Westcliff-On-Sea
SS0 8AT
Director Name | Keith Bobin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1993) |
Role | T V Engineer |
Correspondence Address | 1 Leigh Hill Leigh On Sea Essex SS9 2DR |
Director Name | Wayne Havis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 July 2012) |
Role | Engineer |
Correspondence Address | 52 Leslie Road Rayleigh Essex SS6 8PB |
Director Name | Gary James Thomas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 1995) |
Role | T V Engineer |
Correspondence Address | 28 Abbots Close Leigh On Sea Essex CM15 8LT |
Secretary Name | Susan Eleanor Havis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 52 Leslie Road Rayleigh Essex SS6 8PB |
Director Name | Susan Eleanor Havis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 52 Leslie Road Rayleigh Essex SS6 8PB |
Director Name | Mr David Robert Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamptone House 15 Elm Road Leigh On Sea SS9 1SW |
Website | hbelectrical.co.uk |
---|
Registered Address | 2 Alleyn Place Westcliff-On-Sea SS0 8AT |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
30.1k at £1 | 224 Enterprise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,789 |
Current Liabilities | £41,639 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 January 1990 | Delivered on: 29 January 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property and assets in scotland.. 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. Outstanding |
---|---|
10 October 1986 | Delivered on: 17 October 1986 Persons entitled: Lloyds 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: Lock-up shop and premises k/a 15 elm road leigh on sea essex. Outstanding |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (1 page) |
5 June 2019 | Cessation of 224 Enterprise Limited as a person with significant control on 4 June 2019 (1 page) |
5 June 2019 | Notification of Haim Yossef Deutsch as a person with significant control on 4 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
4 February 2019 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to 2 Alleyn Place Westcliff-on-Sea SS0 8AT on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Mr Haim Yossef Deutsch as a director on 6 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Robert Hughes as a director on 6 January 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
30 July 2018 | Satisfaction of charge 2 in full (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 January 2015 | Registered office address changed from 15 Elm Road Leigh on Sea Essex SS9 1SW to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 15 Elm Road Leigh on Sea Essex SS9 1SW to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 15 Elm Road Leigh on Sea Essex SS9 1SW to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 5 January 2015 (1 page) |
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Appointment of David Robert Hughes as a director (3 pages) |
2 August 2012 | Termination of appointment of Susan Havis as a director (2 pages) |
2 August 2012 | Termination of appointment of Susan Havis as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Susan Havis as a director (2 pages) |
2 August 2012 | Termination of appointment of Susan Havis as a secretary (2 pages) |
2 August 2012 | Appointment of David Robert Hughes as a director (3 pages) |
2 August 2012 | Termination of appointment of Wayne Havis as a director (2 pages) |
2 August 2012 | Termination of appointment of Wayne Havis as a director (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 December 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 December 2008 | Return made up to 19/05/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
26 November 2007 | Return made up to 19/05/07; full list of members (2 pages) |
26 November 2007 | Return made up to 19/05/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 September 2006 | Return made up to 19/05/06; full list of members (7 pages) |
1 September 2006 | Return made up to 19/05/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
4 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
29 October 2004 | Return made up to 19/05/04; full list of members (7 pages) |
29 October 2004 | Return made up to 19/05/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
10 September 2003 | Return made up to 19/05/03; no change of members (4 pages) |
10 September 2003 | Return made up to 19/05/03; no change of members (4 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
21 June 2001 | Return made up to 19/05/01; full list of members
|
21 June 2001 | Return made up to 19/05/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
17 June 1999 | Return made up to 19/05/99; no change of members
|
17 June 1999 | Return made up to 19/05/99; no change of members
|
17 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
10 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
28 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |