Ickwell Green
Biggleswade
Bedfordshire
SG18 9EH
Director Name | Mr Thomas Niall Heffron |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Solicitor |
Correspondence Address | Hollinstone 24 Wymondley Road Hitchin Hertfordshire SG4 9PN |
Director Name | Peter James Williams |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 February 2007) |
Role | Company Director |
Correspondence Address | 20 Cloisters Road Letchworth Hertfordshire SG6 3JS |
Director Name | Victoria Elizabeth Williams |
---|---|
Date of Birth | April 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 December 1994) |
Role | Company Director |
Correspondence Address | 3 West Hill Hitchin Hertfordshire SG5 2HZ |
Director Name | Mr Joseph Anthony Williams |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 West Hill Hitchin Hertfordshire SG5 2HZ |
Secretary Name | Peter James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(35 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 20 Cloisters Road Letchworth Hertfordshire SG6 3JS |
Secretary Name | Mr Joseph Anthony Williams |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 West Hill Hitchin Hertfordshire SG5 2HZ |
Secretary Name | Mr Joseph Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 West Hill Hitchin Hertfordshire SG5 2HZ |
Director Name | Michael John Bradly-Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Keys Heath Cambridge Road Hitchin Hertfordshire SG4 0JU |
Secretary Name | Mr Nigel Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Harkness Way Hitchin Hertfordshire SG4 0QJ |
Director Name | David William Morgan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(39 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beech House 34 London Road St Ippolyts Hitchin Hertfordshire SG4 7NG |
Director Name | Mrs Patricia Williams |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(49 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cloisters Road Letchworth Hertfordshire SG6 3JS |
Registered Address | Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Joseph Williams Childrens Settlement 40.00% Ordinary |
---|---|
2k at £1 | Peter Williams Childrens Settlement 40.00% Ordinary |
500 at £1 | Trustees Of J.a. Williams Settlement Date 12-05-95 10.00% Ordinary |
500 at £1 | Trustees Of P.j. Williams Settlement Date 08-06-95 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,388,009 |
Cash | £2,196,085 |
Current Liabilities | £29,799 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 May 1991 | Delivered on: 13 May 1991 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: Land at bedford road barton-le-clay bedfordshire t/nos bd 67027,bd 67028 and bd 14934, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 July 1990 | Delivered on: 20 July 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgge over f/h land and buildings at wallace way hitchin hertfordshire and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 July 1990 | Delivered on: 17 July 1990 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: The f/h property known as land and buildings at wallace way hitchin and proceeds of sale thereof (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 2002 | Delivered on: 29 July 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £43,148 credited to account designation 41790561 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
3 August 1990 | Delivered on: 8 August 1990 Satisfied on: 8 September 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the partners of the starling bridge partnership to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: F/H-ashley business centre starlings bridge nightingale road hitchin hertfordshire. Fully Satisfied |
9 August 1984 | Delivered on: 11 August 1984 Persons entitled: Midland Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All the property comprised in a mortgage dated the 27TH day of july 1984. Fully Satisfied |
29 April 1982 | Delivered on: 7 May 1982 Satisfied on: 24 May 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts present and future. Fully Satisfied |
13 October 1981 | Delivered on: 19 October 1981 Satisfied on: 24 July 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings at wallace way, hitchin, hertfordshire. Fully Satisfied |
31 December 1975 | Delivered on: 6 January 1976 Satisfied on: 24 May 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge on the (see doc M30). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 July 1970 | Delivered on: 16 July 1970 Satisfied on: 24 May 1991 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bury mead road, hitchin, herts. Fully Satisfied |
17 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 May 2018 | Liquidators' statement of receipts and payments to 9 March 2018 (10 pages) |
21 June 2017 | Appointment of a voluntary liquidator (1 page) |
21 June 2017 | Declaration of solvency (3 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Declaration of solvency (3 pages) |
21 June 2017 | Appointment of a voluntary liquidator (1 page) |
9 May 2017 | Registered office address changed from Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 9 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 9 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 11 High Street Baldock Herts SG7 6AZ to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 11 High Street Baldock Herts SG7 6AZ to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 May 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
9 January 2017 | Termination of appointment of Joseph Anthony Williams as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Patricia Williams as a director on 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Joseph Anthony Williams as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Joseph Anthony Williams as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of David William Morgan as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of David William Morgan as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Patricia Williams as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Joseph Anthony Williams as a director on 31 December 2016 (1 page) |
15 November 2016 | Satisfaction of charge 10 in full (4 pages) |
15 November 2016 | Satisfaction of charge 10 in full (4 pages) |
28 October 2016 | Satisfaction of charge 9 in full (4 pages) |
28 October 2016 | Satisfaction of charge 7 in full (4 pages) |
28 October 2016 | Satisfaction of charge 6 in full (4 pages) |
28 October 2016 | Satisfaction of charge 7 in full (4 pages) |
28 October 2016 | Satisfaction of charge 9 in full (4 pages) |
28 October 2016 | Satisfaction of charge 6 in full (4 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Director's details changed for David William Morgan on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for John Williams on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for Patricia Williams on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for Joseph Anthony Williams on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for Patricia Williams on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for John Williams on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for John Williams on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for Patricia Williams on 1 November 2009 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Joseph Anthony Williams on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for Joseph Anthony Williams on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for David William Morgan on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for David William Morgan on 1 November 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 July 2007 | New director appointed (1 page) |
28 July 2007 | New director appointed (1 page) |
24 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 7A 2ND floor regal chambers 49-51 bancroft hitchin hertfordshire SG5 1LL (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 7A 2ND floor regal chambers 49-51 bancroft hitchin hertfordshire SG5 1LL (1 page) |
22 May 2007 | New director appointed (2 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
3 July 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 July 2006 | Full accounts made up to 30 June 2005 (14 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
30 December 2004 | Auditor's resignation (1 page) |
30 December 2004 | Auditor's resignation (1 page) |
29 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
29 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: the ashley business centre starling's bridge nightingale road, hitchin herts. SG5 1RJ (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: the ashley business centre starling's bridge nightingale road, hitchin herts. SG5 1RJ (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
18 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
8 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
8 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
14 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
15 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
15 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
21 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
14 August 2001 | Return made up to 30/06/01; full list of members
|
14 August 2001 | Return made up to 30/06/01; full list of members
|
12 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
22 July 1998 | Return made up to 30/06/98; full list of members
|
22 July 1998 | Return made up to 30/06/98; full list of members
|
21 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
21 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
29 August 1997 | Return made up to 30/06/97; no change of members (8 pages) |
29 August 1997 | Return made up to 30/06/97; no change of members (8 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
30 September 1996 | Return made up to 30/06/96; no change of members (6 pages) |
30 September 1996 | Return made up to 30/06/96; no change of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
7 August 1995 | Return made up to 30/06/95; full list of members
|
7 August 1995 | Return made up to 30/06/95; full list of members
|
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 July 1994 | Return made up to 30/06/94; no change of members (7 pages) |
27 July 1994 | Return made up to 30/06/94; no change of members (7 pages) |
20 August 1990 | Resolutions
|
20 August 1990 | Resolutions
|
11 October 1984 | Accounts made up to 30 June 1983 (16 pages) |
11 October 1984 | Accounts made up to 30 June 1983 (16 pages) |
24 May 1983 | Annual return made up to 02/08/82 (5 pages) |
24 May 1983 | Accounts made up to 30 June 1982 (5 pages) |
24 May 1983 | Accounts made up to 30 June 1982 (5 pages) |
24 May 1983 | Annual return made up to 02/08/82 (5 pages) |
6 May 1982 | Annual return made up to 12/12/81 (5 pages) |
6 May 1982 | Annual return made up to 12/12/81 (5 pages) |