Blackmore End
Braintree
Essex
CM7 4DR
Director Name | Patricia Courtauld |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 22 October 2016) |
Role | Housewife |
Correspondence Address | Summers Hall Farm Blackmore End Braintree Essex CM7 4DR |
Director Name | Anthony Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 22 October 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Morton Way Halstead Essex CO9 2BH |
Secretary Name | Julien Courtauld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 22 October 2016) |
Role | Company Director |
Correspondence Address | Summers Hall Farm Blackmore End Braintree Essex CM7 4DR |
Director Name | Mr Anthony John Hoodless |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Orchard Close Morton Gainsborough Lincolnshire DN21 3BP |
Director Name | Trevor Michael Reader |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Transport Manager |
Correspondence Address | 34 Jefferson Close Colchester Essex CO3 5DR |
Director Name | Jack William Russell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 September 2001) |
Role | Transport Director |
Correspondence Address | 1 Megs Way Braintree Essex CM7 3QP |
Director Name | Maureen Sylvia Russell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | Ashbrooks Bulford Mill Lane Black Notley Braintree Essex CM7 8NS |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2009 |
---|---|
Net Worth | -£753,577 |
Cash | £1,500 |
Current Liabilities | £1,866,547 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
22 July 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 July 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 23 August 2015 (17 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 23 August 2015 (17 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 23 August 2015 (17 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 23 August 2014 (18 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 23 August 2014 (18 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 23 August 2014 (18 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 23 August 2013 (18 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (18 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (18 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (19 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (19 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 23 August 2012 (19 pages) |
8 September 2010 | Notice of completion of voluntary arrangement (10 pages) |
8 September 2010 | Notice of completion of voluntary arrangement (10 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
6 September 2010 | Appointment of a voluntary liquidator (1 page) |
6 September 2010 | Appointment of a voluntary liquidator (1 page) |
6 September 2010 | Statement of affairs with form 4.19 (24 pages) |
6 September 2010 | Statement of affairs with form 4.19 (24 pages) |
10 August 2010 | Registered office address changed from Four Ashes Blackmore End Braintree Essex CM7 4DP on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Four Ashes Blackmore End Braintree Essex CM7 4DP on 10 August 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
16 December 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
27 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
15 October 2009 | Form 123 dated 110909 increasing capital by allotting 750000 3% a preference shares of £1 each which hold no voting rights (1 page) |
15 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
15 October 2009 | Resolutions
|
15 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
15 October 2009 | Form 123 dated 110909 increasing capital by allotting 750000 3% a preference shares of £1 each which hold no voting rights (1 page) |
15 October 2009 | Form 123 dated 110909 increasing capital by allotting 33000 30 preference shares of £1 each which hold no voting rights (1 page) |
15 October 2009 | Form 123 dated 110909 increasing capital by allotting 33000 30 preference shares of £1 each which hold no voting rights (1 page) |
15 October 2009 | Resolutions
|
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
20 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
11 July 2008 | Return made up to 28/05/08; no change of members (4 pages) |
11 July 2008 | Return made up to 28/05/08; no change of members (4 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
11 June 2007 | Return made up to 28/05/07; full list of members
|
11 June 2007 | Return made up to 28/05/07; full list of members
|
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
30 May 2007 | Particulars of mortgage/charge (9 pages) |
30 May 2007 | Particulars of mortgage/charge (9 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 30 September 2005 (20 pages) |
25 January 2006 | Full accounts made up to 30 September 2005 (20 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
7 January 2005 | Full accounts made up to 30 September 2003 (24 pages) |
7 January 2005 | Full accounts made up to 30 September 2003 (24 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Director resigned (1 page) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
5 June 2002 | Return made up to 01/06/02; full list of members
|
5 June 2002 | Return made up to 01/06/02; full list of members
|
15 March 2002 | Full accounts made up to 30 September 2001 (18 pages) |
15 March 2002 | Full accounts made up to 30 September 2001 (18 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members
|
14 June 2001 | Return made up to 01/06/01; full list of members
|
4 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members
|
9 June 2000 | Return made up to 01/06/00; full list of members
|
28 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
1 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
4 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
4 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
9 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
6 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
4 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
13 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
13 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 February 1989 | Incorporation (17 pages) |
14 February 1989 | Incorporation (17 pages) |