Chafford Hundred
Thurrock
Essex
RM16 6QH
Director Name | Mr Colin James Edwards |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2000) |
Role | Contracts Manager |
Correspondence Address | 7 Mayflower Drive Maldon Essex CM9 6XX |
Director Name | Mr Frederick Albert Barclay |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 February 2015) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 220a Maldon Road Tiptree Colchester Essex CO5 0PU |
Secretary Name | Mr Frederick Albert Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220a Maldon Road Tiptree Colchester Essex CO5 0PU |
Director Name | Mr Barry Christopher Nash |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Little Heath Road Bexleyheath Kent DA7 5HW |
Registered Address | 15 Catharine Close Chafford Hundred Grays Essex RM16 6QH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
18.8k at £1 | Mr Frederick Albert Barclay 34.56% Ordinary |
---|---|
17.8k at £1 | John Albert Hulme 32.72% Ordinary |
17.8k at £1 | Mr Colin James Edwards 32.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,754 |
Cash | £91,780 |
Current Liabilities | £26,241 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 14 November 2016 (overdue) |
---|
10 February 1986 | Delivered on: 28 February 1986 Satisfied on: 5 August 2014 Persons entitled: Peckham Building Society Classification: Mortgage deed Secured details: £27,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Trinity works 1A hermit road canning town london E.16. Fully Satisfied |
---|---|
26 November 1985 | Delivered on: 3 December 1985 Satisfied on: 26 August 1988 Persons entitled: Edwin George Day. Classification: Mortgage debenture Secured details: Securing £15,000. Particulars: Floating charge of all book debts owing to the company all goodwill, benefits of any licences held by or on behalf of the company floating charge its undertaking and all its property assets and rights both present and future. Fully Satisfied |
26 April 2023 | Restoration by order of the court (2 pages) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
12 August 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Registered office address changed from C/O F.A.Barclay 220a Maldon Road Tiptree Colchester Essex CO5 0PU to 15 Catharine Close Chafford Hundred Grays Essex RM16 6QH on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O F.A.Barclay 220a Maldon Road Tiptree Colchester Essex CO5 0PU to 15 Catharine Close Chafford Hundred Grays Essex RM16 6QH on 30 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Frederick Albert Barclay as a secretary on 7 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Frederick Albert Barclay as a secretary on 7 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Frederick Albert Barclay as a secretary on 7 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Frederick Albert Barclay as a director on 7 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Frederick Albert Barclay as a director on 7 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Frederick Albert Barclay as a director on 7 February 2015 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Satisfaction of charge 2 in full (1 page) |
5 August 2014 | Satisfaction of charge 2 in full (1 page) |
30 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
30 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from Trinity Works 1a Hermit Road London E16 4HP on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Trinity Works 1a Hermit Road London E16 4HP on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from Trinity Works 1a Hermit Road London E16 4HP on 7 November 2013 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Termination of appointment of Barry Nash as a director (1 page) |
28 September 2011 | Termination of appointment of Barry Nash as a director (1 page) |
17 November 2010 | Director's details changed for Mr Barry Chritopher Nash on 31 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr John Albert Hulme on 31 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Barry Chritopher Nash on 31 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr John Albert Hulme on 31 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 November 2009 | Appointment of Mr Barry Chritopher Nash as a director (2 pages) |
26 November 2009 | Appointment of Mr Barry Chritopher Nash as a director (2 pages) |
20 November 2009 | Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Frederick Albert Barclay on 31 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr John Albert Hulme on 31 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Frederick Albert Barclay on 31 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2009 (1 page) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr John Albert Hulme on 31 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (10 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (10 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members
|
10 November 2005 | Return made up to 31/10/05; full list of members
|
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members
|
4 November 2001 | Return made up to 31/10/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
18 November 1998 | Return made up to 31/10/98; full list of members
|
18 November 1998 | Return made up to 31/10/98; full list of members
|
27 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
28 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
11 January 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
26 October 1994 | Return made up to 31/10/94; no change of members
|
22 November 1993 | Accounts for a small company made up to 30 June 1993 (7 pages) |
29 June 1956 | Incorporation (17 pages) |
29 June 1956 | Incorporation (17 pages) |