Colchester
Essex
CO3 3AD
Director Name | Mrs Joanne Mary Davey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mandy Ella Bowdler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(53 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | Hundred Way Hundred Lane Portmore Lymington Hampshire SO41 5RG |
Director Name | Michael John Rowe |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Ravenswood 16 Crowsport Hamble Southampton Hampshire SO31 4HG |
Director Name | Mr Ian Ronald Fowler |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(53 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quayside Engineering Works Quayside Road Bitterne Manor Southampton SO18 1DH |
Secretary Name | Mr Ian Ronald Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(53 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quayside Engineering Works Quayside Road Bitterne Manor Southampton SO18 1DH |
Director Name | Shirley Olive Helen Rowe |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(56 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quayside Engineering Works Quayside Road Bitterne Manor Southampton SO18 1DH |
Director Name | Mrs Penelope Jane Harris |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(63 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 July 2016) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Engineering Works Quayside Road Bitterne Manor Southampton SO18 1DH |
Director Name | Mr Timothy Wallis Rowe |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(76 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2018) |
Role | Yacht Surveyor |
Country of Residence | Spain |
Correspondence Address | Quayside Engineering Works Quayside Road Bitterne Manor Southampton SO18 1DH |
Website | www.whrowe.co.uk |
---|
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £347,165 |
Cash | £3,894 |
Current Liabilities | £1,250 |
Latest Accounts | 31 October 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 June 2018 | Delivered on: 9 July 2018 Persons entitled: Moore Blatch LLP Classification: A registered charge Particulars: By way of a legal mortgage all interest in the property known as land lying to the south of quayside road, southampton and registered at the land registry with the title number HP650725. Outstanding |
---|---|
15 September 2004 | Delivered on: 2 October 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 2004 | Delivered on: 21 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or W.H. rowe & son limited to the chargee on any account whatsoever. Particulars: F/H property being premises at quayside road bitterne southampton. Outstanding |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 29 December 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: F/Hold property k/as factory premises quayside road bitterne manor southampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1964 | Delivered on: 29 December 1964 Satisfied on: 29 December 2007 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Factory premises in quayside rd, bitterne manor, southampton. Fully Satisfied |
23 November 2020 | Liquidators' statement of receipts and payments to 5 September 2020 (15 pages) |
---|---|
23 September 2019 | Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 September 2019 (2 pages) |
20 September 2019 | Resolutions
|
20 September 2019 | Appointment of a voluntary liquidator (3 pages) |
20 September 2019 | Declaration of solvency (7 pages) |
25 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
28 January 2019 | Registered office address changed from 61 Westway Caterham CR3 5TQ England to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 28 January 2019 (1 page) |
28 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
4 October 2018 | Satisfaction of charge 003397980005 in full (1 page) |
20 August 2018 | Termination of appointment of Timothy Wallis Rowe as a director on 17 August 2018 (1 page) |
20 August 2018 | Registered office address changed from Quayside Engineering Works Quayside Road Bitterne Manor Southampton SO18 1DH to 61 Westway Caterham CR3 5TQ on 20 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
9 July 2018 | Registration of charge 003397980005, created on 27 June 2018 (5 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 November 2016 | Satisfaction of charge 3 in full (1 page) |
7 November 2016 | Satisfaction of charge 4 in full (1 page) |
7 November 2016 | Satisfaction of charge 4 in full (1 page) |
7 November 2016 | Satisfaction of charge 3 in full (1 page) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 July 2016 | Termination of appointment of Penelope Jane Harris as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Shirley Olive Helen Rowe as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Penelope Jane Harris as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Ian Ronald Fowler as a secretary on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Ian Ronald Fowler as a director on 4 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Mandy Ella Louise Bowdler as a director on 4 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Ian Ronald Fowler as a secretary on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Shirley Olive Helen Rowe as a director on 4 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Mandy Ella Louise Bowdler as a director on 4 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Ian Ronald Fowler as a director on 4 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Joanne Mary Davey as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Joanne Mary Davey as a director on 4 July 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 September 2014 | Director's details changed for Mrs Penelope Jane Harris on 9 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for Ian Ronald Fowler on 9 September 2014 (1 page) |
9 September 2014 | Director's details changed for Shirley Olive Helen Rowe on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Shirley Olive Helen Rowe on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Ian Ronald Fowler on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Shirley Olive Helen Rowe on 1 January 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Ian Ronald Fowler on 9 September 2014 (1 page) |
9 September 2014 | Director's details changed for Ian Ronald Fowler on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Penelope Jane Harris on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Ian Ronald Fowler on 9 September 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Ian Ronald Fowler on 9 September 2014 (1 page) |
9 September 2014 | Director's details changed for Mrs Penelope Jane Harris on 9 September 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Timothy Wallace Rowe on 14 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Timothy Wallace Rowe on 14 April 2014 (2 pages) |
15 April 2014 | Appointment of Mr Timothy Wallace Rowe as a director (2 pages) |
15 April 2014 | Appointment of Mr Timothy Wallace Rowe as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Mrs Penelope Jane Harris on 17 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Mrs Penelope Jane Harris on 17 August 2010 (2 pages) |
28 January 2010 | Director's details changed for Shirley Olive Helen Rowe on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Shirley Olive Helen Rowe on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Shirley Olive Helen Rowe on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Return made up to 17/08/07; full list of members (4 pages) |
5 September 2007 | Return made up to 17/08/07; full list of members (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 September 2006 | Return made up to 17/08/06; full list of members (4 pages) |
1 September 2006 | Return made up to 17/08/06; full list of members (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
29 September 2005 | Return made up to 17/08/05; full list of members (9 pages) |
29 September 2005 | Return made up to 17/08/05; full list of members (9 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 October 2004 | Particulars of mortgage/charge (9 pages) |
2 October 2004 | Particulars of mortgage/charge (9 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
20 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
22 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 October 2002 | Return made up to 17/08/02; full list of members
|
1 October 2002 | Return made up to 17/08/02; full list of members
|
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
14 February 2002 | Director resigned (2 pages) |
14 February 2002 | Director resigned (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
14 September 2001 | Return made up to 17/08/01; full list of members (9 pages) |
14 September 2001 | Return made up to 17/08/01; full list of members (9 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
14 September 2000 | Return made up to 17/08/00; full list of members
|
14 September 2000 | Return made up to 17/08/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
7 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
6 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
6 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
17 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 October 1995 | Return made up to 17/08/95; no change of members
|
4 October 1995 | Return made up to 17/08/95; no change of members
|
25 July 1990 | Particulars of mortgage/charge (3 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
17 July 1974 | Memorandum and Articles of Association (11 pages) |
17 July 1974 | Memorandum and Articles of Association (11 pages) |
29 April 1938 | Incorporation (32 pages) |
29 April 1938 | Incorporation (32 pages) |