Clacton-On-Sea
Essex
CO15 1SG
Director Name | Mr Duncan Cecil Lee |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 17 March 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 34 Manor Way Holland On Sea Clacton On Sea Essex CO15 5UA |
Director Name | Mr David Jesse Lee |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 28 August 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 34 Manor Way Holland-On-Sea Essex CO15 5UA |
Secretary Name | Mr David Jesse Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Manor Way Holland-On-Sea Essex CO15 5UA |
Telephone | 01255 813020 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | D.c. Lee 50.00% Ordinary |
---|---|
75 at £1 | D.j. Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,130 |
Cash | £615 |
Current Liabilities | £128,198 |
Latest Accounts | 21 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 21 September |
27 January 1995 | Delivered on: 2 February 1995 Satisfied on: 11 November 2014 Persons entitled: Lloyds 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 k/a plot 1 bertram avenue little clacton clacton on sea essex tog: with all buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 September 1990 | Delivered on: 21 September 1990 Satisfied on: 22 July 1991 Persons entitled: Lloyds 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 160 walton rd, walton-on-naze, essexassigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1988 | Delivered on: 2 September 1988 Satisfied on: 11 November 2014 Persons entitled: Lloyds 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 k/a or being plot,4 village way, kirby cross frinton on sea,essex and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1988 | Delivered on: 2 September 1988 Satisfied on: 11 November 2014 Persons entitled: Lloyds 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 k/a or being 10 collingwood road, clacton on sea essex and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1985 | Delivered on: 10 June 1985 Satisfied on: 11 November 2014 Persons entitled: Lloyds 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/Hold land at butchers lane walton-on-naze essex. Fully Satisfied |
10 February 1982 | Delivered on: 2 March 1982 Satisfied on: 11 November 2014 Persons entitled: Barclays 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 in connaught ave, frinton-on-sea, essex. EX247853. Fully Satisfied |
25 October 1979 | Delivered on: 29 October 1979 Satisfied on: 11 November 2014 Persons entitled: Lloyds 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/Hold land adjacent to triangle shopping centre, rochford way, finton-on-sea, essex. Title no. EX217565. Fully Satisfied |
17 August 1979 | Delivered on: 21 August 1979 Persons entitled: Lloyds 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 land on east side of hall lane, walton-on-naze essex. Fully Satisfied |
16 August 1999 | Delivered on: 21 August 1999 Satisfied on: 11 November 2014 Persons entitled: Llyds Tsb 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 being land at great holland in the county of essex forming part of the paddocks westbury road frinton on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 October 1997 | Delivered on: 1 November 1997 Satisfied on: 11 November 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 24A laxton grove great holland, frinton-on-sea, essex title number EX445589. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 April 1996 | Delivered on: 14 May 1996 Satisfied on: 11 November 2014 Persons entitled: Lloyds 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 k/a land between 12 and 16 florence road walton-on-naze essex with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1968 | Delivered on: 23 April 1968 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 60, didwich road holland on sea - essex. Fully Satisfied |
22 November 2017 | Micro company accounts made up to 10 April 2017 (5 pages) |
---|---|
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
25 April 2017 | Secretary's details changed for Mr David Jesse Lee on 25 April 2017 (1 page) |
25 April 2017 | Director's details changed for Mr David Jesse Lee on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr David Jesse Lee on 25 April 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 10 April 2016 (6 pages) |
22 December 2016 | Termination of appointment of Duncan Cecil Lee as a director on 17 March 2016 (1 page) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 10 April 2015 (6 pages) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
11 November 2014 | Satisfaction of charge 4 in full (1 page) |
11 November 2014 | Satisfaction of charge 12 in full (2 pages) |
11 November 2014 | Satisfaction of charge 10 in full (1 page) |
11 November 2014 | Satisfaction of charge 11 in full (2 pages) |
11 November 2014 | Satisfaction of charge 7 in full (1 page) |
11 November 2014 | Satisfaction of charge 5 in full (1 page) |
11 November 2014 | Satisfaction of charge 3 in full (1 page) |
11 November 2014 | Satisfaction of charge 6 in full (1 page) |
11 November 2014 | Satisfaction of charge 9 in full (1 page) |
6 September 2014 | Total exemption small company accounts made up to 10 April 2014 (6 pages) |
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 August 2013 | Total exemption small company accounts made up to 10 April 2013 (6 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
21 August 2012 | Total exemption small company accounts made up to 10 April 2012 (6 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 10 April 2011 (6 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 10 April 2010 (6 pages) |
20 July 2010 | Director's details changed for Mr Duncan Cecil Lee on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David Jesse Lee on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 10 April 2009 (6 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 10 April 2008 (6 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
5 February 2008 | Total exemption small company accounts made up to 10 April 2007 (6 pages) |
4 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
17 February 2007 | Total exemption small company accounts made up to 10 April 2006 (6 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 10 April 2005 (6 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 10 April 2004 (6 pages) |
9 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 10 April 2003 (9 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 10 April 2002 (9 pages) |
31 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
16 November 2001 | Total exemption full accounts made up to 10 April 2001 (9 pages) |
27 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 10 April 2000 (6 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 10 April 1999 (6 pages) |
21 August 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
7 October 1998 | Full accounts made up to 10 April 1998 (7 pages) |
10 August 1998 | Return made up to 20/07/98; full list of members
|
2 November 1997 | Full accounts made up to 10 April 1997 (7 pages) |
1 November 1997 | Particulars of mortgage/charge (4 pages) |
12 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
8 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
14 May 1996 | Particulars of mortgage/charge (4 pages) |
22 January 1996 | Accounts for a small company made up to 10 April 1995 (7 pages) |
10 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |