Purdeys Ind Estate
Rochford
Essex
SS4 1LY
Secretary Name | Mrs Gillian Judith Bath |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2008(53 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Roseway Purdeys Ind Estate Rochford Essex SS4 1LY |
Director Name | Mr John Lancelot Flower |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(37 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1995) |
Role | Builder |
Correspondence Address | 2 Windsor Gardens Hawkwell Hockley Essex SS5 4LQ |
Director Name | Mrs Yvonne June Flower |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(37 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2000) |
Role | Manageress |
Correspondence Address | 1 Carpenters Little Wakering Road Little Wakering Essex SS3 0LF |
Secretary Name | Mrs Yvonne June Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(37 years after company formation) |
Appointment Duration | 16 years (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 1 Carpenters Little Wakering Road Little Wakering Essex SS3 0LF |
Secretary Name | Susan Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 347 South Avenue Southend On Sea Essex SS2 4HR |
Director Name | Mr Gary Charles Carter |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(64 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rose Way Rochford SS4 1LY |
Website | www.hubbardltd.co.uk |
---|---|
Telephone | 01702 533929 |
Telephone region | Southend-on-Sea |
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 |
4.4k at £1 | Lance Gavin Flower 97.78% Ordinary |
---|---|
100 at £1 | Gary Carter 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,886 |
Cash | £182,573 |
Current Liabilities | £271,584 |
Latest Accounts | 31 August 2019 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 July 2020 (2 years, 8 months ago) |
---|---|
Next Return Due | 2 August 2021 (overdue) |
12 January 1993 | Delivered on: 26 January 1993 Persons entitled: Barclays 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. Outstanding |
---|
16 December 2021 | Liquidators' statement of receipts and payments to 21 October 2021 (23 pages) |
---|---|
12 November 2020 | Appointment of a voluntary liquidator (3 pages) |
12 November 2020 | Statement of affairs (8 pages) |
30 October 2020 | Resolutions
|
27 October 2020 | Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 27 October 2020 (2 pages) |
7 September 2020 | Termination of appointment of Gary Charles Carter as a director on 7 September 2020 (1 page) |
6 August 2020 | Satisfaction of charge 1 in full (1 page) |
4 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
2 January 2019 | Appointment of Mr Gary Charles Carter as a director on 1 September 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Lance Gavin Flower as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Lance Gavin Flower as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Secretary's details changed for Mrs Gillian Judith Bath on 20 July 2011 (2 pages) |
20 July 2012 | Director's details changed for Lance Gavin Flower on 20 July 2011 (2 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Secretary's details changed for Mrs Gillian Judith Bath on 20 July 2011 (2 pages) |
20 July 2012 | Director's details changed for Lance Gavin Flower on 20 July 2011 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Lance Gavin Flower on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Lance Gavin Flower on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Lance Gavin Flower on 1 October 2009 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
13 May 2008 | Secretary appointed mrs gillian judith bath (1 page) |
13 May 2008 | Appointment terminated secretary susan skinner (1 page) |
13 May 2008 | Secretary appointed mrs gillian judith bath (1 page) |
13 May 2008 | Appointment terminated secretary susan skinner (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | New secretary appointed (2 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
9 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
21 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
11 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
31 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: unit 11 laurence industrial estate, eastwoodbury lane southend on sea essex SS2 6RH (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: unit 11 laurence industrial estate, eastwoodbury lane southend on sea essex SS2 6RH (1 page) |
20 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
31 July 1998 | Return made up to 19/07/98; no change of members
|
31 July 1998 | Registered office changed on 31/07/98 from: 57A christchurch rd southend on sea essex SS2 4JW (1 page) |
31 July 1998 | Return made up to 19/07/98; no change of members
|
31 July 1998 | Registered office changed on 31/07/98 from: 57A christchurch rd southend on sea essex SS2 4JW (1 page) |
1 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
18 August 1997 | Return made up to 19/07/97; full list of members
|
18 August 1997 | Return made up to 19/07/97; full list of members
|
12 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
12 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
24 July 1996 | Return made up to 19/07/96; no change of members
|
24 July 1996 | Return made up to 19/07/96; no change of members
|
23 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |
23 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |