Colam Lane Little Baddow
Chelmsford
Essex
CM3 4SY
Director Name | Mrs Margaret Dawn Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(18 years after company formation) |
Appointment Duration | 17 years, 12 months (closed 23 March 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage Colam Lane, Little Baddow Chelmsford Essex CM3 4SY |
Secretary Name | Geoffrey Charles Capon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Architect/Structural Engineer |
Correspondence Address | 1 Mildmays Danbury Chelmsford Essex CM3 4DP |
Secretary Name | Gillian Marjorie Harste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 2 Park Drive Ingatestone Essex CM4 9DT |
Director Name | James Bateman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2003) |
Role | Builder/Decorator |
Correspondence Address | 6 Wilshire Avenue Springfield Chelmsford Essex CM2 6QW |
Secretary Name | Mr Keith Ian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years after company formation) |
Appointment Duration | 6 years (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage Colam Lane Little Baddow Chelmsford Essex CM3 4SY |
Director Name | Gillian Marjorie Harste |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years after company formation) |
Appointment Duration | 2 years (resigned 15 April 2005) |
Role | Accountant |
Correspondence Address | 2 Park Drive Ingatestone Essex CM4 9DT |
Director Name | Matthew James Fitzsimmonds Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 September 2012) |
Role | Solicitor |
Correspondence Address | Hickling House The Ridge Little Baddow Chelmsford Essex CM3 4RT |
Director Name | Davina Anne Lofting |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2007) |
Role | Qualified Accountant |
Correspondence Address | 17a Chaney Road Colchester Essex CO7 9QZ |
Secretary Name | Mrs Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nelson Villas Quex Road Westgate On Sea Kent CT8 8BN |
Secretary Name | Company Administrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1990(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 1992) |
Correspondence Address | 182 Cromwell Tower London EC2Y 8DD |
Website | cae-group.co.uk |
---|
Registered Address | 73 Springfield Road Chelmsford CM2 6JG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Keith Ian Taylor 50.00% Ordinary |
---|---|
1 at £1 | Margaret Dawn Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,782 |
Cash | £267 |
Current Liabilities | £865,400 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 June 2007 | Delivered on: 21 June 2007 Persons entitled: Hsbc 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 at unit 4 office village two chelmsford business park springfield lyons approach chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
9 May 2007 | Delivered on: 15 May 2007 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 |
27 March 1997 | Delivered on: 3 April 1997 Persons entitled: Midland 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: Property k/a 18 haven court hatfield peverel essex with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
1 October 1987 | Delivered on: 12 October 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2020 | Application to strike the company off the register (2 pages) |
30 September 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
4 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 4 June 2013 (1 page) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 October 2012 | Termination of appointment of Matthew Taylor as a director (2 pages) |
11 October 2012 | Termination of appointment of Matthew Taylor as a director (2 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 October 2010 | ML28 removing accounts for cae inc. (1 page) |
20 October 2010 | ML28 removing accounts for cae inc. (1 page) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from, hill cottage, colam lane little baddow, chelmsford essex, CM3 4SY (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from, hill cottage, colam lane little baddow, chelmsford essex, CM3 4SY (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Appointment terminated secretary marlene essex (1 page) |
8 January 2009 | Appointment terminated secretary marlene essex (1 page) |
31 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
31 July 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
31 July 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
31 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 18/07/05; no change of members (5 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 18/07/05; no change of members (5 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
8 September 2004 | Return made up to 18/07/04; full list of members (8 pages) |
8 September 2004 | Return made up to 18/07/04; full list of members (8 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 October 2003 | Return made up to 18/07/03; full list of members (6 pages) |
21 October 2003 | Return made up to 18/07/03; full list of members (6 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Return made up to 18/07/02; no change of members (4 pages) |
1 August 2002 | Return made up to 18/07/02; no change of members (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 18/07/01; no change of members (5 pages) |
9 August 2001 | Return made up to 18/07/01; no change of members (5 pages) |
14 April 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
14 April 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Secretary's particulars changed (1 page) |
20 October 1998 | Return made up to 18/07/98; no change of members (4 pages) |
20 October 1998 | Secretary's particulars changed (1 page) |
20 October 1998 | Return made up to 18/07/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
22 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 September 1995 | Return made up to 18/07/95; no change of members (4 pages) |
18 September 1995 | Return made up to 18/07/95; no change of members (4 pages) |
20 June 1995 | Memorandum and Articles of Association (10 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Memorandum and Articles of Association (10 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 July 1994 | Return made up to 18/07/94; no change of members
|
19 July 1994 | Return made up to 18/07/94; no change of members
|
28 April 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
28 April 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
27 August 1993 | Secretary resigned;new secretary appointed (2 pages) |
27 August 1993 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1993 | Return made up to 18/07/93; full list of members
|
28 July 1993 | Return made up to 18/07/93; full list of members
|
16 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
16 February 1993 | Registered office changed on 16/02/93 from: hill cottage, colan lane, little baddow, chelmsford. Essex. CM3 4SY. (1 page) |
16 February 1993 | Registered office changed on 16/02/93 from: hill cottage, colan lane, little baddow, chelmsford. Essex. CM3 4SY. (1 page) |
16 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
22 September 1992 | Return made up to 18/07/92; no change of members
|
22 September 1992 | Return made up to 18/07/92; no change of members
|
6 July 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
6 July 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
24 March 1992 | Resolutions
|
24 March 1992 | Resolutions
|
4 November 1991 | New secretary appointed (2 pages) |
4 November 1991 | New secretary appointed (2 pages) |
18 September 1991 | Registered office changed on 18/09/91 from: 182 cromwell tower, barbican, london, EC2Y 8DD (1 page) |
18 September 1991 | Registered office changed on 18/09/91 from: 182 cromwell tower, barbican, london, EC2Y 8DD (1 page) |
9 May 1991 | Return made up to 18/07/90; no change of members (6 pages) |
9 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
9 May 1991 | Return made up to 18/07/90; no change of members (6 pages) |
9 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
23 July 1990 | Registered office changed on 23/07/90 from: 182 cromwell tower, barbican, london, EC2Y 8DD (1 page) |
23 July 1990 | Registered office changed on 23/07/90 from: 182 cromwell tower, barbican, london, EC2Y 8DD (1 page) |
10 July 1990 | Return made up to 31/12/88; full list of members (4 pages) |
10 July 1990 | Return made up to 31/12/88; full list of members (4 pages) |
12 June 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
12 June 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
11 March 1988 | First gazette (1 page) |
11 March 1988 | First gazette (1 page) |
12 October 1987 | Particulars of mortgage/charge (3 pages) |
12 October 1987 | Particulars of mortgage/charge (3 pages) |
26 November 1986 | Return made up to 14/04/86; full list of members (4 pages) |
26 November 1986 | Return made up to 14/04/86; full list of members (4 pages) |
13 August 1985 | Dir / sec appoint / resign (1 page) |
13 August 1985 | Dir / sec appoint / resign (1 page) |
1 April 1985 | Incorporation (15 pages) |
1 April 1985 | Incorporation (15 pages) |