Colchester
Essex
CO4 5FP
Secretary Name | Mrs Helen Teresa Morphew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(20 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wilmslow Drive Ipswich Suffolk IP2 9XX |
Director Name | Robert Malcolm Broadhead |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1994) |
Role | Product Consultant/Cd |
Correspondence Address | C/O Hall Farm Cottage Chattisham Ipswich Suffolk IP8 3PX |
Secretary Name | Gwendolen Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Chattisham Ipswich Suffolk IP8 3PX |
Secretary Name | Mrs Brenda Barnetson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 1999) |
Role | General Manager |
Correspondence Address | 3 Carlton Walk Hadleigh Ipswich Suffolk IP7 5SL |
Director Name | Mr Nicholas Hunt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 April 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Winding Piece Capel St Mary Ipswich Suffolk IP9 2UZ |
Website | www.psp-assetprotection.co.uk/ |
---|---|
Telephone | 01473 745375 |
Telephone region | Ipswich |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Net Worth | £389,077 |
Cash | £32,658 |
Current Liabilities | £56,677 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 January 2008 | Delivered on: 25 January 2008 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: Unit 9 the sterling comples farthing road industrial estate ipswich t/no SK162203. 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 |
---|---|
29 May 1996 | Delivered on: 4 June 1996 Satisfied on: 9 May 2007 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 9 the sterling complex farthing road industrial estate ipswich suffolk t/n-SK90156. Fully Satisfied |
4 March 1993 | Delivered on: 12 March 1993 Satisfied on: 9 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or plescon security products limited to the chargee on any account whatsoever. Particulars: See microfiche for full details. 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 |
19 March 1987 | Delivered on: 25 March 1987 Satisfied on: 9 May 2007 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 |
2 April 1984 | Delivered on: 9 April 1984 Satisfied on: 6 November 1998 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: F/H land and buildings adjoining chattisham hall cottage, chattisham, suffolk. Fully Satisfied |
1 February 1982 | Delivered on: 11 February 1982 Satisfied on: 5 January 1993 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 & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 May 1981 | Delivered on: 20 May 1981 Satisfied on: 1 September 1992 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: F/H 7 queen street, hadleigh, ipswich, suffolk. Fully Satisfied |
19 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
15 June 2017 | Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 15 June 2017 (2 pages) |
8 June 2017 | Declaration of solvency (5 pages) |
8 June 2017 | Declaration of solvency (5 pages) |
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Registered office address changed from Unit 5, Manor Farm Business Centre Manor Lane, Sutton Ipswich Suffolk IP9 2TD United Kingdom to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 2 June 2017 (3 pages) |
2 June 2017 | Registered office address changed from Unit 5, Manor Farm Business Centre Manor Lane, Sutton Ipswich Suffolk IP9 2TD United Kingdom to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 2 June 2017 (3 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 April 2017 | Termination of appointment of Nicholas Hunt as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Nicholas Hunt as a director on 26 April 2017 (1 page) |
12 January 2017 | Satisfaction of charge 7 in full (2 pages) |
12 January 2017 | Satisfaction of charge 7 in full (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
4 July 2016 | Registered office address changed from Unit 9 Sterling Complex Sproughton Business Park Farthing Road Ipswich Suffolk IP1 5AP to Unit 5, Manor Farm Business Centre Manor Lane, Sutton Ipswich Suffolk IP9 2TD on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Unit 9 Sterling Complex Sproughton Business Park Farthing Road Ipswich Suffolk IP1 5AP to Unit 5, Manor Farm Business Centre Manor Lane, Sutton Ipswich Suffolk IP9 2TD on 4 July 2016 (1 page) |
20 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 July 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
6 July 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
14 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 October 2012 | Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH United Kingdom (1 page) |
10 October 2012 | Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH United Kingdom (1 page) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Gwendolen Broadhead on 30 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Gwendolen Broadhead on 30 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Nicholas Hunt on 30 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Nicholas Hunt on 30 August 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
19 December 2008 | Return made up to 30/08/08; full list of members (4 pages) |
19 December 2008 | Return made up to 30/08/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
21 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
18 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
24 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
2 November 1999 | Return made up to 30/08/99; full list of members
|
2 November 1999 | Return made up to 30/08/99; full list of members
|
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1998 | Return made up to 30/08/98; full list of members
|
14 September 1998 | Return made up to 30/08/98; full list of members
|
14 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 September 1996 | Return made up to 30/08/96; no change of members
|
5 September 1996 | Return made up to 30/08/96; no change of members
|
25 June 1996 | Registered office changed on 25/06/96 from: hall farm chattisham ipswich suffolk IP8 3PX (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: hall farm chattisham ipswich suffolk IP8 3PX (1 page) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
30 November 1978 | Incorporation (14 pages) |
30 November 1978 | Incorporation (14 pages) |