Hutton
Brentwood
CM13 1SH
Director Name | Kelly Lorraine Holloway |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelmere North Drive Hutton Brentwood CM13 1SH |
Director Name | Mr John Sydney Twinn |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 June 1999) |
Role | Director/Transport Driver |
Correspondence Address | 1 Alicia Way Wickford Essex SS11 8PP |
Director Name | Mr George Francis Passey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishops Brow Oak Hill Road Stapleford Abbotts Romford Essex RM4 1JL |
Secretary Name | Mr George Francis Passey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishops Brow Oak Hill Road Stapleford Abbotts Romford Essex RM4 1JL |
Secretary Name | Nicola Mackness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 36 John English Avenue Braintree Essex CM7 2SN |
Registered Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Jason Holloway 99.90% Ordinary |
---|---|
1 at £1 | Kelly Holloway 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,313 |
Cash | £23,361 |
Current Liabilities | £37,501 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 October 1993 | Delivered on: 1 November 1993 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
14 March 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2023 | Application to strike the company off the register (1 page) |
22 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 December 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Change of details for Jason Daniel Holloway as a person with significant control on 20 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 December 2017 | Director's details changed for Jason Daniel Holloway on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Kelly Lorraine Holloway on 20 December 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 December 2014 | Appointment of Kelly Lorraine Holloway as a director on 1 October 2014 (2 pages) |
5 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
5 December 2014 | Appointment of Jason Daniel Holloway as a director on 1 October 2014 (2 pages) |
5 December 2014 | Appointment of Jason Daniel Holloway as a director on 1 October 2014 (2 pages) |
5 December 2014 | Appointment of Kelly Lorraine Holloway as a director on 1 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of George Francis Passey as a director on 1 October 2014 (1 page) |
5 December 2014 | Appointment of Jason Daniel Holloway as a director on 1 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of George Francis Passey as a director on 1 October 2014 (1 page) |
5 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
5 December 2014 | Appointment of Kelly Lorraine Holloway as a director on 1 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of George Francis Passey as a director on 1 October 2014 (1 page) |
4 December 2014 | Registered office address changed from Bishops Brow Oak Hill Road Stapleford Abbotts Essex RM4 1JL to 1 Royal Terrace Southend-on-Sea SS1 1EA on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Bishops Brow Oak Hill Road Stapleford Abbotts Essex RM4 1JL to 1 Royal Terrace Southend-on-Sea SS1 1EA on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Bishops Brow Oak Hill Road Stapleford Abbotts Essex RM4 1JL to 1 Royal Terrace Southend-on-Sea SS1 1EA on 4 December 2014 (1 page) |
26 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Director's details changed for Mr George Francis Passey on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr George Francis Passey on 15 October 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
15 October 2008 | Appointment terminated secretary nicola mackness (1 page) |
15 October 2008 | Appointment terminated secretary nicola mackness (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 March 2007 | Return made up to 15/10/06; full list of members (6 pages) |
1 March 2007 | Return made up to 15/10/06; full list of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: nupers farm nupers hatch, stapleford abbotts romford essex RM4 1JR (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: nupers farm nupers hatch, stapleford abbotts romford essex RM4 1JR (1 page) |
16 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 November 2002 | Return made up to 15/10/02; full list of members
|
8 November 2002 | Return made up to 15/10/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
25 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 10TH floor, city gate house 399-425 eastern avenue ilford essex, IG2 6LR (1 page) |
3 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 10TH floor, city gate house 399-425 eastern avenue ilford essex, IG2 6LR (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 15/10/98; no change of members (4 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) |
15 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
15 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
30 June 1997 | New secretary appointed (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed (1 page) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |