Grays
Essex
RM16 2QL
Secretary Name | Brian Garwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 26 March 2019) |
Role | Secretary |
Correspondence Address | Saffron House The Street, Takeley Bishop's Stortford Hertfordshire CM22 6LY |
Director Name | Mr Scott Martin Garwood |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 March 2019) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 57 Southend Road Grays Essex RM17 5NL |
Director Name | Mr Andrew Garwood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2013(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 March 2019) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 57 Southend Road Grays Essex RM17 5NL |
Director Name | Mr Brian Garwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 March 2019) |
Role | Plumbing Engineer |
Country of Residence | England |
Correspondence Address | 57 Southend Road Grays Essex RM17 5NL |
Director Name | Mrs Carole Ann Carter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 August 1999) |
Role | Secretary |
Correspondence Address | 6 The Spinney Orsett Grays Essex RM16 3EJ |
Director Name | Daniel Carter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 August 1999) |
Role | Engineer |
Correspondence Address | 6 The Spinney Orsett Grays Essex RM16 3EJ |
Secretary Name | Mrs Carole Ann Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 6 The Spinney Orsett Grays Essex RM16 3EJ |
Director Name | Brenda Garwood |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 27 Milford Road Grays Essex RM16 2QL |
Secretary Name | Brenda Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 27 Milford Road Grays Essex RM16 2QL |
Director Name | Mr Scott Martin Garwood |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(24 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 20 November 2009) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 103 Hogg Lane Grays Essex RM16 6QP |
Telephone | 01375 370149 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 57 Southend Road Grays Essex RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
1.2k at £1 | J.v. Garwood 98.00% Ordinary |
---|---|
25 at £1 | J.r. Taylor 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,558 |
Cash | £17,274 |
Current Liabilities | £19,657 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 May 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
1 March 2017 | Delivered on: 3 March 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
17 February 1986 | Delivered on: 22 February 1985 Persons entitled: Lloyds 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: Freehold land and buildings situate at rear of london road, grays, essex. Outstanding |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2017 | Satisfaction of charge 1 in full (4 pages) |
16 December 2017 | Satisfaction of charge 1 in full (4 pages) |
12 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 May 2017 | Registration of charge 011930690003, created on 4 May 2017 (22 pages) |
11 May 2017 | Registration of charge 011930690003, created on 4 May 2017 (22 pages) |
3 March 2017 | Registration of charge 011930690002, created on 1 March 2017 (17 pages) |
3 March 2017 | Registration of charge 011930690002, created on 1 March 2017 (17 pages) |
7 December 2016 | Confirmation statement made on 19 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 19 November 2016 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
22 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Appointment of Mr Brian Garwood as a director (2 pages) |
6 January 2014 | Appointment of Mr Brian Garwood as a director (2 pages) |
18 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 February 2013 | Appointment of Mr Scott Martin Garwood as a director (2 pages) |
21 February 2013 | Appointment of Mr Andrew Garwood as a director (2 pages) |
21 February 2013 | Appointment of Mr Andrew Garwood as a director (2 pages) |
21 February 2013 | Appointment of Mr Scott Martin Garwood as a director (2 pages) |
19 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 December 2009 | Termination of appointment of Scott Garwood as a director (1 page) |
1 December 2009 | Termination of appointment of Scott Garwood as a director (1 page) |
28 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Director's details changed for Scott Martin Garwood on 27 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Director's details changed for Joseph Victor Garwood on 27 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Joseph Victor Garwood on 27 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Scott Martin Garwood on 27 November 2009 (2 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 January 2007 | Return made up to 19/11/06; full list of members (8 pages) |
26 January 2007 | Return made up to 19/11/06; full list of members (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 February 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
12 November 2004 | Return made up to 19/11/04; full list of members
|
12 November 2004 | Return made up to 19/11/04; full list of members
|
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
24 November 2003 | Return made up to 19/11/03; full list of members (8 pages) |
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
24 November 2003 | Return made up to 19/11/03; full list of members (8 pages) |
4 December 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 December 2002 | Return made up to 19/11/02; full list of members (8 pages) |
4 December 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
4 December 2002 | Return made up to 19/11/02; full list of members (8 pages) |
22 January 2002 | Return made up to 19/11/01; full list of members (7 pages) |
22 January 2002 | Return made up to 19/11/01; full list of members (7 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 November 2000 | Return made up to 19/11/00; full list of members
|
22 November 2000 | Return made up to 19/11/00; full list of members
|
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
25 November 1999 | Return made up to 19/11/99; full list of members
|
25 November 1999 | Return made up to 19/11/99; full list of members
|
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 November 1996 | Return made up to 19/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 19/11/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 November 1995 | Return made up to 19/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 19/11/95; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |