16 High Street Kelvedon
Colchester
Essex
CO5 9AG
Director Name | Joanna Lee Wells |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(26 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 25 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hemingstone Hall Rectory Road, Hemingstone Ipswich Suffolk IP6 9RE |
Secretary Name | Mr Raymond William Banning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(36 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsthorpe 16 High Street Kelvedon Colchester Essex CO5 9AG |
Director Name | Maureen Sheila Banning |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 1995) |
Role | Secretary |
Correspondence Address | Orchards Colchester Road Great Totham Maldon Essex CM9 8DG |
Director Name | Mr Stuart Michael Banning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 1992) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Secretary Name | Maureen Sheila Banning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | Orchards Colchester Road Great Totham Maldon Essex CM9 8DG |
Secretary Name | Mrs Rachel Susan Banning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(26 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 December 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Website | www.propertypal.com |
---|---|
Email address | [email protected] |
Telephone | 07 884468378 |
Telephone region | Mobile |
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 |
31.8k at £1 | Raymond William Banning 87.16% Ordinary |
---|---|
4.7k at £1 | Stuart Michael Banning 12.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,703 |
Cash | £62,798 |
Current Liabilities | £500 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 November 1984 | Delivered on: 6 December 1984 Satisfied on: 13 February 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: Alleys farm, great totham, essex. Fully Satisfied |
---|---|
30 November 1973 | Delivered on: 12 December 1973 Satisfied on: 13 February 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: Land & buildings north east of hall rd, great totham, essex. Fully Satisfied |
8 June 1973 | Delivered on: 14 June 1973 Satisfied on: 13 February 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: Land at parsons heath colchester, essex. Fully Satisfied |
3 May 1973 | Delivered on: 15 May 1973 Satisfied on: 13 February 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: 138, kents hill road thundersley benfleet, essex. Fully Satisfied |
26 July 1972 | Delivered on: 16 August 1972 Satisfied on: 13 February 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: Street farm, pebmarsh nr. Halstead essex. Fully Satisfied |
14 December 1971 | Delivered on: 20 December 1971 Satisfied on: 13 February 2014 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting harvest road, canvey island, essex (formerly part of ashcroft lakeside path canvey island essex). Fully Satisfied |
14 December 1971 | Delivered on: 20 December 1971 Satisfied on: 13 February 2014 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 felstead road, thundersley, essex. Fully Satisfied |
30 September 1971 | Delivered on: 18 October 1971 Satisfied on: 13 February 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: 49 felstead road, thundersley, essex. Fully Satisfied |
16 June 1986 | Delivered on: 20 June 1986 Satisfied on: 13 February 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or douglas homes limited to the chargee on any account whatsoever. Particulars: Acces land and land known as "homestead" gt totham, essex. T/n ex 299218. Fully Satisfied |
1 July 1970 | Delivered on: 13 July 1970 Satisfied on: 13 February 2014 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Bon adventure" lakeside park, canvey island, essex. Fully Satisfied |
10 February 2017 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 10 February 2017 (2 pages) |
---|---|
19 September 2016 | Registered office address changed from St Dominics London Road Kelvedon Colchester CO5 9AP England to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 19 September 2016 (2 pages) |
24 August 2016 | Declaration of solvency (3 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Appointment of a voluntary liquidator (1 page) |
22 June 2016 | Registered office address changed from St Domonics London Road Kelvedon Colchester CO5 9AP England to St Dominics London Road Kelvedon Colchester CO5 9AP on 22 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to St Domonics London Road Kelvedon Colchester CO5 9AP on 14 June 2016 (1 page) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 April 2014 | Director's details changed for Joanna Lee Wells on 1 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Joanna Lee Wells on 1 March 2014 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Satisfaction of charge 5 in full (1 page) |
13 February 2014 | Satisfaction of charge 10 in full (1 page) |
13 February 2014 | Satisfaction of charge 4 in full (1 page) |
13 February 2014 | Satisfaction of charge 3 in full (1 page) |
13 February 2014 | Satisfaction of charge 1 in full (1 page) |
13 February 2014 | Satisfaction of charge 2 in full (1 page) |
13 February 2014 | Satisfaction of charge 7 in full (1 page) |
13 February 2014 | Satisfaction of charge 8 in full (1 page) |
13 February 2014 | Satisfaction of charge 6 in full (1 page) |
13 February 2014 | Satisfaction of charge 9 in full (1 page) |
5 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 June 2013 (1 page) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Location of register of members (non legible) (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
7 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page) |
6 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 May 1999 | Return made up to 14/03/99; full list of members
|
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 April 1997 | Return made up to 14/03/97; no change of members
|
21 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
19 February 1996 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
11 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
10 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 April 1993 | Return made up to 27/03/93; full list of members
|
10 February 1993 | Director resigned (2 pages) |
7 May 1992 | Return made up to 27/03/92; change of members (5 pages) |
25 January 1988 | Accounts made up to 31 May 1987 (8 pages) |
23 May 1987 | Accounts made up to 31 May 1986 (4 pages) |
12 May 1986 | Return made up to 03/03/86; full list of members (4 pages) |
12 May 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
22 January 1974 | Accounts made up to 22 January 1974 (4 pages) |