Bicknacre
Essex
CM3 4HT
Director Name | Michael John Powell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2000) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 101 Blenheim Crescent Leigh On Sea Essex SS9 3DX |
Director Name | Anders Thornberg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Design Engineer |
Correspondence Address | Karlagatan 30 41661 Goteborg Foreign |
Secretary Name | Vivienne Willett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT |
Website | sc-power.co.uk |
---|
Registered Address | Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
40 at £1 | Colin Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£305,084 |
Cash | £208 |
Current Liabilities | £156,837 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 June 1990 | Delivered on: 15 June 1990 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 book debts uncalled capital. Outstanding |
---|
10 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 August 2017 | Registered office address changed from 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT England to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT England to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 August 2017 (2 pages) |
1 August 2017 | Statement of affairs (8 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement of affairs (8 pages) |
1 August 2017 | Appointment of a voluntary liquidator (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
22 June 2016 | Registered office address changed from 12 Autodesign Ltd Tallon Road Brentwood Essex CM13 1TF to 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 12 Autodesign Ltd Tallon Road Brentwood Essex CM13 1TF to 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT on 22 June 2016 (1 page) |
19 August 2015 | Termination of appointment of Vivienne Willett as a secretary on 11 September 2014 (1 page) |
19 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Termination of appointment of Vivienne Willett as a secretary on 11 September 2014 (1 page) |
19 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
7 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 June 2013 | Director's details changed for Mr Colin Harvey on 1 October 2012 (2 pages) |
28 June 2013 | Director's details changed for Mr Colin Harvey on 1 October 2012 (2 pages) |
28 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Director's details changed for Mr Colin Harvey on 1 October 2012 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 November 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Colin Harvey on 31 March 2010 (2 pages) |
2 November 2010 | Director's details changed for Colin Harvey on 31 March 2010 (2 pages) |
2 November 2010 | Annual return made up to 22 April 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) |
2 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 12 tallon road hutton brentwood essex CM13 1TF (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 12 tallon road hutton brentwood essex CM13 1TF (1 page) |
21 April 2009 | Return made up to 22/04/08; full list of members (3 pages) |
21 April 2009 | Return made up to 22/04/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 April 2008 | Return made up to 22/04/07; no change of members (6 pages) |
16 April 2008 | Return made up to 22/04/07; no change of members (6 pages) |
2 October 2007 | Return made up to 22/04/06; full list of members (6 pages) |
2 October 2007 | Return made up to 22/04/06; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
16 August 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 August 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 December 2003 | Return made up to 09/05/03; full list of members (8 pages) |
16 December 2003 | Return made up to 09/05/03; full list of members (8 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 October 2002 | £ sr 40@1 31/03/00 (1 page) |
1 October 2002 | £ sr 40@1 31/03/00 (1 page) |
2 September 2002 | Return made up to 09/05/02; full list of members
|
2 September 2002 | Return made up to 09/05/02; full list of members
|
19 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
11 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
23 August 2001 | Auditor's resignation (1 page) |
23 August 2001 | Auditor's resignation (1 page) |
13 July 2001 | Return made up to 09/05/01; full list of members (5 pages) |
13 July 2001 | Return made up to 09/05/01; full list of members (5 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
22 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
9 February 2000 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
9 February 2000 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
16 August 1999 | Return made up to 09/05/99; full list of members (5 pages) |
16 August 1999 | Return made up to 09/05/99; full list of members (5 pages) |
7 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
13 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
19 May 1997 | Return made up to 09/05/97; full list of members (5 pages) |
19 May 1997 | Return made up to 09/05/97; full list of members (5 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
30 June 1996 | Return made up to 09/05/96; full list of members (5 pages) |
30 June 1996 | Return made up to 09/05/96; full list of members (5 pages) |
4 March 1996 | Company name changed automotive systems design limite d\certificate issued on 05/03/96 (2 pages) |
4 March 1996 | Company name changed automotive systems design limite d\certificate issued on 05/03/96 (2 pages) |
12 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
12 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
12 July 1995 | Return made up to 09/05/95; no change of members
|
12 July 1995 | Return made up to 09/05/95; no change of members
|
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
5 July 1995 | £ ic 90/80 01/01/95 £ sr 10@1=10 (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | £ ic 90/80 01/01/95 £ sr 10@1=10 (1 page) |
5 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Resolutions
|
14 July 1989 | Memorandum and Articles of Association (7 pages) |
14 July 1989 | Memorandum and Articles of Association (7 pages) |
9 May 1989 | Incorporation (9 pages) |
9 May 1989 | Incorporation (9 pages) |