Brentwood
Essex
CM14 4HE
Director Name | Simon Peter John Wiegold |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(35 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Karen Frances Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(35 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Martin Keith Armfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(40 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Karen Frances Pearce |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(40 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Acccountant |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Robert Frederick Jiggins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Contracts Manager |
Correspondence Address | 41 Queensberry Avenue Copford Colchester Essex CO6 1YS |
Director Name | Mr Paul Robert Ramsey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 1996) |
Role | Contracts Manager |
Correspondence Address | 189 Mountnessing Road Billericay Essex CM12 0EH |
Director Name | Mr Alec Christopher Thompson |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2004) |
Role | Chairman |
Correspondence Address | Little Pippin 11 Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP |
Director Name | Mrs Elizabeth Olive Thompson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Little Pippin 11 Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP |
Secretary Name | Mr Alec Christopher Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1992) |
Role | Company Director |
Correspondence Address | Little Pippin 11 Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP |
Secretary Name | Mr John Alfred Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL |
Director Name | John Leslie Brockett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2011) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bitch Hunters Cottage Burnham Road Southminster Essex CM0 7BJ |
Director Name | Mr Ronald Frederick Fuller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2012) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Straight Road Romford Essex RM3 7JB |
Website | lovelocktaylor.co.uk |
---|
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
41.5k at £1 | John Alfred Smith 69.16% Ordinary |
---|---|
16k at £1 | Sheila Smith 26.66% Ordinary |
1.2k at £1 | Karen Pearce 2.00% Ordinary |
600 at £1 | Simon Wiegold 1.00% Ordinary |
300 at £1 | Martin Armfield 0.50% Ordinary |
300 at £1 | Richard Gilbert 0.50% Ordinary |
100 at £1 | Jackie Tucker 0.17% Ordinary |
5 at £1 | John Alfred Smith 0.01% Ordinary B |
5 at £1 | Sheila Smith 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,437,651 |
Cash | £83,488 |
Current Liabilities | £182,906 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2017 (6 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2018 (overdue) |
29 May 2009 | Delivered on: 30 May 2009 Satisfied on: 1 May 2013 Persons entitled: Hsbc 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 146 southend road wickford essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
11 March 1991 | Delivered on: 19 March 1991 Satisfied on: 23 April 1999 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20-26 roebuck road, hainault london borough of redbridge. Title no egl 279901. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1987 | Delivered on: 9 September 1987 Satisfied on: 17 May 1999 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 coombe road london borough of hounslow title no mx 323024 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 2009 | Delivered on: 8 May 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 November 2002 | Delivered on: 13 November 2002 Persons entitled: National Westminster 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 lying to the east side of roebuck road hainaullt knonw as roebuck house redbridge greater london t/n EGL279901. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 June 2002 | Delivered on: 13 June 2002 Persons entitled: National Westminster 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: Units 4,5 and 6 the cromwell centre,roebuck rd,hainault industrial estate,hainault essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 2002 | Delivered on: 20 March 2002 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: 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. Outstanding |
11 March 1991 | Delivered on: 19 March 1991 Persons entitled: National Westminster Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Matchdata house, roebuck road, hainault industrial estate, hainault lond on borough of redbridge. Title no: egl 167602. Outstanding |
30 November 2017 | Result of meeting of creditors (7 pages) |
---|---|
16 November 2017 | Statement of administrator's proposal (41 pages) |
25 September 2017 | Registered office address changed from Roebuck House Roebuck Road, Hainault Business Park Ilford Essex IG6 3UG to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 25 September 2017 (2 pages) |
21 September 2017 | Appointment of an administrator (3 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
17 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 May 2015 | Director's details changed for Mr John Alfred Smith on 6 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr John Alfred Smith on 6 May 2015 (2 pages) |
23 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 April 2014 | Director's details changed for Simon Peter John Wiegold on 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
9 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
9 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
1 May 2013 | Satisfaction of charge 8 in full (2 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 May 2012 | Registered office address changed from Roebuck House Roebuck Road Hainault Essex.IG6 3TU on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Roebuck House Roebuck Road Hainault Essex.IG6 3TU on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Termination of appointment of Ronald Fuller as a director (1 page) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 May 2011 | Secretary's details changed for Karen Frances Pearce on 7 April 2011 (1 page) |
18 May 2011 | Secretary's details changed for Karen Frances Pearce on 7 April 2011 (1 page) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Termination of appointment of John Brockett as a director (1 page) |
20 January 2011 | Appointment of Mr Martin Keith Armfield as a director (2 pages) |
20 January 2011 | Appointment of Mrs Karen Frances Pearce as a director (2 pages) |
2 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
2 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
6 August 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
6 May 2010 | Current accounting period shortened from 31 December 2009 to 30 April 2009 (1 page) |
5 May 2010 | Director's details changed for John Leslie Brockett on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Simon Peter John Wiegold on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Ronald Frederick Fuller on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Director's details changed for Mr John Alfred Smith on 30 April 2010 (2 pages) |
20 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
29 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
22 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (5 pages) |
7 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members
|
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
19 July 2005 | Return made up to 30/04/05; full list of members (10 pages) |
9 April 2005 | Auditor's resignation (1 page) |
15 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
28 May 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
16 October 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 30/04/03; no change of members (8 pages) |
23 April 2003 | Resolutions
|
19 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members (10 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (10 pages) |
28 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
15 November 2000 | Nc inc already adjusted 04/10/00 (1 page) |
15 November 2000 | Ad 04/10/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
15 November 2000 | Resolutions
|
30 May 2000 | Return made up to 30/04/00; full list of members
|
30 May 2000 | Director's particulars changed (1 page) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
17 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | New director appointed (2 pages) |
19 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
26 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members
|
24 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 May 1996 | Return made up to 30/04/96; change of members (6 pages) |
18 February 1996 | Ad 01/02/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
2 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |