Newney Green
Chelmsford
Essex
CM1 3SQ
Director Name | Christine Joan Edgar |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Secretary Name | Sylvia May Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Allan Stephen Edgar & Christine Joan Edgar 90.00% Ordinary |
---|---|
10 at £1 | Mrs Sylvia May Edgar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,721 |
Cash | £1,784 |
Current Liabilities | £7,140 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 August 1985 | Delivered on: 9 August 1985 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: 108 overton road abbey wood bexley london title no k 118568. Outstanding |
---|---|
24 September 1984 | Delivered on: 5 October 1984 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: L/H. 108 overton rd abbey wood bexley. London SE2 title no: K189401. Outstanding |
24 September 1984 | Delivered on: 5 October 1984 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: L/H. 16. elm parade 106. main rd. Sidcup bexley. Titel no: sgl 223158. Outstanding |
24 September 1984 | Delivered on: 5 October 1984 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. 54. aldeburgh st. Greenwich t/N. Sgl 369355. Outstanding |
27 July 1983 | Delivered on: 1 August 1983 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: F/H 10 new road orpington kent. Outstanding |
26 July 1983 | Delivered on: 26 July 1983 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: F/H 19 suffolk road sidcup kent title no. Gl 73103. Outstanding |
7 June 2001 | Delivered on: 13 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 93 wentworth drive dartford kent together with all monies payable and the goodwill of the business. Outstanding |
31 March 1999 | Delivered on: 9 April 1999 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: Freehold property k/a 26 tavistock road welling kent DA16 1HA t/n sgl 73648. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 August 1982 | Delivered on: 10 September 1982 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: F/H 97 croydon road, keston, kent. Outstanding |
31 May 1995 | Delivered on: 21 June 1995 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: 12 izane rd,bexleyheath,kent; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 February 1994 | Delivered on: 8 February 1994 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: By way of legal mortgage the f/h property k/a or being 78 bassetts way farnborough kent t/n K15611 together with all buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 November 1993 | Delivered on: 29 November 1993 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: 30 golding road sevenoaks kent and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 September 1993 | Delivered on: 1 October 1993 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: L/H property k/a 16 elm parade 106 main road sidcup kent t/n SGL223158 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. Outstanding |
16 August 1990 | Delivered on: 22 August 1990 Persons entitled: Lloyds 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: 12. garden court, grange road, sutton surrey title no: sgl 476551 by way of assignment the goodwill of the business, (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 March 1989 | Delivered on: 30 March 1989 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: 56 cranbrook road bexley heath l/b of bexley title no. K 24060. Outstanding |
3 February 1988 | Delivered on: 9 February 1988 Persons entitled: Lloyds 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: F/H property 54, griffin road, plumstead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 February 1987 | Delivered on: 5 February 1987 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: 28 stanhope road, sidcup kent. Outstanding |
29 September 1986 | Delivered on: 17 October 1986 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: Chalet 46, st margarets country club, reach road st. Margarets cliffe kent. Outstanding |
16 December 1985 | Delivered on: 16 December 1985 Persons entitled: Lloyds 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: 13, birkbeck road, sidcup, kent. Outstanding |
24 September 1984 | Delivered on: 5 October 1884 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. 52. mount pleasant rd dartford kent title no: K375692. Outstanding |
24 September 1984 | Delivered on: 5 October 1984 Satisfied on: 19 March 2010 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. 13 great queen st dartford kent. Title no: k 571684. Fully Satisfied |
18 March 2003 | Delivered on: 22 March 2003 Satisfied on: 4 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as being 72 birkbeck road sidcup kent t/n SGL466723.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Application to strike the company off the register (3 pages) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 May 2014 | Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Sylvia May Edgar on 10 May 2010 (1 page) |
10 June 2010 | Director's details changed for Allan Stephen Edgar on 10 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Sylvia May Edgar on 10 May 2010 (1 page) |
10 June 2010 | Director's details changed for Christine Joan Edgar on 10 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Christine Joan Edgar on 10 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Allan Stephen Edgar on 10 May 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
2 August 2005 | Return made up to 14/05/05; no change of members (2 pages) |
2 August 2005 | Return made up to 14/05/05; no change of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 March 2003 | Particulars of mortgage/charge (5 pages) |
22 March 2003 | Particulars of mortgage/charge (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
21 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
21 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 26A high street chelmsford essex CM1 1BE (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 26A high street chelmsford essex CM1 1BE (1 page) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
10 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
15 April 1982 | Dir / sec appoint / resign (3 pages) |
15 April 1982 | Dir / sec appoint / resign (3 pages) |