Loughton
Essex
IG10 1AH
Secretary Name | Mrs Diane Janice Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1991(32 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 30 November 2018) |
Role | Company Director |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Mrs Diane Janice Hubbard |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2014(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 November 2018) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Mr Brian Lawrence Hubbard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(32 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 August 2017) |
Role | News Agent |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Station Road Chingford London E4 6AG |
Director Name | Mrs Valerie Irene Patricia Hubbard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2017) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Station Road Chingford London E4 6AG |
Website | waylettofthaxted.com |
---|
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6k at £1 | Brian Lawrence Hubbard 49.79% Ordinary |
---|---|
6k at £1 | Robert David Hubbard 49.79% Ordinary |
50 at £1 | Keith Hopson 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,851 |
Cash | £382,369 |
Current Liabilities | £338,869 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 1990 | Delivered on: 15 February 1990 Satisfied on: 23 December 2014 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: 12 town street thaxted essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 July 1985 | Delivered on: 2 August 1985 Satisfied on: 16 July 1988 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: L/H shop 2 and garage 47 colt hatch harlow essex and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1991 | Delivered on: 14 January 1991 Satisfied on: 23 December 2014 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: F/H property k/a 8 and 10 town street thaxted and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1987 | Delivered on: 6 July 1987 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: F/H 32 & 34 high st manningtree essex and the proceeds of sale thereof of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 June 1985 | Delivered on: 27 June 1985 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: F/H land known as crosse house, blackmore road blackmore essex and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 November 1983 | Delivered on: 16 November 1983 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: F/H 78 & 78A church lane, doddinghurst essex & garage no 3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 1978 | Delivered on: 27 December 1978 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: F/H property situate at high street ongar essex as the same is more particularly described in the & delineated on the plan annexed to a conveyance of even date herewith made between trevor mackenzie ball (1) d hubbard limited (2). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 June 1978 | Delivered on: 4 July 1978 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: L/H 2 ward hatch, harlow, essex as comprised in an assignment dated 16/6/78. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 1975 | Delivered on: 24 December 1975 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: L/H 78 church lane doddinghurst. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 May 1970 | Delivered on: 1 June 1970 Persons entitled: National Westminster 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: 180 high st, chipping ongar, essex & floating charge together with plant machinery fixtures implements and utensils. Outstanding |
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
6 December 2017 | Appointment of a voluntary liquidator (1 page) |
6 December 2017 | Appointment of a voluntary liquidator (1 page) |
23 November 2017 | Registered office address changed from 135-137 Station Road Station Road Chingford London E4 6AG England to 311 High Road Loughton Essex IG10 1AH on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from 135-137 Station Road Station Road Chingford London E4 6AG England to 311 High Road Loughton Essex IG10 1AH on 23 November 2017 (2 pages) |
22 November 2017 | Declaration of solvency (5 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Declaration of solvency (5 pages) |
22 November 2017 | Resolutions
|
7 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
31 October 2017 | Satisfaction of charge 3 in full (1 page) |
31 October 2017 | Satisfaction of charge 2 in full (1 page) |
31 October 2017 | Satisfaction of charge 4 in full (2 pages) |
31 October 2017 | Satisfaction of charge 3 in full (1 page) |
31 October 2017 | Satisfaction of charge 2 in full (1 page) |
31 October 2017 | Satisfaction of charge 6 in full (1 page) |
31 October 2017 | Satisfaction of charge 4 in full (2 pages) |
31 October 2017 | Satisfaction of charge 8 in full (1 page) |
31 October 2017 | Satisfaction of charge 8 in full (1 page) |
31 October 2017 | Satisfaction of charge 6 in full (1 page) |
12 October 2017 | Termination of appointment of Brian Lawrence Hubbard as a director on 31 August 2017 (1 page) |
12 October 2017 | Termination of appointment of Valerie Irene Patricia Hubbard as a director on 31 August 2017 (1 page) |
12 October 2017 | Termination of appointment of Brian Lawrence Hubbard as a director on 31 August 2017 (1 page) |
12 October 2017 | Termination of appointment of Valerie Irene Patricia Hubbard as a director on 31 August 2017 (1 page) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 January 2017 | Director's details changed for Mrs Valerie Irene Patricia Hubbard on 14 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Robert David Hubbard on 14 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from Manor Square High St Ongar Essex CM5 9JJ to 135-137 Station Road Station Road Chingford London E4 6AG on 23 January 2017 (1 page) |
23 January 2017 | Director's details changed for Mr Robert David Hubbard on 14 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mrs Valerie Irene Patricia Hubbard on 14 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from Manor Square High St Ongar Essex CM5 9JJ to 135-137 Station Road Station Road Chingford London E4 6AG on 23 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 June 2016 | Satisfaction of charge 1 in full (1 page) |
14 June 2016 | Satisfaction of charge 5 in full (1 page) |
14 June 2016 | Satisfaction of charge 1 in full (1 page) |
14 June 2016 | Satisfaction of charge 5 in full (1 page) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Satisfaction of charge 9 in full (4 pages) |
23 December 2014 | Satisfaction of charge 10 in full (4 pages) |
23 December 2014 | Satisfaction of charge 10 in full (4 pages) |
23 December 2014 | Satisfaction of charge 9 in full (4 pages) |
12 May 2014 | Appointment of Mrs Valerie Irene Patricia Hubbard as a director (2 pages) |
12 May 2014 | Appointment of Mrs Diane Janice Hubbard as a director (2 pages) |
12 May 2014 | Appointment of Mrs Valerie Irene Patricia Hubbard as a director (2 pages) |
12 May 2014 | Appointment of Mrs Diane Janice Hubbard as a director (2 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
22 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 February 2010 | Secretary's details changed for Diane Janice Hubbard on 10 January 2010 (1 page) |
9 February 2010 | Director's details changed for Brian Lawrence Hubbard on 10 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Diane Janice Hubbard on 10 January 2010 (1 page) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Robert David Hubbard on 10 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Robert David Hubbard on 10 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Brian Lawrence Hubbard on 10 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
30 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members
|
31 January 2001 | Return made up to 19/01/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |