London
SE6 1AY
Secretary Name | Rose Marie Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(81 years, 2 months after company formation) |
Appointment Duration | 15 years (closed 11 April 2022) |
Role | Nursery Nurse |
Correspondence Address | 350 Brownhill Road Catford London SE6 1AY |
Director Name | June Christine Clark |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2017(91 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 April 2022) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corbridge Crescent London E2 9DS |
Director Name | Lilian Minnie Rosina Stanton |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 27 The Bowls Chigwell Essex IG7 6NB |
Director Name | Peter Dennis Stanton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 March 2007) |
Role | Coach Operator |
Correspondence Address | Little Paddocks London Road Stanford Rivers Ongar Essex Cm5 |
Director Name | Trevor Alan Stanton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 March 2007) |
Role | Coach Operator |
Correspondence Address | 18 The Summit Loughton Essex IG10 1SW |
Secretary Name | Trevor Alan Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 18 The Summit Loughton Essex IG10 1SW |
Website | empresscoaches.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77395454 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
120k at £1 | Brattonplan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394,628 |
Current Liabilities | £641,561 |
Latest Accounts | 31 March 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2011 | Delivered on: 10 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 April 1991 | Delivered on: 11 May 1991 Satisfied on: 27 March 2007 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17,546.10 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
3 February 1993 | Delivered on: 6 February 1993 Satisfied on: 27 March 2007 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £20,719.98 under the terms of the agreement. Particulars: All right title interest in and to all sums due under the insurances. Fully Satisfied |
9 August 1985 | Delivered on: 20 August 1985 Satisfied on: 27 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 corbridge crescent the oval london E2 london borough of tower hamlets title no - 130012 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1985 | Delivered on: 20 August 1985 Satisfied on: 27 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240 cambridge heath road london borough of bethnal green title no - ln 102111 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 2017 | Resolutions
|
---|---|
21 February 2017 | Appointment of a voluntary liquidator (1 page) |
21 February 2017 | Registered office address changed from 3 Corbridge Crescent London E2 9DS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 21 February 2017 (2 pages) |
21 February 2017 | Statement of affairs with form 4.19 (10 pages) |
16 January 2017 | Appointment of June Christine Clark as a director on 4 January 2017 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Registered office address changed from 105 Stanstead Road London SE23 1HH on 12 October 2011 (1 page) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Accounting reference date extended from 21/03/2008 to 31/03/2008 (1 page) |
16 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
6 September 2007 | Return made up to 02/05/07; full list of members
|
29 August 2007 | Registered office changed on 29/08/07 from: 43-47 greenwich high road london SE10 8JL (1 page) |
14 August 2007 | Total exemption full accounts made up to 21 March 2007 (13 pages) |
26 June 2007 | Accounting reference date extended from 31/12/06 to 21/03/07 (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 2/3 corbridge crescent the oval london E2 9DS (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Secretary resigned;director resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
7 August 2006 | Return made up to 02/05/06; full list of members
|
24 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 July 2005 | Return made up to 02/05/05; full list of members (7 pages) |
16 August 2004 | Return made up to 02/05/04; full list of members (7 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
26 July 2000 | Return made up to 18/04/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 1999 | Return made up to 02/05/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
23 June 1996 | Return made up to 02/05/96; no change of members (4 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |