Pilgrims Hatch
Brentwood
Essex
CM15 9PZ
Director Name | Mr Simon Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 06 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pilton Buckwyns Chase Buckwyns Billericay Essex CM12 0TL |
Director Name | Sarah Beatrice Davidson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(22 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 06 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House 4 Gainsford End Road Toppesfield Halstead Essex CO9 4EA |
Secretary Name | Sarah Beatrice Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(22 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 06 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Gainsford End Road Toppesfield Essex CO9 4EA |
Director Name | Howard George Jones |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2001) |
Role | Manufacturer |
Correspondence Address | 5 Ingleby Gardens Chigwell Essex IG7 6EH |
Director Name | Thelma Frances Jones |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | 5 Ingleby Gardens Chigwell Essex IG7 6EH |
Secretary Name | Thelma Frances Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 5 Ingleby Gardens Chigwell Essex IG7 6EH |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £191,839 |
Cash | £4,863 |
Current Liabilities | £193,174 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2016 | Final Gazette dissolved following liquidation (1 page) |
6 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (15 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (15 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 20 March 2015 (15 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 20 March 2014 (15 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (15 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (15 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
4 April 2013 | Statement of affairs with form 4.19 (9 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Statement of affairs with form 4.19 (9 pages) |
26 February 2013 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 26 February 2013 (2 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 June 2010 | Director's details changed for Sarah Beatrice Davidson on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Andrew Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Andrew Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Sarah Beatrice Davidson on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Sarah Beatrice Davidson on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Andrew Jones on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Simon Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Simon Jones on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Simon Jones on 1 October 2009 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 February 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 February 2010 (1 page) |
25 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Ad 10/10/07-10/10/07 £ si 20@1=20 £ ic 1030/1050 (2 pages) |
5 December 2007 | Ad 10/10/07-10/10/07 £ si 20@1=20 £ ic 1030/1050 (2 pages) |
13 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
13 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 September 2006 | Return made up to 25/05/06; full list of members (8 pages) |
11 September 2006 | Return made up to 25/05/06; full list of members (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2005 | Return made up to 25/05/05; full list of members (8 pages) |
2 August 2005 | Return made up to 25/05/05; full list of members (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
12 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
18 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members
|
12 June 2001 | Return made up to 25/05/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members
|
1 June 2000 | Return made up to 25/05/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
24 July 1998 | Return made up to 25/05/98; full list of members (5 pages) |
24 July 1998 | Return made up to 25/05/98; full list of members (5 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page) |
15 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 10 bruton street london W1X 7AG (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: 10 bruton street london W1X 7AG (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
22 July 1997 | Return made up to 25/05/97; no change of members (6 pages) |
22 July 1997 | Return made up to 25/05/97; no change of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 August 1996 | Return made up to 25/05/96; no change of members (6 pages) |
2 August 1996 | Return made up to 25/05/96; no change of members (6 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Return made up to 25/05/95; full list of members
|
2 August 1995 | Return made up to 25/05/95; full list of members
|
6 June 1995 | Registered office changed on 06/06/95 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 54-58 caledonian road london N1 9RN (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 54-58 caledonian road london N1 9RN (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |