100 High Street
Ingatestone
Essex
CM4 0BA
Director Name | Jonathan Mark Huxtable |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(47 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 July 2012) |
Role | Company Director |
Correspondence Address | 22 Firsgrove Road Warley Brentwood Essex CM14 5JJ |
Director Name | Nicholas John Huxtable |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(47 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 July 2012) |
Role | Company Director |
Correspondence Address | Chapel House Lindsey Hadleigh Suffolk IP7 6QA |
Director Name | Jacqueline Barbara Kemball |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(47 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 July 2012) |
Role | Company Director |
Correspondence Address | Gamels Hall Rush Green Hertford Hertdordshire SG13 7SB |
Director Name | Mr Robert Charles Moir Kemball |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(47 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 July 2012) |
Role | Architect |
Correspondence Address | Ash Cottage Fanners Green Great Waltham Essex CM3 1EB |
Secretary Name | Barbara Jean Huxtable |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 July 2012) |
Role | Company Director |
Correspondence Address | Weymow House 100 High Street Ingatestone Essex CM4 0BA |
Director Name | Frank Moir Kemball |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1950(1 month after company formation) |
Appointment Duration | 56 years, 3 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Gamels Hall Rushgreen Hertford Hertfordshire SG13 7SB |
Director Name | Mr Edward John Huxtable |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Glebe Cottage Fryerning Ingatestone Essex CM4 0NW |
Secretary Name | Mr Edward John Huxtable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Glebe Cottage Fryerning Ingatestone Essex CM4 0NW |
Secretary Name | Frank Moir Kemball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(46 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Gamels Hall Rushgreen Hertford Hertfordshire SG13 7SB |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea 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 |
12.5k at £1 | Miss Rosemary Anne Kemball 16.98% Ordinary |
---|---|
12.5k at £1 | Mr Robert Charles Moir Kemball 16.98% Ordinary |
12.3k at £1 | Mr Jonathan Mark Huxtable 16.67% Ordinary |
12.3k at £1 | Mr Nicholas John Huxtable 16.67% Ordinary |
12.3k at £1 | Mrs Barbara Jean Huxtable 16.67% Ordinary |
11.8k at £1 | Jacqueline Barbara Kemball 16.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,667 |
Net Worth | £1,101,604 |
Cash | £1,132,195 |
Current Liabilities | £33,591 |
Latest Accounts | 30 September 2010 (12 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 May 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
20 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
20 April 2012 | Return of final meeting in a members' voluntary winding up (16 pages) |
20 April 2012 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (14 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 23 January 2012 (14 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (14 pages) |
1 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
28 January 2011 | Registered office address changed from Weymow House 100 High Street Ingatestone Essex CM4 0BA on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from Weymow House 100 High Street Ingatestone Essex CM4 0BA on 28 January 2011 (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
27 January 2011 | Appointment of a voluntary liquidator (1 page) |
27 January 2011 | Declaration of solvency (3 pages) |
27 January 2011 | Declaration of solvency (3 pages) |
27 January 2011 | Appointment of a voluntary liquidator (1 page) |
15 November 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
15 November 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
4 November 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
4 November 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 December 2009 | Annual return made up to 26 December 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Annual return made up to 26 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
23 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 January 2009 | Return made up to 26/12/08; full list of members (6 pages) |
2 January 2009 | Return made up to 26/12/08; full list of members (6 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
14 January 2008 | Return made up to 26/12/07; full list of members (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 26/12/07; full list of members (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
7 January 2008 | Location of register of members (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
6 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
6 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
6 December 2005 | Location of register of members (non legible) (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Location of register of members (non legible) (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 October 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
30 December 2004 | Return made up to 26/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 26/12/04; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 26/12/02; full list of members (8 pages) |
7 April 2003 | Return made up to 26/12/02; full list of members (8 pages) |
7 April 2003 | New director appointed (2 pages) |
4 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Return made up to 26/12/01; full list of members (8 pages) |
8 March 2002 | Return made up to 26/12/01; full list of members (8 pages) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
2 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 January 2001 | Return made up to 26/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 26/12/00; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
4 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 January 2000 | Return made up to 26/12/99; full list of members (9 pages) |
26 January 2000 | Return made up to 26/12/99; full list of members (9 pages) |
24 December 1998 | Return made up to 26/12/98; full list of members (9 pages) |
24 December 1998 | Return made up to 26/12/98; full list of members (9 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
5 March 1998 | New director appointed (1 page) |
5 March 1998 | New director appointed (1 page) |
5 March 1998 | New director appointed (1 page) |
5 March 1998 | New director appointed (1 page) |
5 March 1998 | New director appointed (1 page) |
5 March 1998 | New director appointed (1 page) |
5 March 1998 | Return made up to 26/12/97; change of members (8 pages) |
5 March 1998 | Return made up to 26/12/97; change of members (8 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
3 February 1998 | Memorandum and Articles of Association (4 pages) |
3 February 1998 | Memorandum and Articles of Association (4 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
27 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
15 May 1997 | Return made up to 26/12/96; no change of members (5 pages) |
15 May 1997 | Return made up to 26/12/96; no change of members (5 pages) |
14 May 1997 | Location of register of members (1 page) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 12 john street london WC1N 2EB (1 page) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Location of register of members (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 12 john street london WC1N 2EB (1 page) |
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 January 1996 | Return made up to 26/12/95; full list of members (7 pages) |
19 January 1996 | Return made up to 26/12/95; full list of members (7 pages) |
17 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
17 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
21 March 1995 | Return made up to 26/12/94; full list of members (7 pages) |
21 March 1995 | Return made up to 26/12/94; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
21 August 1991 | Full accounts made up to 30 June 1990 (9 pages) |
21 August 1991 | Full accounts made up to 30 June 1990 (9 pages) |
17 January 1991 | Return made up to 26/12/90; full list of members (7 pages) |
17 January 1991 | Return made up to 26/12/90; full list of members (7 pages) |
31 July 1990 | Return made up to 31/12/89; full list of members (7 pages) |
31 July 1990 | Return made up to 31/12/89; full list of members (7 pages) |
31 October 1983 | Annual return made up to 10/06/83 (5 pages) |
31 October 1983 | Annual return made up to 10/06/83 (5 pages) |
29 June 1983 | Accounts made up to 30 June 1982 (7 pages) |
29 June 1983 | Accounts made up to 30 June 1982 (7 pages) |
28 June 1982 | Annual return made up to 28/06/82 (6 pages) |
28 June 1982 | Annual return made up to 28/06/82 (6 pages) |
26 January 1951 | Allotment of shares (3 pages) |
26 January 1951 | Allotment of shares (3 pages) |