SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03628310

Incorporation date

07/09/1998

Size

Full

Contacts

Registered address

Registered address

Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon07/04/2014
Final Gazette dissolved following liquidation
dot icon07/01/2014
Return of final meeting in a members' voluntary winding up
dot icon04/08/2013
Registered office address changed from C/O C/O Mbi Coakley Ltd 2nd Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE on 2013-08-05
dot icon08/10/2012
Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 2012-10-09
dot icon07/10/2012
Appointment of a voluntary liquidator
dot icon07/10/2012
Resolutions
dot icon07/10/2012
Declaration of solvency
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon25/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon29/08/2011
Resolutions
dot icon22/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon08/03/2011
Appointment of Tim Meggitt as a director
dot icon08/03/2011
Termination of appointment of Keith Maddin as a director
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2010
Appointment of Mark Jonathan Osmond as a secretary
dot icon02/11/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mark Jonathan Osmond on 2010-09-01
dot icon02/11/2010
Director's details changed for Mr Michael William Adams on 2010-09-01
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Appointment of Mark Jonathan Osmond as a secretary
dot icon02/09/2010
Appointment of Mark Jonathan Osmond as a director
dot icon02/09/2010
Appointment of Michael William Adams as a director
dot icon02/09/2010
Termination of appointment of Aidan Roche as a secretary
dot icon02/09/2010
Termination of appointment of Thomas Newell as a director
dot icon02/09/2010
Termination of appointment of Aidan Roche as a director
dot icon02/09/2010
Registered office address changed from Shire House West Common Gerrards Cross Buckinghamshire SL9 7QN on 2010-09-03
dot icon14/06/2010
Termination of appointment of Mark Wills as a director
dot icon12/10/2009
Secretary's details changed for Aidan Gerard Roche on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Mark Edward Wills on 2009-10-01
dot icon12/10/2009
Director's details changed for Aidan Gerard Roche on 2009-10-01
dot icon12/10/2009
Director's details changed for Thomas B Newell on 2009-10-01
dot icon12/10/2009
Director's details changed for Keith John Maddin on 2009-10-01
dot icon06/09/2009
Return made up to 07/09/09; full list of members
dot icon06/09/2009
Director's Change of Particulars / mark wills / 03/12/2008 / HouseName/Number was: , now: 1; Street was: 10 wish road, now: chelwood vachery; Area was: , now: millbrook hill; Post Town was: hove, now: nutley; Post Code was: BN3 4LL, now: TN22 3HR
dot icon18/08/2009
Director's Change of Particulars / keith maddin / 03/08/2009 / HouseName/Number was: , now: sandacre 9; Street was: 27 wayneflete tower avenue, now: sandown road; Post Code was: KT10 8QQ, now: KT10 9TT
dot icon19/07/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Director appointed thomas bruce newell
dot icon13/11/2008
Appointment Terminated Director david driscoll
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon21/09/2008
Return made up to 08/09/08; full list of members; amend
dot icon15/09/2008
Return made up to 08/09/08; full list of members
dot icon17/06/2008
Appointment Terminated Director richard jupp
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 08/09/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon30/05/2007
Memorandum and Articles of Association
dot icon20/05/2007
Certificate of change of name
dot icon08/05/2007
Full accounts made up to 2006-03-31
dot icon28/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/10/2006
Return made up to 08/09/06; full list of members
dot icon09/10/2006
New secretary appointed;new director appointed
dot icon20/07/2006
Registered office changed on 21/07/06 from: 11 westbourne road broomhill sheffield south yorkshire S10 2QQ
dot icon16/03/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Secretary resigned
dot icon09/02/2006
Resolutions
dot icon29/01/2006
Secretary's particulars changed
dot icon25/01/2006
Accounts for a small company made up to 2005-03-31
dot icon18/01/2006
Secretary's particulars changed
dot icon28/11/2005
Return made up to 08/09/05; full list of members
dot icon28/11/2005
Secretary's particulars changed
dot icon26/06/2005
Director resigned
dot icon26/06/2005
New director appointed
dot icon26/06/2005
New director appointed
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon28/10/2004
Return made up to 08/09/04; full list of members
dot icon20/05/2004
Registered office changed on 21/05/04 from: 379 earl marshal road sheffield S4 8FA
dot icon22/04/2004
Secretary's particulars changed
dot icon26/01/2004
Accounts for a small company made up to 2003-03-31
dot icon27/10/2003
Return made up to 08/09/03; full list of members
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon05/10/2002
Return made up to 08/09/02; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/08/2002
Certificate of change of name
dot icon09/07/2002
Particulars of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon15/05/2002
Ad 12/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/10/2001
Return made up to 08/09/01; full list of members
dot icon12/04/2001
Director's particulars changed
dot icon12/04/2001
Secretary's particulars changed
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon02/11/2000
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
Return made up to 08/09/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/12/1999
Resolutions
dot icon04/12/1999
Resolutions
dot icon04/12/1999
Resolutions
dot icon04/12/1999
Return made up to 08/09/99; full list of members
dot icon04/12/1999
Director's particulars changed
dot icon09/11/1999
Particulars of mortgage/charge
dot icon21/10/1998
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon11/10/1998
Director resigned
dot icon11/10/1998
Secretary resigned;director resigned
dot icon11/10/1998
New director appointed
dot icon11/10/1998
New secretary appointed;new director appointed
dot icon30/09/1998
Registered office changed on 01/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon07/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jupp, Richard Paul
Director
06/10/1998 - 02/06/2008
51
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/09/1998 - 06/10/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/09/1998 - 06/10/1998
16826
Driscoll, David Edward
Director
05/03/2006 - 30/10/2008
29
Combined Nominees Limited
Nominee Director
07/09/1998 - 06/10/1998
7286

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED

SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED is an(a) Dissolved company incorporated on 07/09/1998 with the registered office located at Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED?

toggle

SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED is currently Dissolved. It was registered on 07/09/1998 and dissolved on 07/04/2014.

Where is SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED located?

toggle

SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED is registered at Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QT.

What does SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED do?

toggle

SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved following liquidation.