Hockley
Essex
SS5 4BZ
Director Name | Mr Mark Lee Adkins |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 259 Hamstel Road Southend On Sea SS2 4LB |
Director Name | Mrs Elizabeth Ann Burch |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 August 1999) |
Role | Clerk |
Correspondence Address | Whitbreads High Road Hockley Essex SS5 4TF |
Secretary Name | Mrs Elizabeth Ann Burch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 January 2008) |
Role | Clerk |
Correspondence Address | Whitbreads High Road Hockley Essex SS5 4TF |
Director Name | Nicola Margretta Gooding |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 1999) |
Role | Taxi Operator |
Correspondence Address | 85 Stornoway Road Southend On Sea SS2 4NZ |
Director Name | Mrs Elizabeth Ann Burch |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 January 2008) |
Role | Clerk |
Correspondence Address | Whitbreads High Road Hockley Essex SS5 4TF |
Secretary Name | Mr John Richard Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 122 Westminster Drive Westcliff On Sea Essex SS0 9SF |
Director Name | Mr Andre Gavin Burch |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(19 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr David Robert Burch |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(19 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr Malcolm William Hyam |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Wheatley Farm Nursery London Road Rayleigh Essex SS6 9ES |
Director Name | Mr John Richard Holliday |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Westminster Drive Westcliff On Sea Essex Sso 9sf |
Director Name | Mr John Holliday |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
Director Name | Ms Laraine Patricia Duffin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Rothwell Close Leigh On Sea Essex SS9 4SN |
Director Name | Ms Suzy Jane Allen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(28 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 2020) |
Role | Tele Sales Operative |
Country of Residence | England |
Correspondence Address | 259 Hamstel Road Southend On Sea Essex SS2 4LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.radiocarsgroup.co.uk |
---|
Registered Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£221,820 |
Cash | £1,711 |
Current Liabilities | £508,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
17 September 2009 | Delivered on: 19 September 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 January 1998 | Delivered on: 31 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 259/261 hamsteal road southend on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 September 1991 | Delivered on: 14 September 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 101, southchurch avenue, southend on sea, essex. Title no: ex 62124 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 August 2020 | Termination of appointment of John Richard Holliday as a secretary on 1 October 2019 (1 page) |
20 August 2020 | Termination of appointment of John Richard Holliday as a director on 1 August 2020 (1 page) |
25 July 2020 | Termination of appointment of Suzy Jane Allen as a director on 15 July 2020 (1 page) |
19 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 November 2019 | Termination of appointment of John Holliday as a director on 1 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Laraine Patricia Duffin as a director on 21 October 2019 (1 page) |
30 July 2019 | Appointment of Ms Suzy Jane Allen as a director on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Mark Lee Adkins as a director on 30 July 2019 (2 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 August 2018 | Appointment of Ms Laraine Patricia Duffin as a director on 16 August 2018 (2 pages) |
30 July 2018 | Appointment of Mr John Holliday as a director on 20 October 2017 (2 pages) |
30 July 2018 | Termination of appointment of Malcolm William Hyam as a director on 20 October 2017 (1 page) |
9 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Appointment of Mr John Richard Holliday as a director on 21 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr John Richard Holliday as a director on 21 September 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Malcolm William Hyam as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Malcolm William Hyam as a director on 1 January 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page) |
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Termination of appointment of David Robert Burch as a director on 27 May 2015 (1 page) |
27 July 2015 | Termination of appointment of David Robert Burch as a director on 27 May 2015 (1 page) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 February 2015 | Termination of appointment of Andre Gavin Burch as a director on 15 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Andre Gavin Burch as a director on 15 December 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Appointment of David Robert Burch as a director (3 pages) |
12 April 2010 | Appointment of Andre Gavin Burch as a director (3 pages) |
12 April 2010 | Appointment of Andre Gavin Burch as a director (3 pages) |
12 April 2010 | Appointment of David Robert Burch as a director (3 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 December 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / david burch / 01/03/2008 (1 page) |
10 December 2008 | Director's change of particulars / david burch / 01/03/2008 (1 page) |
10 December 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members
|
6 March 2006 | Return made up to 28/02/06; full list of members
|
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members
|
22 March 2002 | Return made up to 28/02/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 May 2001 | Return made up to 28/02/01; full list of members
|
14 May 2001 | Return made up to 28/02/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 28/02/99; full list of members (7 pages) |
27 May 1999 | Return made up to 28/02/99; full list of members (7 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 151 high street billericay essex CM12 9AB (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 151 high street billericay essex CM12 9AB (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 20-22 bedford row london WC1R 4JS (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 20-22 bedford row london WC1R 4JS (1 page) |
24 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 May 1998 | Return made up to 28/02/98; no change of members (6 pages) |
24 May 1998 | Return made up to 28/02/98; no change of members (6 pages) |
31 January 1998 | Particulars of mortgage/charge (4 pages) |
31 January 1998 | Particulars of mortgage/charge (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 May 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 May 1997 | Full accounts made up to 31 March 1996 (15 pages) |
14 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
14 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
27 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
14 September 1991 | Particulars of mortgage/charge (3 pages) |
14 September 1991 | Particulars of mortgage/charge (3 pages) |
30 May 1991 | Memorandum and Articles of Association (13 pages) |
30 May 1991 | Memorandum and Articles of Association (13 pages) |