West Mayne
Basildon
Essex
SS15 6RW
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Closed |
Appointed | 29 September 2016(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2022(46 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Jeremy Paul Griffiths |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Queens Road Brentwood Essex CM14 4EY |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Barry Hawkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 5 Beach House Gardens Canvey Island Essex SS8 7DX |
Director Name | Mr Albert Edward Gale |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Secretary Name | Mr Albert Edward Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | Mr Simon Paul Cuffin-Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(19 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 6 St Swithins Cottages Howe Green Chelmsford Essex CM2 7TN |
Director Name | Alan Howard Butt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(21 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Robert George Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Paul Richard John Daft |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Website | intacabessex.co.uk |
---|
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Laindon Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Michael John Toomey 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £292,394 |
Gross Profit | £53,800 |
Net Worth | -£395,790 |
Current Liabilities | £700,039 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 1988 | Delivered on: 3 May 1988 Satisfied on: 18 May 1994 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker Classification: Collateral legal charge Secured details: All moneys due or to become due from the company and/or laindon holdings limited to bank of credit & commerce international societe anonynne licensed deposit taker under the terms of the charge. Particulars: All that interest (if any) of the grantor in the property k/a service house, west mayne, basildon, essex SS15 6RW. Title no. Ex 309066 and/or the proceeds of sale thereof. Fully Satisfied |
---|
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Change of details for Toomey Charitable Trust as a person with significant control on 9 May 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
19 May 2022 | Application to strike the company off the register (1 page) |
6 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
10 January 2022 | Appointment of Mr Steven Joseph Decelis as a director on 10 January 2022 (2 pages) |
10 January 2022 | Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page) |
10 January 2022 | Cessation of Michael John Toomey as a person with significant control on 22 November 2021 (1 page) |
10 January 2022 | Notification of Toomey Charitable Trust as a person with significant control on 22 November 2021 (2 pages) |
15 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 January 2019 | Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 November 2014 | Termination of appointment of Paul Richard John Daft as a director on 31 October 2014 (1 page) |
22 November 2014 | Termination of appointment of Paul Richard John Daft as a director on 31 October 2014 (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 December 2010 | Appointment of Mr Paul Richard John Daft as a director (2 pages) |
17 December 2010 | Appointment of Mr Paul Richard John Daft as a director (2 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Alan Butt as a director (1 page) |
14 April 2010 | Termination of appointment of Alan Butt as a director (1 page) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alan Howard Butt on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page) |
16 October 2009 | Director's details changed for Alan Howard Butt on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 March 2009 | Appointment terminated director jeremy griffiths (1 page) |
9 March 2009 | Appointment terminated director jeremy griffiths (1 page) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
20 May 2004 | Return made up to 09/05/04; full list of members
|
20 May 2004 | Return made up to 09/05/04; full list of members
|
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 July 1999 | Company name changed basildon cab & freight LIMITED\certificate issued on 22/07/99 (2 pages) |
22 July 1999 | Company name changed basildon cab & freight LIMITED\certificate issued on 22/07/99 (2 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (8 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (8 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
22 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
22 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
15 May 1975 | Incorporation (14 pages) |
15 May 1975 | Incorporation (14 pages) |