Regina Road
Chelmsford
Essex
CM1 1PE
Director Name | Mr David John Porter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2014(38 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 18 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Director Name | Dudley Ronald Green |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 09 December 2008) |
Role | Co Director |
Correspondence Address | 7 Agnes Avenue Leigh On Sea Essex SS9 3SX |
Director Name | Mrs Patricia Margaret Driscoll |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 January 2015) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3 Unit 8 7 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Secretary Name | Mrs Patricia Margaret Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Unit 8 7 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Director Name | Karen Elizabeth Driscoll |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2015) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Suite 3 Unit 8 7 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Director Name | Helen Lindsay Gillies Godden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 February 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Unit 8 7 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Registered Address | Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
40 at £1 | G.m. Green 40.00% Ordinary |
---|---|
40 at £1 | H.l.g. Godden 40.00% Ordinary |
20 at £1 | P.m. Driscoll 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,163 |
Cash | £24,856 |
Current Liabilities | £26,946 |
Latest Accounts | 23 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 March |
7 September 1995 | Delivered on: 19 September 1995 Persons entitled: Lloyds 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 18/20 oakley road islington together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
10 May 1993 | Delivered on: 24 May 1993 Satisfied on: 24 April 2001 Persons entitled: Barclays 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. Fully Satisfied |
12 October 1988 | Delivered on: 25 October 1988 Satisfied on: 29 September 1995 Persons entitled: Barclays 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: 18 oakley road l/b of islington title no ln 34104. Fully Satisfied |
5 October 1985 | Delivered on: 14 October 1985 Satisfied on: 29 September 1995 Persons entitled: Barclays 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: 20, oakley road, london borough of islington title no: ln 97196. Fully Satisfied |
17 April 1979 | Delivered on: 27 April 1979 Satisfied on: 9 September 1995 Persons entitled: Edward Manson & Co. LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20, oakley rd london N1 title no: ln 97196 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 November 1977 | Delivered on: 20 December 1977 Satisfied on: 9 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other named therin to the chargee on any account whatsoever. Particulars: 20, oakley rd london N1 title no: ln 97196. Fully Satisfied |
17 December 1976 | Delivered on: 8 May 1977 Satisfied on: 9 September 1995 Persons entitled: Manson Investments LTD. Classification: Mortgage pursuant to an order of court dated 25.4.77 Secured details: £57,000. Particulars: 20, oakley rd london N1. Fully Satisfied |
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 June 2016 | Satisfaction of charge 7 in full (1 page) |
20 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Resolutions
|
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2015 (21 pages) |
31 March 2016 | Total exemption small company accounts made up to 23 March 2016 (4 pages) |
31 March 2016 | Previous accounting period shortened from 31 March 2016 to 23 March 2016 (1 page) |
22 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Termination of appointment of Helen Lindsay Gillies Godden as a director on 6 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Helen Lindsay Gillies Godden as a director on 6 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Patricia Margaret Driscoll as a secretary on 31 January 2015 (2 pages) |
16 March 2015 | Termination of appointment of Karen Elizabeth Driscoll as a director on 31 January 2015 (2 pages) |
16 March 2015 | Termination of appointment of Patricia Margaret Driscoll as a director on 31 January 2015 (2 pages) |
24 February 2015 | Appointment of Glen Allister Cattermole as a director on 11 November 2014 (3 pages) |
24 February 2015 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Suite 3 Unit 8 7 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ to Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of David John Porter as a director on 11 November 2014 (3 pages) |
24 February 2015 | Appointment of Helen Lindsay Gillies Godden as a director on 11 November 2014 (3 pages) |
24 December 2014 | Secretary's details changed for Mrs Patricia Margaret Driscoll on 24 December 2014 (1 page) |
24 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Director's details changed for Mrs Patricia Margaret Driscoll on 24 December 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Director's details changed for Karen Elizabeth Driscoll on 1 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Karen Elizabeth Driscoll on 1 December 2011 (2 pages) |
25 January 2012 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Registered office address changed from , Suite 1 South House Lodge, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 18 May 2011 (1 page) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Registered office address changed from , Siute 1 South House Lodge Off Mundon Road, Maldon, Essex, CM9 6PP on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Registered office address changed from Siute 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 27 January 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Appointment of Karen Elizabeth Driscoll as a director (3 pages) |
14 September 2010 | Registered office address changed from , Carlton House Cbc, 101 New London Road, Chelmsford, Essex, CM2 0PP on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 14 September 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mrs Patricia Margaret Driscoll on 13 December 2009 (1 page) |
17 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Patricia Margaret Driscoll on 13 December 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
26 February 2009 | Appointment terminated director dudley green (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | New secretary appointed (2 pages) |
10 December 2004 | Return made up to 14/12/04; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
7 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
7 August 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1976 | Certificate of incorporation (1 page) |
24 June 1976 | Incorporation (15 pages) |