating charge 2 (12 pages) |
10 September 2010 | Alterations to floating charge 4 (12 pages) |
10 September 2010 | Alterations to floating charge 3 (11 pages) |
7 September 2010 | Resolutions
|
21 June 2010 | Appointment of Mr James Edwrd Banton as a director (2 pages) |
25 May 2010 | Group of companies' accounts made up to 30 November 2009 (25 pages) |
11 February 2010 | Alterations to floating charge 3 (13 pages) |
11 February 2010 | Alterations to floating charge 4 (14 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
8 February 2010 | Alterations to floating charge 2 (15 pages) |
8 February 2010 | Alterations to floating charge 1 (14 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Statement of company's objects (2 pages) |
20 November 2009 | Group of companies' accounts made up to 30 November 2008 (26 pages) |
11 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
2 September 2009 | Appointment terminated director john trotter (1 page) |
28 July 2009 | Appointment terminated director antony hargrave (1 page) |
9 December 2008 | Director appointed james moldon (2 pages) |
8 December 2008 | Ad 28/11/08\gbp si 184281@1=184281\gbp ic 1670111.33/1854392.33\ (2 pages) |
3 November 2008 | Return made up to 24/08/08; full list of members (6 pages) |
30 September 2008 | Director appointed charles john tugman (1 page) |
29 September 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
5 March 2008 | Director appointed john henry trotter (2 pages) |
20 February 2008 | Accounting reference date extended from 31/08/08 to 30/11/08 (1 page) |
8 February 2008 | New director appointed (2 pages) |
14 January 2008 | Company name changed mm&s (5283) LIMITED\certificate issued on 14/01/08 (3 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
9 January 2008 | S-div 20/12/07 (1 page) |
8 January 2008 | Nc inc already adjusted 20/12/07 (2 pages) |
8 January 2008 | Notice of assignment of name or new name to shares (1 page) |
8 January 2008 | Ad 20/12/07--------- £ si 1655000@1=1655000 £ si [email protected]=15109 £ ic 2/1670111 (4 pages) |
8 January 2008 | Resolutions
|
7 January 2008 | Alterations to a floating charge (13 pages) |
7 January 2008 | Alterations to a floating charge (13 pages) |
31 December 2007 | Partic of mort/charge * (5 pages) |
31 December 2007 | Partic of mort/charge * (6 pages) |
27 December 2007 | Partic of mort/charge * (7 pages) |
27 December 2007 | Partic of mort/charge * (6 pages) |
20 November 2007 | Resolutions
|
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
24 August 2007 | Incorporation (13 pages) |