Hockley
Essex
SS5 4JY
Director Name | William Henry Leonard Royer |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Ironwell Lane Hockley Essex SS5 4JY |
Secretary Name | Corcyra Royer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Ironwell Lane Hockley Essex SS5 4JY |
Registered Address | 1422 London Rd Leigh-On-Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £170,730 |
Cash | £1,017 |
Current Liabilities | £119,867 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 January 2001 | Delivered on: 6 January 2001 Persons entitled: Lloyds Tsb 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: Property k/a or being land adjacent to "the grange" ironwell lane hawkwell 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. Outstanding |
---|---|
12 July 2000 | Delivered on: 13 July 2000 Persons entitled: Lloyds 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 land adjacent to canute close canendon essex EX87312. 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. Outstanding |
29 January 1999 | Delivered on: 2 February 1999 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: Freehold property k/a 18 belvedere avenue hockley essex t/n ex 208844. 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. Outstanding |
20 March 1997 | Delivered on: 15 November 1997 Persons entitled: Lloyds 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 6 read close hawkwell hockley essex t/no ex 548514 together with all buildings and fixtures thereon. Outstanding |
11 November 1997 | Delivered on: 12 November 1997 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: F/H plot 6 read close hawkwell hockley essex t/no.EX571465. 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. Outstanding |
21 March 1997 | Delivered on: 22 March 1997 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: The f/h property k/a plot 5 read close hawkwell hockley essex together with all buildings & fixtures (including trade fixtures),fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
1 November 1996 | Delivered on: 2 November 1996 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-8 highcliff crescent ashingdon essex by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details). Outstanding |
20 August 1996 | Delivered on: 28 August 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the rapayment of the deposit being the debt or debts owing to the company by the bank or any party on the account(s) with the bank re; bodiam dann & company - client w h royex (builders & contractors) limited sterling premier interest account numbered 7761455 and all interest (if any) owing in respect of any such deposit(s) or account(s).. See the mortgage charge document for full details. Outstanding |
20 February 1996 | Delivered on: 22 February 1996 Persons entitled: Lloyds 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 plot 7 and part of plot 15 and a private drive on land lying to the north west of rectory road hawkwell hockley essex and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1996 | Delivered on: 3 February 1996 Persons entitled: Charles Frederick Bowering Classification: Second legal mortgage Secured details: £51,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H unit 2 part of 14 harewood avenue rochford essex part of t/n EX527991. See the mortgage charge document for full details. Outstanding |
19 January 1996 | Delivered on: 2 February 1996 Persons entitled: Charles Frederick Bowering Classification: Second legal mortgage Secured details: £49,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H unit 1 part of 14 harewood avenue rochford essex part t/n EX527991. See the mortgage charge document for full details. Outstanding |
19 January 1996 | Delivered on: 30 January 1996 Persons entitled: Lloyds 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-unit 2 part of 14 harewood avenue rochford essex including the entirety of the property comprised in unit 2 property k/a 14 harewood avenue rochford essex t/n-EX527991 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
19 January 1996 | Delivered on: 30 January 1996 Persons entitled: Lloyds 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-unit 1 part of harewood avenue rochford essex t/n-EX527991 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1994 | Delivered on: 7 April 1994 Persons entitled: Lloyds 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 plot 3 read close, hawkwell, hockley, essex and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1992 | Delivered on: 27 October 1992 Persons entitled: Lloyds 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/Hold property--95 lower lambricks rayleigh,essex with all buildings and fixtures;goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1992 | Delivered on: 7 August 1992 Persons entitled: Lloyds 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 21 canute close, canewdon, essex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 1992 | Delivered on: 15 May 1992 Persons entitled: Lloyds 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 or being part of the land to the northwest of rectory road, hawkwell, essex t/no. EX380880 tog. With all buildings and fixtures and by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 1991 | Delivered on: 17 October 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 property k/a 1,7,8 and 9 of land north west of rectory road, hawkwell, hockley essex title no EX380880 by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 January 1991 | Delivered on: 15 January 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: 1. 1B avenue road leigh on sea, essex 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 |
23 December 1994 | Delivered on: 10 January 1995 Satisfied on: 5 April 1995 Persons entitled: Lloyds 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/Hold property-14 claremont rd,laindon,essex including the property comprised aforesaid with all buildings/fixtures thereon; the goodwill of business and benefit of all guarantees or covenants.............fixed charge over shares and all rights,benefits and other advantages.........all rentals payable..................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1993 | Delivered on: 12 July 1993 Satisfied on: 7 June 1994 Persons entitled: Lloyds 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 freehold property known as plot 4 reads close hawkwell hockley essex together with all buildings and fixtures by way of assignment the goodwill of the business carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1992 | Delivered on: 5 January 1993 Satisfied on: 9 April 1993 Persons entitled: Lloyds 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/Hold--4 fox meadows,thundersley,essex with all buildings; goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1992 | Delivered on: 15 May 1992 Satisfied on: 19 November 1992 Persons entitled: Lloyds 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 42 york rd., Rayleigh, essex tog. With all buildings & fixturesand by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1991 | Delivered on: 24 September 1991 Satisfied on: 21 January 1992 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 the rockeries, rectory avenue, ashingdon, rockford, essex title no: EX374000 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1990 | Delivered on: 28 August 1990 Satisfied on: 14 March 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: 27 lancer way billericay essex all buildings & fixtures. And goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2019 | Application to strike the company off the register (3 pages) |
6 March 2019 | Restoration by order of the court (3 pages) |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
25 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 January 2010 | Director's details changed for William Henry Leonard Royer on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Corcyra Royer on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Corcyra Royer on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for William Henry Leonard Royer on 31 December 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 January 2001 | Particulars of mortgage/charge (5 pages) |
6 January 2001 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
13 July 2000 | Particulars of mortgage/charge (5 pages) |
13 July 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
26 January 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
2 February 1999 | Particulars of mortgage/charge (4 pages) |
2 February 1999 | Particulars of mortgage/charge (4 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
20 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
20 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
15 November 1997 | Particulars of property mortgage/charge (4 pages) |
15 November 1997 | Particulars of property mortgage/charge (4 pages) |
15 November 1997 | Particulars of property mortgage/charge (3 pages) |
15 November 1997 | Particulars of property mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (4 pages) |
12 November 1997 | Particulars of mortgage/charge (4 pages) |
22 March 1997 | Particulars of mortgage/charge (4 pages) |
22 March 1997 | Particulars of property mortgage/charge (3 pages) |
22 March 1997 | Particulars of property mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 November 1996 | Particulars of property mortgage/charge (5 pages) |
13 November 1996 | Particulars of property mortgage/charge (5 pages) |
2 November 1996 | Particulars of mortgage/charge (4 pages) |
2 November 1996 | Particulars of mortgage/charge (4 pages) |
28 August 1996 | Particulars of mortgage/charge (4 pages) |
28 August 1996 | Particulars of mortgage/charge (4 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
2 February 1996 | Particulars of mortgage/charge (4 pages) |
2 February 1996 | Particulars of mortgage/charge (4 pages) |
30 January 1996 | Particulars of mortgage/charge (5 pages) |
30 January 1996 | Particulars of mortgage/charge (5 pages) |
30 January 1996 | Particulars of mortgage/charge (5 pages) |
30 January 1996 | Particulars of mortgage/charge (5 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
12 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |