Crewe
CW1 6XB
Director Name | Mr Adam Michael Sullivan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2014(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 October 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millennium Gate Westmere Drive Crewe CW1 6XB |
Director Name | Mr Vincent Bastide |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 12 Avenue De La Dame Caissargues Gard 30132 |
Director Name | Mr Arnaud Fayolle |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2019) |
Role | Deputy Ceo |
Country of Residence | France |
Correspondence Address | 12 Avenue De La Dame Caissargues Gard 30132 |
Director Name | Mr Olivier Jourdanney |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2019) |
Role | Deputy Ceo |
Country of Residence | France |
Correspondence Address | 12 Avenue De La Dame Caissargues Gard 30132 |
Director Name | Mr Benjamin Timothy Long |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP |
Director Name | Mr Alistair Charles Westray Troup |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(2 months after company formation) |
Appointment Duration | 9 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh Eh3 75f |
Director Name | Mr Douglas John Quinn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Millennium Gate Westmere Drive Crewe CW1 6XB |
Website | baywater.co.uk |
---|
Registered Address | 2 Millennium Gate Westmere Drive Crewe CW1 6XB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Kent Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £10,727,816 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 December 2013 | Delivered on: 21 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Notification of Bastide Devco Ltd as a person with significant control on 16 July 2019 (2 pages) |
30 July 2019 | Cessation of Kent Topco Limited as a person with significant control on 16 July 2019 (1 page) |
30 July 2019 | Application to strike the company off the register (5 pages) |
17 June 2019 | Full accounts made up to 30 September 2018 (20 pages) |
17 April 2019 | Satisfaction of charge 087061120001 in full (1 page) |
18 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (21 pages) |
18 January 2018 | Appointment of Mr Vincent Bastide as a director on 12 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Douglas John Quinn as a director on 12 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Arnaud Fayolle as a director on 12 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Olivier Jourdanney as a director on 12 January 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 July 2015 | Director's details changed for Mr Douglas John Quinn on 22 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Douglas John Quinn on 22 July 2015 (2 pages) |
16 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
16 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
9 June 2015 | Part of the property or undertaking has been released from charge 087061120001 (5 pages) |
9 June 2015 | Appointment of Mr Douglas John Quinn as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Douglas John Quinn as a director on 8 June 2015 (2 pages) |
9 June 2015 | Part of the property or undertaking has been released from charge 087061120001 (5 pages) |
9 June 2015 | Appointment of Mr Douglas John Quinn as a director on 8 June 2015 (2 pages) |
15 October 2014 | Termination of appointment of Benjamin Timothy Long as a director on 2 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Andrew James Macfie as a director on 2 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Alistair Charles Westray Troup as a director on 2 September 2014 (1 page) |
15 October 2014 | Registered office address changed from 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Alistair Charles Westray Troup as a director on 2 September 2014 (1 page) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Alistair Charles Westray Troup as a director on 2 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Andrew James Macfie as a director on 2 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Andrew James Macfie as a director on 2 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Benjamin Timothy Long as a director on 2 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Benjamin Timothy Long as a director on 2 September 2014 (1 page) |
9 October 2014 | Appointment of Mr Adam Michael Sullivan as a director on 2 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Adam Michael Sullivan as a director on 2 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Adam Michael Sullivan as a director on 2 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Howard Lee Jones as a director on 2 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Howard Lee Jones as a director on 2 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Howard Lee Jones as a director on 2 September 2014 (2 pages) |
7 January 2014 | Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages) |
21 December 2013 | Registration of charge 087061120001 (27 pages) |
21 December 2013 | Registration of charge 087061120001 (27 pages) |
9 December 2013 | Appointment of Mr Andrew James Macfie as a director (3 pages) |
9 December 2013 | Appointment of Mr Andrew James Macfie as a director (3 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|