Meadow Way
Wickford
Essex
SS12 9HA
Director Name | Mrs Jill Dawn Harris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 May 2000) |
Role | Company Director |
Correspondence Address | 4 Stewart Court Sydney Road Leigh On Sea Essex SS9 3PN |
Secretary Name | Mrs Jill Dawn Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 May 2000) |
Role | Company Director |
Correspondence Address | 4 Stewart Court Sydney Road Leigh On Sea Essex SS9 3PN |
Director Name | Mrs Christine Millard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russet Way Hockley Essex SS5 5PJ |
Secretary Name | Anthony John Oxlade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 44 Medway Crescent Leigh On Sea Essex SS9 2UY |
Secretary Name | Alan David Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Damer House Meadoway Wickford Essex SS12 9HA |
Director Name | Mrs Margaret Stewart-Harris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damer House Meadow Way Wickford Essex SS12 9HA |
Website | ccltranscover.co.uk |
---|---|
Telephone | 01702 525200 |
Telephone region | Southend-on-Sea |
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Stephen Bradley Harris 98.04% Ordinary |
---|---|
2 at £1 | Stephen Bradley Harris 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £98,109 |
Cash | £154,186 |
Current Liabilities | £162,176 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 April 2002 | Delivered on: 23 April 2002 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: Unit 1 eldon way hockley trading estate hockley essex. 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. Outstanding |
---|---|
8 November 1996 | Delivered on: 13 November 1996 Persons entitled: Midland 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: Unit 21 brook road industrial centre brook road rayleigh essex benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Outstanding |
15 August 1990 | Delivered on: 17 August 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 and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
3 July 2000 | Delivered on: 4 July 2000 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: Unit 21 brook road industrial centre tayleigh essex (f/h). 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. Part Satisfied |
28 January 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 January 2020 | Change of details for Stephen Bradley Stewart-Harris as a person with significant control on 23 January 2018 (2 pages) |
27 January 2020 | Notification of Margaret Stewart-Harris as a person with significant control on 23 January 2018 (2 pages) |
2 December 2019 | Termination of appointment of Margaret Stewart-Harris as a director on 29 November 2019 (1 page) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 January 2018 | Appointment of Mrs Margaret Stewart-Harris as a director on 23 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 December 2015 | Director's details changed for Stephen Bradley Harris on 1 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Stephen Bradley Harris on 1 November 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 November 2014 | Company name changed clothing concern LIMITED\certificate issued on 26/11/14
|
26 November 2014 | Company name changed clothing concern LIMITED\certificate issued on 26/11/14
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2014 | Termination of appointment of Alan Boddy as a secretary (1 page) |
25 April 2014 | Termination of appointment of Alan Boddy as a secretary (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 November 2009 | Director's details changed for Stephen Bradley Harris on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Stephen Bradley Harris on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Stephen Bradley Harris on 1 October 2009 (2 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
10 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
10 December 2004 | Ad 05/04/03--------- £ si 2@1 (2 pages) |
10 December 2004 | Ad 05/04/03--------- £ si 2@1 (2 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Statement of rights attached to allotted shares (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members
|
18 November 2004 | Statement of rights attached to allotted shares (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
6 April 2004 | Statement of rights attached to allotted shares (2 pages) |
6 April 2004 | Ad 05/04/03--------- £ si 2@1 (2 pages) |
6 April 2004 | Ad 05/04/03--------- £ si 2@1 (2 pages) |
6 April 2004 | Statement of rights attached to allotted shares (2 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members
|
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Return made up to 31/10/02; full list of members
|
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: unit 21 brook road industrial centre rayleigh essex SS6 7XL (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: unit 21 brook road industrial centre rayleigh essex SS6 7XL (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
18 January 2001 | Return made up to 31/10/00; full list of members
|
18 January 2001 | Return made up to 31/10/00; full list of members
|
22 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 August 2000 | Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2000 | Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Return made up to 31/10/99; full list of members
|
7 January 2000 | Return made up to 31/10/99; full list of members
|
29 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
12 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Return made up to 31/10/97; full list of members
|
12 December 1997 | Return made up to 31/10/97; full list of members
|
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
5 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 5 March 1995 (5 pages) |
17 August 1995 | Accounts for a small company made up to 5 March 1995 (5 pages) |
17 August 1995 | Accounts for a small company made up to 5 March 1995 (5 pages) |
31 May 1995 | Accounting reference date extended from 05/03 to 31/03 (1 page) |
31 May 1995 | Accounting reference date extended from 05/03 to 31/03 (1 page) |
8 February 1990 | Memorandum and Articles of Association (10 pages) |
8 February 1990 | Memorandum and Articles of Association (10 pages) |
1 February 1990 | Company name changed\certificate issued on 01/02/90 (2 pages) |
1 February 1990 | Company name changed\certificate issued on 01/02/90 (2 pages) |
8 January 1990 | Incorporation (9 pages) |
8 January 1990 | Incorporation (9 pages) |