Wickham Bishops
Witham
Essex
CM8 3JP
Director Name | Garrick Eyre |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(10 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 24 October 2023) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 127 Bishopsteignton Shoeburyness Southend-On-Sea SS3 8BQ |
Secretary Name | Richard John Eyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(10 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 24 October 2023) |
Role | Steel Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | The Springs Mope Lane Wickham Bishops Witham Essex CM8 3JP |
Director Name | Mrs Christine Eyre |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 March 2001) |
Role | Secretary |
Correspondence Address | Poors Farm Poors Lane North Hadleigh Essex SS7 2XF |
Secretary Name | Mrs Christine Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Poors Farm Poors Lane North Hadleigh Essex SS7 2XF |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Richard John Eyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£388,037 |
Cash | £59 |
Current Liabilities | £988,704 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 June 2016 | Delivered on: 3 June 2016 Persons entitled: Nucleus Commercial FINANCE1 Limited Classification: A registered charge Particulars: By way of its first equitable mortgage with full title guarantee the fixed assets specified in the schedule of the chattel mortgage and all their proceeds. Outstanding |
---|---|
2 June 2016 | Delivered on: 3 June 2016 Persons entitled: Nucleus Commercial FINANCE1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
27 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
25 September 2019 | Satisfaction of charge 024817030002 in full (1 page) |
25 September 2019 | Satisfaction of charge 024817030001 in full (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
3 June 2016 | Registration of charge 024817030001, created on 2 June 2016 (17 pages) |
3 June 2016 | Registration of charge 024817030001, created on 2 June 2016 (17 pages) |
3 June 2016 | Registration of charge 024817030002, created on 2 June 2016 (14 pages) |
3 June 2016 | Registration of charge 024817030002, created on 2 June 2016 (14 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 May 2014 | Secretary's details changed for Richard John Eyre on 15 March 2014 (1 page) |
20 May 2014 | Director's details changed for Garrick Eyre on 15 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Richard John Eyre on 15 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Garrick Eyre on 15 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Richard John Eyre on 15 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Richard John Eyre on 15 March 2014 (1 page) |
7 January 2014 | Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
17 July 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
10 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
7 August 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
6 April 2010 | Director's details changed for Richard John Eyre on 15 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Garrick Eyre on 15 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard John Eyre on 15 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Garrick Eyre on 15 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
16 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
16 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 March 2003 | Return made up to 15/03/03; no change of members (4 pages) |
22 March 2003 | Return made up to 15/03/03; no change of members (4 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
4 April 2002 | Return made up to 15/03/02; full list of members
|
4 April 2002 | Return made up to 15/03/02; full list of members
|
24 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
24 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
13 February 2001 | Accounts made up to 31 July 1999 (9 pages) |
13 February 2001 | Accounts made up to 31 July 1999 (9 pages) |
2 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
2 June 1999 | Accounts made up to 31 July 1998 (9 pages) |
2 June 1999 | Accounts made up to 31 July 1998 (9 pages) |
12 April 1999 | Return made up to 15/03/99; no change of members
|
12 April 1999 | Return made up to 15/03/99; no change of members
|
1 June 1998 | Accounts made up to 31 July 1997 (11 pages) |
1 June 1998 | Accounts made up to 31 July 1997 (11 pages) |
31 May 1997 | Accounts made up to 31 July 1996 (15 pages) |
31 May 1997 | Accounts made up to 31 July 1996 (15 pages) |
26 March 1997 | Return made up to 15/03/97; full list of members
|
26 March 1997 | Return made up to 15/03/97; full list of members
|
5 June 1996 | Accounts made up to 31 July 1995 (10 pages) |
5 June 1996 | Accounts made up to 31 July 1995 (10 pages) |
28 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
15 March 1990 | Incorporation (15 pages) |