Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | David Albert Park |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2009) |
Role | Engineer |
Correspondence Address | 103 Portland Place Park Drive Longfield Kent DA3 7RW |
Secretary Name | Mr Andrew David Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Starling Close New Barn Kent DA3 7NP |
Secretary Name | Mrs Jacqueline Jean Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | gravesendmarine.co.uk |
---|
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Andrew David Park 71.43% Ordinary |
---|---|
1 at £1 | Mrs Jacqueline Jean Park 14.29% Ordinary B |
1 at £1 | Xiangzhi Park 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,255 |
Cash | £48,899 |
Current Liabilities | £582,392 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 March 2017 | Delivered on: 21 March 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
4 July 2013 | Delivered on: 5 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
20 April 2004 | Delivered on: 22 April 2004 Persons entitled: Hsbc 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. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Satisfaction of charge 1 in full (1 page) |
9 July 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 March 2017 | Registration of charge 017345600003, created on 13 March 2017 (27 pages) |
21 March 2017 | Registration of charge 017345600003, created on 13 March 2017 (27 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr Andrew David Park on 1 January 2015 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr Andrew David Park on 1 January 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 20 June 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 20 June 2015
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
16 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 January 2015 | Director's details changed for Mr Andrew David Park on 30 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Andrew David Park on 30 December 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Termination of appointment of Jacqueline Park as a secretary (1 page) |
14 March 2014 | Termination of appointment of Jacqueline Park as a secretary (1 page) |
22 January 2014 | Secretary's details changed for Mrs Jacqueline Jean Park on 31 December 2013 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mr Andrew David Park on 31 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Andrew David Park on 31 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Secretary's details changed for Mrs Jacqueline Jean Park on 31 December 2013 (1 page) |
5 July 2013 | Registration of charge 017345600002 (19 pages) |
5 July 2013 | Registration of charge 017345600002 (19 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Mr Andrew David Park on 31 December 2011 (2 pages) |
16 January 2012 | Secretary's details changed for Mrs Jaqueline Jean Park on 31 December 2011 (1 page) |
16 January 2012 | Secretary's details changed for Mrs Jaqueline Jean Park on 31 December 2011 (1 page) |
16 January 2012 | Director's details changed for Mr Andrew David Park on 31 December 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Mr Andrew David Park on 31 December 2010 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Secretary's details changed for Jaqueline Jean Park on 31 December 2010 (1 page) |
18 January 2011 | Director's details changed for Mr Andrew David Park on 31 December 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Jaqueline Jean Park on 31 December 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Director's details changed (3 pages) |
12 March 2010 | Director's details changed (3 pages) |
28 January 2010 | Director's details changed for Andrew David Park on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Andrew David Park on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of David Park as a director (2 pages) |
12 January 2010 | Termination of appointment of David Park as a director (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: woodlands 79 high street greenhithe kent DA9 9NL (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: woodlands 79 high street greenhithe kent DA9 9NL (1 page) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members
|
17 March 1997 | Return made up to 31/12/96; full list of members
|
29 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 June 1983 | Incorporation (17 pages) |
27 June 1983 | Incorporation (17 pages) |