High Beech
Loughton
Essex
IG10 4AJ
Director Name | Mr Stephen Clive Crosby |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1991(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 13 April 2017) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Beechoak Farm Church Road High Beech Loughton Essex IG10 4AJ |
Secretary Name | Mrs Janet Maureen Crosby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1991(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 13 April 2017) |
Role | Company Director |
Correspondence Address | Beechoak Farm Church Road High Beech Loughton Essex IG10 4AJ |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £2,790,708 |
Cash | £83,128 |
Current Liabilities | £312,496 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
13 January 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (11 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (11 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 29 April 2015 (10 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (10 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (10 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (10 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 29 April 2014 (10 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (10 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (9 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (9 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 29 April 2013 (9 pages) |
9 May 2012 | Appointment of a voluntary liquidator (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Appointment of a voluntary liquidator (3 pages) |
9 May 2012 | Declaration of solvency (3 pages) |
9 May 2012 | Declaration of solvency (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (22 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (22 pages) |
16 December 2009 | Secretary's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page) |
16 December 2009 | Director's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page) |
16 December 2009 | Director's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page) |
16 December 2009 | Director's details changed for Mrs Janet Maureen Crosby on 5 May 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
10 August 2009 | Gbp ic 21312.55/15444.01\13/05/09\gbp sr [email protected]=5868.54\ (1 page) |
10 August 2009 | Gbp ic 21312.55/15444.01\13/05/09\gbp sr [email protected]=5868.54\ (1 page) |
19 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (7 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
22 May 2007 | Ad 24/04/07--------- £ si [email protected]=12787 £ ic 8525/21312 (2 pages) |
22 May 2007 | Ad 24/04/07--------- £ si [email protected]=12787 £ ic 8525/21312 (2 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Nc inc already adjusted 27/10/06 (2 pages) |
20 December 2006 | Nc inc already adjusted 27/10/06 (2 pages) |
16 October 2006 | Nc inc already adjusted 03/10/06 (2 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Nc inc already adjusted 03/10/06 (2 pages) |
16 October 2006 | Resolutions
|
24 July 2006 | Return made up to 13/02/06; full list of members (3 pages) |
24 July 2006 | Return made up to 13/02/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 October 2005 | Return made up to 17/01/05; full list of members (6 pages) |
24 October 2005 | Return made up to 17/01/05; full list of members (6 pages) |
30 September 2005 | Total exemption full accounts made up to 31 October 2004 (20 pages) |
30 September 2005 | Total exemption full accounts made up to 31 October 2004 (20 pages) |
21 September 2005 | Memorandum and Articles of Association (6 pages) |
21 September 2005 | Nc inc already adjusted 01/10/04 (2 pages) |
21 September 2005 | Memorandum and Articles of Association (6 pages) |
21 September 2005 | Nc inc already adjusted 01/10/04 (2 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Ad 13/10/04--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Ad 18/10/04--------- £ si [email protected]=3525 £ ic 5000/8525 (2 pages) |
21 September 2005 | Ad 18/10/04--------- £ si [email protected]=3525 £ ic 5000/8525 (2 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Ad 13/10/04--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
6 June 2005 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
6 June 2005 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
21 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
22 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | S-div 13/03/03 (1 page) |
17 April 2003 | S-div 13/03/03 (1 page) |
12 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
11 February 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
11 February 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
25 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members
|
19 February 2002 | Return made up to 13/02/02; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
15 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page) |
10 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
24 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
9 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 65 charterhouse st london EC1M 6EX (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 65 charterhouse st london EC1M 6EX (1 page) |
15 August 1997 | Accounts for a small company made up to 18 October 1996 (7 pages) |
15 August 1997 | Accounts for a small company made up to 18 October 1996 (7 pages) |
28 July 1997 | Accounting reference date extended from 16/10/97 to 31/10/97 (1 page) |
28 July 1997 | Accounting reference date extended from 16/10/97 to 31/10/97 (1 page) |
25 March 1997 | Return made up to 23/01/97; full list of members
|
25 March 1997 | Return made up to 23/01/97; full list of members
|
29 February 1996 | Accounts for a small company made up to 20 October 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 20 October 1995 (7 pages) |
16 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |