Ipswich
IP1 3DB
Secretary Name | Wendy Joyce Birchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Quietways School Road Waldringfield Woodbridge Suffolk IP12 4QR |
Director Name | Joseph Martin Keefe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 23 Brookshill Avenue Harrow Weald Harrow Middlesex HA3 6RZ |
Registered Address | Armoury House Armoury Road, West Bergholt Colchester Essex CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Philip Arthur Birchley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,951 |
Cash | £62 |
Current Liabilities | £138,510 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 October 1998 | Delivered on: 8 October 1998 Persons entitled: Suffolk Mercantile PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holmdale stone st,crowfield suffolk. Outstanding |
---|---|
13 July 1998 | Delivered on: 15 July 1998 Persons entitled: Suffolk Mercantile PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old fisherman's guild oakley square aldeburgh suffolk. Outstanding |
20 May 1998 | Delivered on: 28 May 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. See the mortgage charge document for full details. Outstanding |
14 May 1998 | Delivered on: 27 May 1998 Persons entitled: Suffolk Mercantile PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 232A high street, aldeburgh, suffolk. Outstanding |
6 April 1998 | Delivered on: 15 April 1998 Persons entitled: Suffolk Mercantile PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 212 high street aldeburgh suffolk. Outstanding |
4 November 1997 | Delivered on: 5 November 1997 Persons entitled: Suffolk Mercantile PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 25 high view road ipswich. Outstanding |
26 August 1997 | Delivered on: 10 September 1997 Persons entitled: Suffolk Mercantile PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 lacey street ipswich suffolk. Outstanding |
23 May 1997 | Delivered on: 12 June 1997 Persons entitled: Suffolk Mercantile PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 severn gardens burgh nr. Woodbridge suffolk. Outstanding |
18 January 1999 | Delivered on: 19 January 1999 Persons entitled: Suffolk Mercantile PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old fishermans guild oakley square aldeburgh suffolk. Outstanding |
31 January 1997 | Delivered on: 11 February 1997 Persons entitled: Suffolk Mercantile PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 burrell rd,ipswich,suffolk. Outstanding |
21 September 2000 | Delivered on: 26 September 2000 Satisfied on: 27 February 2015 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: 45 felixtowe road ipswich IP3 8DX. 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. Fully Satisfied |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2023 | Application to strike the company off the register (1 page) |
2 February 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
2 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
25 October 2018 | Satisfaction of charge 7 in full (2 pages) |
22 October 2018 | Termination of appointment of Wendy Joyce Birchley as a secretary on 19 October 2018 (1 page) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Satisfaction of charge 11 in full (4 pages) |
27 February 2015 | Satisfaction of charge 11 in full (4 pages) |
14 January 2015 | Director's details changed for Mr Philip Arthur Birchley on 1 August 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Philip Arthur Birchley on 1 August 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Philip Arthur Birchley on 1 August 2014 (2 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Philip Arthur Birchley on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Philip Arthur Birchley on 22 January 2010 (2 pages) |
6 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
31 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
19 February 2003 | Return made up to 18/12/02; full list of members (6 pages) |
19 February 2003 | Return made up to 18/12/02; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 July 2002 | Return made up to 18/12/01; full list of members (6 pages) |
4 July 2002 | Return made up to 18/12/01; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: lawley house butt road colchester essex CO3 3DG (1 page) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: lawley house butt road colchester essex CO3 3DG (1 page) |
25 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 18/12/99; full list of members
|
11 April 2000 | Return made up to 18/12/99; full list of members
|
10 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
4 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 18/12/97; no change of members (4 pages) |
16 April 1998 | Return made up to 18/12/97; no change of members (4 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
24 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
19 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |