Mill Green
Ingatestone
Essex
CM4 0PS
Director Name | Derek Joseph Bartlett |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1991(22 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrightsbridge Weald Road South Weald Brentwood Essex CM14 4RD |
Secretary Name | Russell Derek Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1992(23 years, 5 months after company formation) |
Appointment Duration | 24 years (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | Whitegates Ivy Barn Lane Mill Green Ingatestone Essex CM4 0PS |
Director Name | Mr Geoffrey Andrew Willey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 16 September 1991) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Park Lane Ramsden Heath Billericay Essex CM11 1NN |
Secretary Name | Andrew James Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eves Orchard Copt Hill Danbury Chelmsford Essex CM3 4NN |
Registered Address | 165 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Latest Accounts | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 24 February 2016 Persons entitled: The National Mortgage Bank PLC Classification: Charge over rent guarantee payments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £56,000 due from rowan estates limited or its guarantor (see form 395 for full details). Fully Satisfied |
---|---|
28 September 1990 | Delivered on: 16 October 1990 Satisfied on: 24 February 2016 Persons entitled: The National Mortgage 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/H property k/a unit 4, schoolfield road, west thurrock, essex title nos: ex 259497 (part) l/h title ex 89635 (whole) and ex 133355 (part) (see form 395 for full details). Fully Satisfied |
28 September 1990 | Delivered on: 16 October 1990 Satisfied on: 24 February 2016 Persons entitled: The National Mortgage Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 1989 | Delivered on: 20 June 1989 Satisfied on: 24 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bartlett land PLC to the chargee on any account whatsoever. Particulars: 2 weld road, brentwood, essex. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
30 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 February 2016 | Satisfaction of charge 2 in full (3 pages) |
24 February 2016 | Satisfaction of charge 1 in full (3 pages) |
24 February 2016 | Satisfaction of charge 3 in full (3 pages) |
24 February 2016 | Satisfaction of charge 4 in full (3 pages) |
17 January 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1992 | Appointment of receiver/manager (1 page) |
25 September 1992 | Return made up to 13/09/92; no change of members (6 pages) |
22 January 1991 | Return made up to 13/12/90; full list of members (8 pages) |
26 January 1990 | Full accounts made up to 30 June 1989 (9 pages) |