Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RT
Director Name | Judith Ann Silvester |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 27 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Parkside Little Hallingbury Park Little Hallingbury Bishops Stortford Hertfordshire CM22 7RT |
Secretary Name | Judith Ann Silvester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Little Hallingbury Park Little Hallingbury Bishops Stortford Hertfordshire CM22 7RT |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
1.2k at £1 | David Colin Silvester 40.00% Ordinary |
---|---|
1.2k at £1 | Judith Ann Silvester 40.00% Ordinary |
600 at £1 | Purdey Emma Silvester 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,592 |
Cash | £37 |
Current Liabilities | £5,629 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 July 1981 | Delivered on: 21 July 1981 Persons entitled: Midland 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: F/H land adjoining church view, ashden saffron walden, essex. Outstanding |
---|---|
10 September 1980 | Delivered on: 16 September 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being the old bakery, radwinter, essex. Together with all fixtures. Outstanding |
8 February 1979 | Delivered on: 15 February 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land adjoining 2 warwick road, bishops stortford, hertfordshire, together with all fixtures. Outstanding |
8 February 1979 | Delivered on: 15 February 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land adjoining 13 springhill road, saffron walden, essex, together with all fixtures. Outstanding |
22 September 1978 | Delivered on: 28 September 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises east side of stortford road, clavering, essex. Together with all fixtures. Outstanding |
14 August 1978 | Delivered on: 18 August 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments & premises being 42 elm rd bishops stortford with all fixtures whatsoever as comprised in a conveyance dated 19.5.78. Outstanding |
4 October 1977 | Delivered on: 12 October 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises - land situate at langley upper green essex being park of bower farm. Together with all fixtures. Outstanding |
2 June 1976 | Delivered on: 30 June 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises - stone close, bishops stortford, hertford. Outstanding |
3 February 1989 | Delivered on: 4 February 1989 Persons entitled: Midland 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: F/H property k/a meadow view church lane castle camps cambridgeshire title no. Cb 74339. Outstanding |
30 October 1987 | Delivered on: 10 November 1987 Persons entitled: Midland 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: F/H lands hereditaments and premises being building plot adjoining old stores high street castle camps cambridgeshire. Outstanding |
17 July 1987 | Delivered on: 21 July 1987 Persons entitled: Midland 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: F/Hold property k/a 'cosy corner' sages end road bumpstead, essex. Outstanding |
12 September 1985 | Delivered on: 20 September 1985 Persons entitled: Midland 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: All that farmhouse and buildings known as gladwyn's farmhouse sheering in the county of essex. Outstanding |
6 June 1985 | Delivered on: 13 June 1985 Persons entitled: Midland 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: F/Hold 38, church street, saffron walden (see doc M20 for full details). Outstanding |
6 June 1985 | Delivered on: 13 June 1985 Persons entitled: Midland 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: F/Hold watsons yard situate at the rear of 38/40 church street, saffron walden,essex. (See doc M19 for full details). Outstanding |
28 July 1982 | Delivered on: 3 August 1982 Persons entitled: Midland 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: F/H the wayback saffron walden, essex. Outstanding |
25 November 1981 | Delivered on: 15 December 1981 Persons entitled: Midland 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: F/H land and premises at 9 hilltop lane saffron walden essex. Outstanding |
25 May 1976 | Delivered on: 1 June 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to property known as "scolt" off galloway road bishops stortford herts together with all fixtures. Outstanding |
3 October 1985 | Delivered on: 22 October 1985 Satisfied on: 28 January 1994 Persons entitled: Midland 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: F/H land adjoining cobbs farm great hallingbury together with the barn erected thereon. Fully Satisfied |
16 September 1981 | Delivered on: 22 September 1981 Satisfied on: 28 January 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating cahrge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
21 October 2016 | Micro company accounts made up to 31 May 2016 (6 pages) |
21 October 2016 | Micro company accounts made up to 31 May 2016 (6 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 April 2004 | Return made up to 28/03/04; full list of members
|
3 April 2004 | Return made up to 28/03/04; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members
|
4 April 2003 | Return made up to 28/03/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
17 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
17 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 August 1999 | Return made up to 28/03/99; full list of members (6 pages) |
23 August 1999 | Return made up to 28/03/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
21 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
21 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
11 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
11 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |