Benfleet
Essex
SS7 1PD
Director Name | Mrs Susan Elaine Higgins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(15 years after company formation) |
Appointment Duration | 26 years, 2 months (closed 28 February 2018) |
Role | Company Secretary And Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 117 Vicarage Hill Benfleet Essex SS7 1PD |
Secretary Name | Mrs Susan Elaine Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(15 years after company formation) |
Appointment Duration | 26 years, 2 months (closed 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Vicarage Hill Benfleet Essex SS7 1PD |
Website | www.crowncollege.co.uk |
---|---|
Telephone | 01702 608800 |
Telephone region | Southend-on-Sea |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Glenview Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,230,846 |
Cash | £488,817 |
Current Liabilities | £11,456 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 September 2008 | Delivered on: 9 September 2008 Satisfied on: 8 February 2011 Persons entitled: Lime Stone Enterprises Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and the sum from time to time standing to the credit of that account which at the date hereof is the sum of £4,425 see image for full details. Fully Satisfied |
---|---|
27 April 1988 | Delivered on: 4 May 1988 Satisfied on: 8 February 2011 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: 131/131A north road, westcliff on sea essex, title no:- ex 1408929. Fully Satisfied |
29 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
26 April 2017 | Registered office address changed from 121/129 North Road Westcliff on Sea Essex SS0 7AH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 April 2017 (2 pages) |
21 April 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Declaration of solvency (3 pages) |
21 April 2017 | Resolutions
|
26 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
17 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Current accounting period extended from 5 April 2012 to 31 July 2012 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Current accounting period extended from 5 April 2012 to 31 July 2012 (3 pages) |
22 August 2011 | Section 519 (1 page) |
19 August 2011 | Quoting section 519 (1 page) |
29 March 2011 | Resolutions
|
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Director's details changed for Mr Bernard Anthony Higgins on 15 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Director's details changed for Mrs Susan Elaine Higgins on 15 December 2010 (2 pages) |
30 December 2010 | Full accounts made up to 5 April 2010 (12 pages) |
30 December 2010 | Full accounts made up to 5 April 2010 (12 pages) |
1 April 2010 | Full accounts made up to 5 April 2009 (12 pages) |
1 April 2010 | Full accounts made up to 5 April 2009 (12 pages) |
11 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
29 September 2009 | Return made up to 15/12/08; full list of members (5 pages) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Full accounts made up to 5 April 2008 (11 pages) |
20 September 2009 | Full accounts made up to 5 April 2008 (11 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Auditor's resignation (1 page) |
3 April 2008 | Return made up to 15/12/07; full list of members (8 pages) |
31 December 2007 | Full accounts made up to 5 April 2007 (11 pages) |
31 December 2007 | Full accounts made up to 5 April 2007 (11 pages) |
26 February 2007 | Return made up to 15/12/06; full list of members (8 pages) |
6 February 2007 | Full accounts made up to 5 April 2006 (11 pages) |
6 February 2007 | Full accounts made up to 5 April 2006 (11 pages) |
2 February 2006 | Full accounts made up to 5 April 2005 (11 pages) |
2 February 2006 | Full accounts made up to 5 April 2005 (11 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
5 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
5 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
8 February 2004 | Full accounts made up to 5 April 2003 (11 pages) |
8 February 2004 | Full accounts made up to 5 April 2003 (11 pages) |
29 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
29 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
29 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
24 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 April 2002 | Accounting reference date shortened from 31/12/02 to 05/04/02 (1 page) |
2 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 5-13 leeke street kings cross WC1X 9HZ (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 May 1988 | Particulars of mortgage/charge (3 pages) |
14 December 1976 | Incorporation (15 pages) |