Tolleshunt Major
Essex
CM9 8LZ
Secretary Name | Julie Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1993(6 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 16 April 2024) |
Role | Secretary |
Correspondence Address | The Fold Herbert Road Emerson Park Essex RM11 3LJ |
Director Name | Benjamin Joseph Collins |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2009(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Daniel Joseph Collins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fold Herbert Road Emerson Park Essex RM11 3LJ |
Director Name | Roland Russell Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 1993) |
Role | Co Director |
Correspondence Address | 37 St Marys Lane Upminster Essex RM14 2QU |
Secretary Name | Daniel Joseph Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fold Herbert Road Emerson Park Essex RM11 3LJ |
Website | collinsandjones.co.uk |
---|
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr D.j. Collins 99.00% Ordinary |
---|---|
1 at £1 | Mrs Julie Collins 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,693 |
Cash | £471 |
Current Liabilities | £161,229 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 April 1990 | Delivered on: 24 April 1990 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the co.to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property 4 shepherds close, ilford, essex. T/n ex 95495 with the fixed plant machinery and other fixtures (not being personal chattels within the bills of sale acts 1878 to 1882) and goodwill of the business (if any). Outstanding |
---|---|
6 January 1989 | Delivered on: 24 January 1990 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies owing to the chargee. Particulars: F/H property k/a land and buildings lying to the north of new rd. Rainham, essex t/N. Egl 201625. Outstanding |
6 January 1989 | Delivered on: 6 January 1989 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's equitable interest in f/h property k/a land and buildings to the north of new rd. Rainham. T/n egl 201625. floating charge over all movable plant machinery implements utensils furniture and equipment (for full details see doc). Outstanding |
6 January 1989 | Delivered on: 6 January 1989 Persons entitled: Hill Samuel Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the co to the chargee on any account whatsoever. Particulars: F/H property k/a land at the rear of nearstone villa and willan villa, rainham, essex. T/n egl 212946. floating chargeover all movable plant machinery implements utensils furniture and equipment. (For full details see doc). Outstanding |
6 January 1989 | Delivered on: 6 January 1989 Persons entitled: Hill Samuel Bank Limited 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 known as part of 15 newmarket way and land adjoining t/n egl 95350 & egl 192809 (for full details see doc). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1989 | Delivered on: 6 January 1989 Persons entitled: Hill Samuel Bank Limited 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 k/a part of no. 2 noel square, beacontree t/n ngl 195941 (see doc for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1989 | Delivered on: 6 January 1989 Persons entitled: Hill Samuel Bank Limited 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 k/a land lying to the s/w of romford road chigwell row and land lying to the south of lakeland close, chigwwell t/nos egl 194988 & egl 198737 (see doc for ul details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 February 1988 | Delivered on: 18 February 1988 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: Land adjacent to 15 newmarket way hornchurch l/b of havening title no:-egl 192809. Outstanding |
22 June 1990 | Delivered on: 27 June 1990 Persons entitled: Hill Samuel Bank Limited 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 40 uplands road, billericay, essex (for full fetails see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 June 1990 | Delivered on: 27 June 1990 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 February 1988 | Delivered on: 11 February 1988 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: Land lying to the south & south east of lakeland close, chigwell l/b of redbridge t/nos. Egl 187430 egl 187470. Outstanding |
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
1 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Daniel Joseph Collins on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Daniel Joseph Collins on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Daniel Joseph Collins on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
21 October 2009 | Appointment of Benjamin Joseph Collins as a director (4 pages) |
21 October 2009 | Appointment of Benjamin Joseph Collins as a director (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 March 2008 | Return made up to 30/11/07; full list of members (3 pages) |
15 March 2008 | Return made up to 30/11/07; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
1 February 2007 | Return made up to 30/11/06; full list of members (2 pages) |
1 February 2007 | Return made up to 30/11/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 February 2006 | Return made up to 30/11/05; full list of members (6 pages) |
1 February 2006 | Return made up to 30/11/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 February 2004 | Return made up to 30/11/03; full list of members (6 pages) |
4 February 2004 | Return made up to 30/11/03; full list of members (6 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 January 2003 | Return made up to 30/11/02; full list of members (6 pages) |
17 January 2003 | Return made up to 30/11/02; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
28 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
18 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
18 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 October 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
9 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 February 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
20 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
20 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 March 1996 | Return made up to 30/11/95; full list of members (6 pages) |
22 March 1996 | Return made up to 30/11/95; full list of members (6 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 May 1987 | Incorporation (12 pages) |
29 May 1987 | Incorporation (12 pages) |