Warley
Brentwood
Essex
CM14 5AP
Director Name | Mrs Helen Kirby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Drake Close Warley Brentwood Essex CM14 5AP |
Director Name | Mr Dean Andrew John Braithwaite |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 April 1992) |
Role | Plumbing/Heating Engineer |
Correspondence Address | 35 Woodham Park Drive Benfleet Essex SS7 5EH |
Director Name | Mr Robert John Kirby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 03 July 2015) |
Role | Plumbing/Heating Engineer |
Correspondence Address | 4 Drake Close Warley Brentwood Essex CM14 5AP |
Secretary Name | Mr Dean Andrew John Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 35 Woodham Park Drive Benfleet Essex SS7 5EH |
Director Name | Rex Keith Donaldson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 January 2012) |
Role | Company Director |
Correspondence Address | 5 Hartswood Close Warley Brentwood Essex CM14 5AB |
Website | kirbysbathrooms.co.uk |
---|---|
Telephone | 01277 262732 |
Telephone region | Brentwood |
Registered Address | 4 Drake Close Brentwood Essex CM14 5AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
84 at £1 | Executors Of Robert John Kirby 70.00% Ordinary |
---|---|
36 at £1 | Helen Kirby 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,514 |
Cash | £150 |
Current Liabilities | £92,387 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 1998 | Delivered on: 11 March 1998 Persons entitled: Midland 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 |
---|---|
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 9 April 2011 Persons entitled: Westpac Banking Corporation Classification: Charge Secured details: All monies due from the company to the chargee under the terms of the charge. Particulars: Provision of lift works at above address. Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 9 April 2011 Persons entitled: Westpac Banking Corporation Classification: Charge Secured details: All monies due from the company to the chargee under the terms of the chargee. Particulars: Provision of refurbishment works at above address. Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 9 April 2011 Persons entitled: Westpac Banking Corporation Classification: Charge Secured details: All monies due from the company to the chargee under the terms of the charge. Particulars: Provision of external scaffolding works at above address. Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 9 April 2011 Persons entitled: Westpac Banking Corporation Classification: Charge Secured details: All monies due from the company to the chargee under the terms of the charge. Particulars: Provision of attendances & general works at above address. Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 9 April 2011 Persons entitled: Westpac Banking Corporation Classification: Charge Secured details: All monies due from the company to the chargee under the terms of the charge. Particulars: Provision of modification to office /ac units works at 10/11 albert embankment etc. Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 9 April 2011 Persons entitled: Westpac Banking Corporation Classification: Charge Secured details: All monies due from the company to the chargee under the terms of the charge. Particulars: Provision for finishing to penthouses works at 10/11 albert embankment, london. SE1 7SP. Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 9 April 2011 Persons entitled: Westpac Banking Corporation Classification: Charge Secured details: All monies due from the company to the chargee under the terms ofthe charge. Particulars: Provision by an agreement of general demolition works, at 10/11 albert - embankment, london, SE1 7SP. Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 12 August 1998 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: 5 coptfold rd, brentwood essex, together with all buildings & fixtures thereon. Assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2023 | Application to strike the company off the register (1 page) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 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) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Termination of appointment of Robert John Kirby as a director on 3 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Robert John Kirby as a director on 3 July 2015 (1 page) |
8 September 2015 | Appointment of Mrs Helen Kirby as a director on 3 July 2015 (2 pages) |
8 September 2015 | Termination of appointment of Robert John Kirby as a director on 3 July 2015 (1 page) |
8 September 2015 | Appointment of Mrs Helen Kirby as a director on 3 July 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Helen Kirby as a director on 3 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 January 2015 | Registered office address changed from 7 Coptfold Road Brentwood Essex CM14 4BN to 4 Drake Close Brentwood Essex CM14 5AP on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 7 Coptfold Road Brentwood Essex CM14 4BN to 4 Drake Close Brentwood Essex CM14 5AP on 23 January 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Termination of appointment of Rex Donaldson as a director (2 pages) |
15 June 2012 | Termination of appointment of Rex Donaldson as a director (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Return made up to 20/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 20/05/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
18 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Return made up to 20/05/04; full list of members
|
27 July 2004 | Return made up to 20/05/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 June 1999 | Return made up to 31/05/99; full list of members
|
14 June 1999 | Return made up to 31/05/99; full list of members
|
7 October 1998 | Company name changed R.A.D. supplies LIMITED\certificate issued on 08/10/98 (6 pages) |
7 October 1998 | Company name changed R.A.D. supplies LIMITED\certificate issued on 08/10/98 (6 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |