Southend On Sea
Essex
SS1 1AN
Director Name | Mr John Richard Wylie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(28 years, 8 months after company formation) |
Appointment Duration | 30 years (closed 17 January 2024) |
Role | Purchasing And Stock Control |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Director Name | Mr Robert Steven Wylie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(28 years, 8 months after company formation) |
Appointment Duration | 30 years (closed 17 January 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Secretary Name | Robert Steven Wylie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(42 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 17 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Director Name | Steven Richard Cook |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 23 January 2009) |
Role | General Manager |
Correspondence Address | 65 Birch Crescent Ardleigh Green Hornchurch Essex RM11 2NQ |
Director Name | John Kenneth Wylie |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Green Glades Hornchurch Essex RM11 3BS |
Secretary Name | Mrs Beryl Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Green Glades Emerson Park Hornchurch Essex RM11 3BS |
Website | la-roche.co.uk |
---|---|
Telephone | 01708 730488 |
Telephone region | Romford |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
52k at £1 | B. Wylie 35.00% Ordinary |
---|---|
48k at £1 | J.r. Wylie 32.31% Ordinary |
48k at £1 | R.s. Wylie 32.31% Ordinary |
230 at £1 | John Wylie 0.15% Ordinary A |
230 at £1 | Robert Wylie 0.15% Ordinary A |
100 at £1 | Beryl Wylie 0.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £427,387 |
Cash | £62,395 |
Current Liabilities | £531,523 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
10 February 1992 | Delivered on: 14 February 1992 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: Unit 11 (formerly A3) danes industrial estate danes road romford london borough of havering t/no egl 157630 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 November 1987 | Delivered on: 18 November 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: Unit A2 danes industrial estate danes road romford l/b of havering title no egl 194422 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 1978 | Delivered on: 11 August 1978 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h property all stocks shares or other securities all book & other debts. Assignment of goodwill. Floating charge over the undertaking & all other property & assets present & future (see doc M28). Outstanding |
27 June 1967 | Delivered on: 30 June 1967 Persons entitled: National Westminster Bank PLC Classification: Terms of deposit of deeds Secured details: All monies due etc. Particulars: All the lands & hereditaments comprised in or affected by all or any of the deeds & documents described in the schedule to the instrument creating the charge (which schedule does not identify the said land & hereditaments). Outstanding |
27 June 1967 | Delivered on: 30 June 1967 Persons entitled: National Westminster Bank PLC Classification: Terms of deposit of deeds Secured details: All monies due etc. Particulars: All the lands & hereditaments comprised in or affected by all or any of the deeds & documents described in the schedule to the instrument creating the charge (which schedule does not identify the said land & hereditaments). Outstanding |
19 June 1989 | Delivered on: 5 July 1989 Satisfied on: 7 June 1995 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: 40 and 42 station lane hornchurch, essex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 June 2023 | Liquidators' statement of receipts and payments to 11 April 2023 (10 pages) |
12 September 2022 | Liquidators' statement of receipts and payments to 11 April 2022 (11 pages) |
20 April 2021 | Registered office address changed from Unit 12 Danes Road Romford Essex RM7 0HL to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 April 2021 (2 pages) |
20 April 2021 | Declaration of solvency (6 pages) |
20 April 2021 | Resolutions
|
20 April 2021 | Appointment of a voluntary liquidator (4 pages) |
29 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
29 March 2021 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
26 February 2021 | Satisfaction of charge 3 in full (1 page) |
26 February 2021 | Satisfaction of charge 6 in full (1 page) |
26 February 2021 | Satisfaction of charge 4 in full (1 page) |
26 February 2021 | Satisfaction of charge 2 in full (1 page) |
26 February 2021 | Satisfaction of charge 1 in full (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
13 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
4 September 2015 | Director's details changed for Mr Robert Steven Wylie on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr John Richard Wylie on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr John Richard Wylie on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mrs Beryl Wylie on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mrs Beryl Wylie on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr John Richard Wylie on 1 September 2015 (2 pages) |
4 September 2015 | Secretary's details changed for Robert Steven Wylie on 1 September 2015 (1 page) |
4 September 2015 | Director's details changed for Mr Robert Steven Wylie on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Robert Steven Wylie on 1 September 2015 (2 pages) |
4 September 2015 | Secretary's details changed for Robert Steven Wylie on 1 September 2015 (1 page) |
4 September 2015 | Director's details changed for Mrs Beryl Wylie on 1 September 2015 (2 pages) |
4 September 2015 | Secretary's details changed for Robert Steven Wylie on 1 September 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 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
|
10 January 2014 | Secretary's details changed for Robert Steven Wylie on 7 October 2013 (1 page) |
10 January 2014 | Director's details changed for Robert Steven Wylie on 7 October 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Robert Steven Wylie on 7 October 2013 (1 page) |
10 January 2014 | Director's details changed for Robert Steven Wylie on 7 October 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Robert Steven Wylie on 7 October 2013 (1 page) |
10 January 2014 | Director's details changed for Robert Steven Wylie on 7 October 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Termination of appointment of John Wylie as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Termination of appointment of John Wylie as a director (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2010 | Director's details changed for John Richard Wylie on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for John Kenneth Wylie on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for John Richard Wylie on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Mrs Beryl Wylie on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Robert Steven Wylie on 31 December 2009 (2 pages) |
17 February 2010 | Registered office address changed from Unit 12 Danes Trading Estate Danes Road Romford Essex RM7 0HL on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for John Kenneth Wylie on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Beryl Wylie on 31 December 2009 (2 pages) |
17 February 2010 | Registered office address changed from Unit 12 Danes Trading Estate Danes Road Romford Essex RM7 0HL on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Robert Steven Wylie on 31 December 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
23 January 2009 | Appointment terminated director steven cook (1 page) |
23 January 2009 | Appointment terminated director steven cook (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
30 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 February 2006 | Ad 28/06/04--------- £ si 560@1 (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (4 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (4 pages) |
15 June 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
15 June 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
21 April 2004 | Return made up to 31/12/03; full list of members
|
21 April 2004 | Return made up to 31/12/03; full list of members
|
6 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members
|
20 March 2000 | Return made up to 31/12/99; full list of members
|
1 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
9 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members
|
30 January 1997 | Return made up to 31/12/96; full list of members
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | Return made up to 31/12/95; no change of members
|
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
12 December 1993 | Ad 30/09/93--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
8 February 1993 | Return made up to 31/12/92; full list of members (8 pages) |
30 June 1992 | Return made up to 31/12/91; no change of members (6 pages) |
22 April 1992 | Return made up to 15/02/91; no change of members (6 pages) |
25 March 1992 | Nc inc already adjusted 16/03/92 (1 page) |
25 March 1992 | Resolutions
|
21 May 1991 | Return made up to 15/02/90; full list of members (8 pages) |
12 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 December 1987 | Return made up to 21/11/87; full list of members (4 pages) |
1 June 1987 | Return made up to 28/09/86; full list of members (5 pages) |
12 May 1983 | Accounts made up to 30 April 1982 (15 pages) |
26 February 1983 | Accounts made up to 30 April 1981 (14 pages) |
20 February 1983 | Accounts made up to 30 April 1980 (41 pages) |
30 April 1982 | Accounts made up to 30 April 1982 (14 pages) |
14 April 1965 | Incorporation (17 pages) |
14 April 1965 | Incorporation (17 pages) |