Willingale
Ongar
Essex
CM5 0QG
Director Name | Mr Martin Noel Walker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1997(20 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Lower Brook Norton Heath Road Willingale Ongar Essex CM5 0QG |
Secretary Name | Martin Noel Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1997(20 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Brook Norton Heath Road Willingale Ongar Essex CM5 0QG |
Director Name | Mrs Janis Rosamond Halfhide |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2023(46 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Lower Brook Norton Heath Road Willingale Ongar Essex CM5 0QG |
Director Name | Mr Keith Anthony Halfhide |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1977(same day as company formation) |
Role | Builder & Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Brook Norton Heath Road, Willingale Ongar Essex CM5 0QG |
Director Name | Janis Rosamond Halfhide |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 December 1997) |
Role | Secretary |
Correspondence Address | Wildwood Mill Lane Fryerning Essex CM4 0HP |
Secretary Name | Janis Rosamond Halfhide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Wildwood Mill Lane Fryerning Essex CM4 0HP |
Director Name | Mr Jeffrey Terence Gadsden |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(20 years after company formation) |
Appointment Duration | 4 years (resigned 14 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lattices High Street Stock Essex CM4 9BD |
Registered Address | Lower Brook Norton Heath Road Willingale Ongar Essex CM5 0QG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Willingale |
Ward | High Ongar, Willingale and The Rodings |
334 at £1 | Executors Of Keith Halfhide & Philip Arthur Crudgington & Martin Noel Walker 33.40% Ordinary |
---|---|
333 at £1 | Martin Noel Walker 33.30% Ordinary |
333 at £1 | Philip Arthur Crudgington 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£648,628 |
Current Liabilities | £804,385 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
2 November 2006 | Delivered on: 18 November 2006 Persons entitled: K a Halfhide Limited K a Halfhide Limited Classification: Legal charge Secured details: £350,000.00 due or to become due from the company to. Particulars: Land at the rear of 65 parkstone avenue and abutting burges close hornchurch essex. Outstanding |
---|---|
17 November 2005 | Delivered on: 18 November 2005 Persons entitled: National Westminster 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: Land at the rear of 5 and 7 westbourne drive brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 2004 | Delivered on: 5 October 2004 Persons entitled: National Westminster 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: Land on north side of palmers street,south petherton, somerset t/no WS2704 and strip of land adjoining. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2004 | Delivered on: 30 January 2004 Persons entitled: National Westminster 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: Land adjoining 39 spital lane brentwood essex more particularly described in a transfer dated 26/01/04. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 January 2002 | Delivered on: 21 January 2002 Persons entitled: National Westminster 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 land to the rear of 12/16 mascalls lane brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2000 | Delivered on: 5 January 2001 Persons entitled: National Westminster 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: The freehold property known as the former methodist church building pound corner ilton illminster title numbers ST170780 & WS1715. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 September 1999 | Delivered on: 5 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 August 2007 | Delivered on: 20 August 2007 Persons entitled: National Westminster 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: Land at 13 burgess close hornchurch in the london borough of havering t/no EGL499256. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 October 1994 | Delivered on: 7 October 1994 Satisfied on: 30 June 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 elderberry close langdon hills basildon essex together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1987 | Delivered on: 26 August 1987 Satisfied on: 30 June 2000 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ayloffs walk, hornchurch essex. Fully Satisfied |
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 December 2023 | Micro company accounts made up to 31 January 2021 (7 pages) |
10 December 2023 | Micro company accounts made up to 31 January 2022 (7 pages) |
10 December 2023 | Confirmation statement made on 14 December 2021 with no updates (2 pages) |
10 December 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
10 December 2023 | Confirmation statement made on 14 December 2018 with no updates (2 pages) |
10 December 2023 | Administrative restoration application (3 pages) |
10 December 2023 | Micro company accounts made up to 31 January 2020 (7 pages) |
10 December 2023 | Confirmation statement made on 14 December 2017 with no updates (2 pages) |
10 December 2023 | Confirmation statement made on 14 December 2020 with no updates (2 pages) |
10 December 2023 | Confirmation statement made on 14 December 2022 with no updates (2 pages) |
10 December 2023 | Confirmation statement made on 14 December 2019 with no updates (2 pages) |
10 December 2023 | Micro company accounts made up to 31 January 2019 (7 pages) |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
16 July 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 February 2018 | Satisfaction of charge 10 in full (4 pages) |
28 February 2018 | Satisfaction of charge 6 in full (4 pages) |
28 February 2018 | Satisfaction of charge 7 in full (4 pages) |
28 February 2018 | Satisfaction of charge 5 in full (4 pages) |
28 February 2018 | Satisfaction of charge 4 in full (4 pages) |
28 February 2018 | Satisfaction of charge 3 in full (4 pages) |
28 February 2018 | Satisfaction of charge 8 in full (4 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
7 February 2018 | Satisfaction of charge 9 in full (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Old Exchange Southchurch Road Southend-on-Sea SS1 2EG on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Old Exchange Southchurch Road Southend-on-Sea SS1 2EG on 18 July 2017 (1 page) |
30 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 January 2016 | Annual return made up to 14 December 2015 Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 14 December 2015 Statement of capital on 2016-01-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Annual return made up to 14 December 2012 (5 pages) |
18 December 2012 | Annual return made up to 14 December 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 January 2011 | Director's details changed for Martin Noel Walker on 14 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Martin Noel Walker on 14 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Philip Arthur Crudgington on 14 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Philip Arthur Crudgington on 14 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Secretary's details changed for Martin Noel Walker on 14 December 2010 (1 page) |
12 January 2011 | Secretary's details changed for Martin Noel Walker on 14 December 2010 (1 page) |
24 November 2010 | Director's details changed for Martin Noel Walker on 23 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Martin Noel Walker on 23 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Philip Arthur Crudgington on 28 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Philip Arthur Crudgington on 28 October 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Philip Arthur Crudgington on 14 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Philip Arthur Crudgington on 14 December 2009 (2 pages) |
12 January 2010 | Termination of appointment of Keith Halfhide as a director (1 page) |
12 January 2010 | Termination of appointment of Keith Halfhide as a director (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 February 2003 | Return made up to 14/12/02; full list of members
|
19 February 2003 | Return made up to 14/12/02; full list of members
|
9 April 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: blear house 146 high street billericay essex CM12 9DF (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: blear house 146 high street billericay essex CM12 9DF (1 page) |
18 January 2001 | Return made up to 14/12/00; full list of members
|
18 January 2001 | Return made up to 14/12/00; full list of members
|
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 March 2000 | Return made up to 14/12/99; full list of members
|
20 March 2000 | Return made up to 14/12/99; full list of members
|
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | New secretary appointed (1 page) |
31 March 1999 | New secretary appointed (1 page) |
8 July 1998 | Accounts for a small company made up to 31 January 1997 (3 pages) |
8 July 1998 | Accounts for a small company made up to 31 January 1997 (3 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 June 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
16 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page) |
10 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
10 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
4 March 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
29 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
1 December 1977 | Incorporation (19 pages) |
1 December 1977 | Incorporation (19 pages) |