Burlington Nc 27215
Burlington
North Carolina Nc27215
United States
Director Name | Robert Pringle |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Sandra Danett Van Der Vaart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 June 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 531 South Spring Street Burlington North Carolina 27215 |
Secretary Name | Sandra Danett Van Der Vaart |
---|---|
Status | Closed |
Appointed | 24 June 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | 531 South Spring Street Burlington North Carolina - 27215 United States |
Director Name | Mr James Vincent Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Michael David Enright |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | President Cro |
Country of Residence | United States |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Bath Road Slough SL1 4AA |
Director Name | Mr James Douglas Esinhart |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2014(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 171 Bath Road Slough SL1 4AA |
Director Name | Mr Floyd Samuel Eberts Iii |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 531 South Spring Street Burlington North Carolina Nc27215 United States |
Secretary Name | Floyd Samuel Eberts Iii |
---|---|
Status | Resigned |
Appointed | 15 November 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | 531 South Spring Street Burlington North Carolina Nc27215 United States |
Registered Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£77,926 |
Current Liabilities | £2,945,606 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 February 2015 | Delivered on: 28 February 2015 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Particulars: 171 bath road, slough BK429249. No specific ship or aircraft or ip have been charged. See deed for further details. Outstanding |
16 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Particulars: N/A. Outstanding |
21 July 2014 | Delivered on: 30 July 2014 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 24 July 2014 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 24 July 2014 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 30 July 2014 Satisfied on: 23 February 2015 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Fully Satisfied |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Termination of appointment of Sandra Danett Van Der Vaart as a secretary on 30 June 2023 (1 page) |
6 July 2023 | Appointment of David Cooper as a director on 30 June 2023 (2 pages) |
4 July 2023 | Appointment of Jill Mcconnell as a director on 30 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Robert Pringle as a director on 30 June 2023 (1 page) |
3 July 2023 | Appointment of Amedeo De Risi as a director on 30 June 2023 (2 pages) |
30 June 2023 | Termination of appointment of Sandra Danett Van Der Vaart as a director on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Glenn Andrew Eisenberg as a director on 30 June 2023 (1 page) |
16 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
30 May 2023 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 30 May 2023 (1 page) |
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2023 | Application to strike the company off the register (3 pages) |
20 December 2022 | Statement of capital on 20 December 2022
|
20 December 2022 | Statement by Directors (1 page) |
20 December 2022 | Resolutions
|
20 December 2022 | Solvency Statement dated 09/12/22 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a small company made up to 31 December 2020 (11 pages) |
14 October 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a small company made up to 31 December 2018 (16 pages) |
17 August 2019 | Appointment of Sandra Danett Van Der Vaart as a director on 24 June 2019 (3 pages) |
1 July 2019 | Appointment of Sandra Danett Van Der Vaart as a secretary on 24 June 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
14 May 2019 | Termination of appointment of Floyd Samuel Eberts Iii as a secretary on 15 February 2019 (2 pages) |
10 May 2019 | Termination of appointment of Floyd Samuel Eberts Iii as a director on 15 February 2019 (1 page) |
16 April 2019 | Cessation of Chiltern International Limited as a person with significant control on 31 December 2017 (3 pages) |
16 April 2019 | Notification of Laboratory Corporation of America Holdings as a person with significant control on 31 December 2017 (4 pages) |
10 September 2018 | Appointment of Robert Pringle as a director on 16 July 2018 (4 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
4 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Richard Timothy Barfield as a director on 15 November 2017 (2 pages) |
10 January 2018 | Appointment of Glen Andrew Eisenberg as a director on 15 November 2017 (3 pages) |
18 December 2017 | Appointment of Floyd Samuel Eberts Iii as a director on 15 November 2017 (3 pages) |
18 December 2017 | Termination of appointment of James Douglas Esinhart as a director on 1 September 2017 (2 pages) |
18 December 2017 | Termination of appointment of James Douglas Esinhart as a director on 1 September 2017 (2 pages) |
18 December 2017 | Appointment of Floyd Samuel Eberts Iii as a secretary on 15 November 2017 (3 pages) |
18 December 2017 | Appointment of Floyd Samuel Eberts Iii as a secretary on 15 November 2017 (3 pages) |
18 December 2017 | Appointment of Floyd Samuel Eberts Iii as a director on 15 November 2017 (3 pages) |
12 September 2017 | Satisfaction of charge SC4150510005 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510002 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510002 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510007 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510003 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510006 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510003 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510001 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510001 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510006 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510005 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC4150510007 in full (4 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 April 2017 | Confirmation statement made on 9 March 2017 with updates (16 pages) |
4 April 2017 | Confirmation statement made on 9 March 2017 with updates (16 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 27 October 2015 (2 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 February 2015 | Registration of charge SC4150510007, created on 16 February 2015 (22 pages) |
28 February 2015 | Registration of charge SC4150510007, created on 16 February 2015 (22 pages) |
23 February 2015 | Satisfaction of charge SC4150510004 in full (4 pages) |
23 February 2015 | Registration of charge SC4150510006, created on 16 February 2015 (142 pages) |
23 February 2015 | Satisfaction of charge SC4150510004 in full (4 pages) |
23 February 2015 | Registration of charge SC4150510006, created on 16 February 2015 (142 pages) |
23 February 2015 | Registration of charge SC4150510005, created on 16 February 2015 (21 pages) |
23 February 2015 | Registration of charge SC4150510005, created on 16 February 2015 (21 pages) |
24 November 2014 | Sect 519 auditor's letter (2 pages) |
24 November 2014 | Sect 519 auditor's letter (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 August 2014 | Termination of appointment of James Vincent Baker as a director on 11 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael David Enright as a director on 11 July 2014 (1 page) |
28 August 2014 | Termination of appointment of James Vincent Baker as a director on 11 July 2014 (1 page) |
28 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 August 2014 | Termination of appointment of Michael David Enright as a director on 11 July 2014 (1 page) |
28 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
30 July 2014 | Registration of charge SC4150510004, created on 21 July 2014 (22 pages) |
30 July 2014 | Registration of charge SC4150510003, created on 21 July 2014 (19 pages) |
30 July 2014 | Registration of charge SC4150510003, created on 21 July 2014 (19 pages) |
30 July 2014 | Registration of charge SC4150510004, created on 21 July 2014 (22 pages) |
24 July 2014 | Registration of charge SC4150510001, created on 21 July 2014 (22 pages) |
24 July 2014 | Registration of charge SC4150510002, created on 21 July 2014 (19 pages) |
24 July 2014 | Registration of charge SC4150510001, created on 21 July 2014 (22 pages) |
24 July 2014 | Registration of charge SC4150510002, created on 21 July 2014 (19 pages) |
18 July 2014 | Appointment of Mr James Douglas Esinhart as a director on 10 July 2014
|
18 July 2014 | Appointment of Mr Richard Timothy Barfield as a director on 10 July 2014
|
18 July 2014 | Appointment of Mr Richard Timothy Barfield as a director on 10 July 2014
|
18 July 2014 | Appointment of Mr James Douglas Esinhart as a director on 10 July 2014
|
3 March 2014 | Director's details changed for Mr Michael David Enright on 11 November 2013 (2 pages) |
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr James Vincent Baker on 11 November 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr Michael David Enright on 11 November 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr James Vincent Baker on 11 November 2013 (2 pages) |
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 January 2014 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 13 January 2014 (2 pages) |
11 November 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 11 November 2013 (2 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
15 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
20 January 2012 | Incorporation (22 pages) |
20 January 2012 | Incorporation (22 pages) |