Ramsden Heath
Billericay
Essex
CM11 1JA
Director Name | Georgina Margaret Golding |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(54 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 March 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 40 Allens Road Ramsden Heath Billericay Essex CM11 1JA |
Secretary Name | Georgina Margaret Golding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(54 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 March 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 40 Allens Road Ramsden Heath Billericay Essex CM11 1JA |
Director Name | Alma Dorothy Golding |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 June 2003) |
Role | Salesperson |
Correspondence Address | 60 Hyland Close Hornchurch Essex RM11 1DX |
Secretary Name | Alma Dorothy Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 June 2003) |
Role | Company Director |
Correspondence Address | 60 Hyland Close Hornchurch Essex RM11 1DX |
Registered Address | 1299-1301 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
384 at £1 | S.j. Golding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,502 |
Cash | £15 |
Current Liabilities | £72,820 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 March 2004 | Delivered on: 13 March 2004 Satisfied on: 10 January 2006 Persons entitled: Hsbc 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: The f/h property at 92 hobleythick lane westcliff-on-sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
13 July 1999 | Delivered on: 30 July 1999 Satisfied on: 7 April 2004 Persons entitled: Midland 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/H 2 middle street london EC1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 July 1999 | Delivered on: 14 July 1999 Satisfied on: 7 April 2004 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 August 1954 | Delivered on: 4 August 1954 Satisfied on: 17 April 2004 Persons entitled: Barclays Bank Limited Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 2, middle street west smithfields E.C.1. title 251082. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2018 | Application to strike the company off the register (3 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
22 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
1 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 July 2010 | Director's details changed for Georgina Margaret Golding on 10 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Georgina Margaret Golding on 10 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Stephen John Golding on 10 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Stephen John Golding on 10 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
23 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 December 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 December 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Return made up to 10/04/06; full list of members (3 pages) |
7 June 2006 | Return made up to 10/04/06; full list of members (3 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
3 May 2006 | £ ic 500/384 29/03/06 £ sr 116@1=116 (1 page) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
3 May 2006 | £ ic 500/384 29/03/06 £ sr 116@1=116 (1 page) |
13 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2005 | Return made up to 10/04/05; full list of members
|
13 June 2005 | Return made up to 10/04/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
28 June 2004 | Return made up to 10/04/04; full list of members
|
28 June 2004 | Return made up to 10/04/04; full list of members
|
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
16 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 2 middle street london EC1A 7JA (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 2 middle street london EC1A 7JA (1 page) |
11 April 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
19 February 2001 | Accounts made up to 29 February 2000 (12 pages) |
19 February 2001 | Accounts made up to 29 February 2000 (12 pages) |
12 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
8 October 1999 | Accounts made up to 28 February 1999 (11 pages) |
8 October 1999 | Accounts made up to 28 February 1999 (11 pages) |
24 August 1999 | Return made up to 10/04/99; full list of members (6 pages) |
24 August 1999 | Return made up to 10/04/99; full list of members (6 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Accounts made up to 28 February 1998 (11 pages) |
24 January 1999 | Accounts made up to 28 February 1998 (11 pages) |
30 December 1997 | Accounts made up to 28 February 1997 (11 pages) |
30 December 1997 | Accounts made up to 28 February 1997 (11 pages) |
19 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
19 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 2, middle street, smithfield, london EC1A 7JA (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 2, middle street, smithfield, london EC1A 7JA (1 page) |
2 December 1996 | Accounts made up to 28 February 1996 (11 pages) |
2 December 1996 | Accounts made up to 28 February 1996 (11 pages) |
19 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
19 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
28 December 1995 | Accounts made up to 28 February 1995 (12 pages) |
28 December 1995 | Accounts made up to 28 February 1995 (12 pages) |
18 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
18 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |