Chapel Lane
Great Wakering
Essex
SS3 0EH
Secretary Name | Cheryl Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2003(25 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | Havering Chapel Lane Great Wakering Essex SS3 0EH |
Director Name | Mrs Linda Mary Philpot |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 1998) |
Role | Secretary |
Correspondence Address | Redwood Upper Torrs Ilfracombe Devon EX34 8BD |
Director Name | Mr Peter David Philpot |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 December 2003) |
Role | Printer |
Correspondence Address | 179 Bishopsteignton Shoeburyness Essex SS3 8BQ |
Secretary Name | Mr Peter David Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 179 Bishopsteignton Shoeburyness Essex SS3 8BQ |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,921,159 |
Gross Profit | £707,533 |
Net Worth | £844,654 |
Cash | £10 |
Current Liabilities | £2,586,768 |
Latest Accounts | 31 December 2006 (17 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 May 2017 (overdue) |
---|
4 December 2002 | Delivered on: 9 December 2002 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: The property k/a unit 7 star lane industrial estate star lane great wakering essex. Outstanding |
---|---|
11 March 2002 | Delivered on: 13 March 2002 Persons entitled: Gmac Commercial Credit Limited 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. See the mortgage charge document for full details. Outstanding |
8 July 1997 | Delivered on: 15 July 1997 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: Unit 4 star lane industrial estate star lane great wakering essex. Outstanding |
8 July 1997 | Delivered on: 15 July 1997 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: Units 1, 2 and 3 star lane industrial estate star lane great wakering essex. Outstanding |
8 November 1990 | Delivered on: 28 November 1990 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to A. debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 13-12-78. Particulars: Fixed charge all right title and interest of the company in or arising out of a receivables financing agreement dated 13-9-1990 between international factors LTD. See form 395 (ref 283) for full details. Outstanding |
7 February 1989 | Delivered on: 17 February 1989 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter of even date. Particulars: 1. the goods (hereinafter described) 2. the benefit of all contracts warranties and agreements pertaining thereto 3. all logbooks maintenance records re cord books manuals hand-books and other documents relating to the goods (please see doc 395/m/195/17/2/l for complete details). Outstanding |
27 February 1987 | Delivered on: 5 March 1987 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15/12/86. Particulars: The goods & the benefit of all contracts warranties & agreements pertaining thereto. Miller TP36S fax colour press sl. No.19173 (See form 395 ref: M75/ 5MG/-ln for full details. Outstanding |
15 May 1985 | Delivered on: 21 May 1985 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 26-4-85. Particulars: The goods & the benefit of all contracts warranties & agreements pertaining thereto 1977 miller TP415 2 colour perfector machine s/no. - 18892 (see doc M9 for full details). Outstanding |
24 December 2003 | Delivered on: 2 January 2004 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage 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 listed items on the schedule to the form 395 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Outstanding |
13 December 1978 | Delivered on: 20 December 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property all buildings fixtures fixed plant & machinery and assets present and future including goodwill, book debts uncalled capital. Outstanding |
19 May 2016 | Restoration by order of the court (3 pages) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Receiver's abstract of receipts and payments to 9 June 2014 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 9 June 2014 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 17 June 2014 (2 pages) |
26 June 2014 | Notice of ceasing to act as receiver or manager (2 pages) |
7 August 2013 | Receiver's abstract of receipts and payments to 9 June 2013 (2 pages) |
7 August 2013 | Receiver's abstract of receipts and payments to 9 June 2013 (2 pages) |
8 August 2012 | Receiver's abstract of receipts and payments to 9 June 2012 (2 pages) |
8 August 2012 | Receiver's abstract of receipts and payments to 9 June 2012 (2 pages) |
28 June 2011 | Receiver's abstract of receipts and payments to 9 June 2011 (2 pages) |
28 June 2011 | Receiver's abstract of receipts and payments to 9 June 2011 (2 pages) |
15 July 2010 | Receiver's abstract of receipts and payments to 9 June 2010 (2 pages) |
15 July 2010 | Receiver's abstract of receipts and payments to 9 June 2010 (2 pages) |
6 July 2009 | Receiver's abstract of receipts and payments to 9 June 2009 (2 pages) |
6 July 2009 | Receiver's abstract of receipts and payments to 9 June 2009 (2 pages) |
12 September 2008 | Administrative Receiver's report (8 pages) |
25 June 2008 | Notice of appointment of receiver or manager (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 February 2004 | New secretary appointed (2 pages) |
2 January 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 December 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 March 2002 | Particulars of mortgage/charge (6 pages) |
17 October 2001 | Accounts made up to 31 December 2000 (17 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members
|
1 November 2000 | Accounts made up to 31 December 1999 (17 pages) |
25 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 October 1999 | Accounts made up to 31 December 1998 (19 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
13 October 1998 | Accounts made up to 31 December 1997 (19 pages) |
21 September 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 30/04/98; no change of members
|
10 November 1997 | Accounts made up to 31 December 1996 (17 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
13 November 1996 | Accounts made up to 31 December 1995 (15 pages) |
8 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 November 1978 | Incorporation (14 pages) |