Polegate
East Sussex
BN26 6QN
Secretary Name | Miss Victoria Elizabeth Breeze |
---|---|
Status | Closed |
Appointed | 17 October 2014(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN |
Director Name | Mr Justin James Rolph |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Black Barn Holverston Norwich Norfolk NR14 7PH |
Director Name | Mr Lindsey Victor Blickem |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mrs Elfriede Benjamin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Foster Agency |
Correspondence Address | Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN |
Director Name | Mrs Penelope Jane Williams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Foster Agency |
Country of Residence | England |
Correspondence Address | Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN |
Secretary Name | Elfriede Benjamin |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Foster Agency |
Correspondence Address | 80 Whitley Road Eastbourne East Sussex BN22 8NE |
Secretary Name | Mrs Penelope Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Foster Agency |
Country of Residence | England |
Correspondence Address | Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN |
Director Name | Mr Andrew Sweeney |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01323 482601 |
---|---|
Telephone region | Eastbourne |
Registered Address | The White House Greenalls Avenue Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £88,472 |
Cash | £94,836 |
Current Liabilities | £35,322 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 February 2018 | Delivered on: 7 March 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
1 March 2017 | Delivered on: 9 March 2017 Persons entitled: Eso Capital Partners UK LLP (Acting as Security Trustee for the Lender Members) Classification: A registered charge Outstanding |
22 February 2018 | Delivered on: 28 February 2018 Satisfied on: 12 March 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Fully Satisfied |
3 February 2017 | Delivered on: 9 February 2017 Satisfied on: 2 March 2017 Persons entitled: Premier Children Services Limited (In Administration) Acting by Stephen Gerrard Clancy and Steven Muncaster (the Administrators) Classification: A registered charge Particulars: Land: means any right or interest in or over land wherever situated, including without limitation any buildings and fixtures on land, and the benefit of any covenants or rights owed to any person or enforceable by such person by virtue of the ownership, possession or occupation of land and/or all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor or in which the chargor holds an interest.. Intellectual property: copyright, patents, know-how, trade secrets, trade marks, trade names, the right to sue in passing off, design right, get-up, database right, customer lists, chip topography rights, mask works, utility models, domain names and all similar rights and, in each case: (I) whether registered or not, (ii) including any applications to protect or register such rights, (iii) including all renewals and extensions of such rights or applications, (iv) whether vested, contingent or future, (v) to which the chargor is or may be entitled and (vi) wherever existing and the benefit of any agreement or any licence for the use of any such right. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2020 | Voluntary strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 January 2020 | Previous accounting period shortened from 28 February 2020 to 31 October 2019 (1 page) |
6 August 2019 | Satisfaction of charge 045855750004 in full (1 page) |
5 June 2019 | Satisfaction of charge 045855750002 in full (1 page) |
14 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 May 2019 | Change of details for Artemis Young Person's Care and Education Ltd as a person with significant control on 3 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 March 2018 | Satisfaction of charge 045855750003 in full (1 page) |
7 March 2018 | Registration of charge 045855750004, created on 22 February 2018 (20 pages) |
28 February 2018 | Registration of charge 045855750003, created on 22 February 2018 (20 pages) |
30 August 2017 | Total exemption full accounts made up to 1 March 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 1 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN to The White House Greenalls Avenue Warrington WA4 6HL on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN to The White House Greenalls Avenue Warrington WA4 6HL on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from The White House Greenalls Avenue Warrington WA4 6HL England to The White House Greenalls Avenue Warrington WA4 6HL on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from The White House Greenalls Avenue Warrington WA4 6HL England to The White House Greenalls Avenue Warrington WA4 6HL on 16 March 2017 (1 page) |
9 March 2017 | Registration of charge 045855750002, created on 1 March 2017 (35 pages) |
9 March 2017 | Registration of charge 045855750002, created on 1 March 2017 (35 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
2 March 2017 | Satisfaction of charge 045855750001 in full (1 page) |
2 March 2017 | Satisfaction of charge 045855750001 in full (1 page) |
9 February 2017 | Registration of charge 045855750001, created on 3 February 2017 (25 pages) |
9 February 2017 | Registration of charge 045855750001, created on 3 February 2017 (25 pages) |
25 November 2016 | Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages) |
25 November 2016 | Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
10 August 2015 | Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Andrew Sweeney as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Andrew Sweeney as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages) |
12 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
2 January 2015 | Director's details changed for Miss Victoria Elizabeth Breeze on 18 October 2014 (2 pages) |
2 January 2015 | Secretary's details changed for Miss Victoria Elizabeth Breeze on 18 October 2014 (1 page) |
2 January 2015 | Director's details changed for Miss Victoria Elizabeth Breeze on 18 October 2014 (2 pages) |
2 January 2015 | Secretary's details changed for Miss Victoria Elizabeth Breeze on 18 October 2014 (1 page) |
2 January 2015 | Director's details changed for Mr Andrew Sweeney on 18 October 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Andrew Sweeney on 18 October 2014 (2 pages) |
9 December 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
9 December 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
5 December 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 December 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 November 2014 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom to Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom to Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN on 26 November 2014 (1 page) |
25 November 2014 | Appointment of Miss Victoria Elizabeth Breeze as a secretary on 17 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Penelope Jane Williams as a secretary on 17 October 2014 (1 page) |
25 November 2014 | Appointment of Miss Victoria Elizabeth Breeze as a secretary on 17 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Penelope Jane Williams as a secretary on 17 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elfriede Benjamin as a director on 17 October 2014 (1 page) |
12 November 2014 | Appointment of Miss Victoria Elizabeth Breeze as a director on 17 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Andrew Sweeney as a director on 17 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Penelope Jane Williams as a director on 17 October 2014 (1 page) |
12 November 2014 | Appointment of Mr Andrew Sweeney as a director on 17 October 2014 (2 pages) |
12 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
12 November 2014 | Appointment of Miss Victoria Elizabeth Breeze as a director on 17 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Penelope Jane Williams as a director on 17 October 2014 (1 page) |
12 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
12 November 2014 | Termination of appointment of Elfriede Benjamin as a director on 17 October 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
6 March 2014 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 6 March 2014 (1 page) |
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Director's details changed for Mrs Elfriede Benjamin on 7 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mrs Elfriede Benjamin on 7 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mrs Elfriede Benjamin on 7 November 2012 (2 pages) |
9 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Director's details changed for Mrs Elfriede Benjamin on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Mrs Elfriede Benjamin on 15 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mrs Elfriede Benjamin on 1 October 2010 (2 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for Mrs Elfriede Benjamin on 1 October 2010 (2 pages) |
7 December 2010 | Director's details changed for Mrs Elfriede Benjamin on 1 October 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Penelope Jane Williams on 1 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Penelope Jane Williams on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Penelope Jane Williams on 1 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Penelope Jane Williams on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Penelope Jane Williams on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Penelope Jane Williams on 1 August 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Penelope Jane Williams on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Penelope Jane Williams on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Penelope Jane Williams on 1 November 2009 (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Solvency statement dated 02/03/09 (1 page) |
20 March 2009 | Statement by directors (1 page) |
20 March 2009 | Memorandum of capital 20/3/09 (1 page) |
20 March 2009 | Statement by directors (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Memorandum of capital 20/3/09 (1 page) |
20 March 2009 | Solvency statement dated 02/03/09 (1 page) |
26 February 2009 | Ad 26/02/09\gbp si 20@1=20\gbp ic 210/230\ (2 pages) |
26 February 2009 | Ad 26/02/09\gbp si 20@1=20\gbp ic 210/230\ (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 8-9 the avenue eastbourne east sussex BN21 3YA (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 8-9 the avenue eastbourne east sussex BN21 3YA (1 page) |
17 December 2008 | Director and secretary's change of particulars / penelope williams / 01/11/2008 (1 page) |
17 December 2008 | Director and secretary's change of particulars / penelope williams / 01/11/2008 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
6 March 2007 | Ad 06/04/06--------- £ si 90@1 (2 pages) |
6 March 2007 | Ad 06/04/06--------- £ si 90@1 (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Return made up to 08/11/06; full list of members
|
7 January 2007 | Return made up to 08/11/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 December 2005 | Return made up to 08/11/05; full list of members
|
1 December 2005 | Return made up to 08/11/05; full list of members
|
28 April 2005 | Registered office changed on 28/04/05 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
22 December 2004 | Company name changed banya eastbourne family placemen t LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed banya eastbourne family placemen t LIMITED\certificate issued on 22/12/04 (2 pages) |
3 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 April 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
23 April 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 December 2003 | Return made up to 08/11/03; full list of members (8 pages) |
7 December 2003 | Return made up to 08/11/03; full list of members (8 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (1 page) |
31 March 2003 | Ad 03/02/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
31 March 2003 | Ad 03/02/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
8 November 2002 | Incorporation (19 pages) |
8 November 2002 | Incorporation (19 pages) |