16 Middleborough
Colchester
Essex
CO1 1QT
Secretary Name | Mrs Gillian Lesley Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 12 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Adrian Jeffrey Mann |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 2008) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Mansfield House Langenhoe Park Mersea Road Langehoe Essex CO5 7JF |
Director Name | Mrs Gillian Lesley Pendlebury |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £253,661 |
Cash | £104,288 |
Current Liabilities | £1,476,867 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 September |
8 November 2013 | Delivered on: 22 November 2013 Persons entitled: Knight Developments Limited Classification: A registered charge Particulars: 77 victoria road, stowmarket, suffolk t/no SK166687. Outstanding |
---|---|
8 November 2013 | Delivered on: 16 November 2013 Persons entitled: Knight Developments Limited Classification: A registered charge Particulars: Property k/a 77 victoria road stowmarket suffolk title no SK166687. Outstanding |
11 September 2013 | Delivered on: 13 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The spinney, meeting lane, grundisburgh t/no SK257030. Notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 25 May 2013 Persons entitled: Alfred Charles Quested Birch Classification: A registered charge Particulars: Unit 18 and 19 dedham vale business centre manningtree dedham colchester. Outstanding |
24 January 2013 | Delivered on: 26 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 1 peartree cottages station road melton suffolk all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
14 August 2012 | Delivered on: 18 August 2012 Persons entitled: John Edward Perry Classification: Legal charge Secured details: £370,000.00 due or to become due. Particulars: Land adjacent to hillingdon house purdis avenue ipswich suffolk. Outstanding |
14 August 2012 | Delivered on: 15 August 2012 Persons entitled: Knight Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjacent to hillingdon house, purdis avenue, ipswich, suffolk together with all buildings, structures fixtures and construction materials. Outstanding |
2 February 2012 | Delivered on: 4 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum(s) of £40,000 agreed to be deposited and all other sums from time to time standing to the credit on account number 20627002 see image for full details. Outstanding |
19 August 2011 | Delivered on: 24 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All estates or interests in any f/h or l/h property, plant and machinery, book debts, goodwill and uncalled capital. By way of floating charge all undertaking, property, rights and assets whatsoever and wheresoever both present and future see image for full details. Outstanding |
19 August 2011 | Delivered on: 24 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Orchardside. Meeting lane. Grundisburgh. Woodbridge. Suffolk. Outstanding |
24 November 2010 | Delivered on: 10 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at the rear of 1 & 2 st annes school house crown place woodbridge suffolk. Outstanding |
5 July 2010 | Delivered on: 15 July 2010 Persons entitled: Knight Developments Limited Classification: Legal charge Secured details: £338,000.00 due or to become due from the company to the chargee. Particulars: The land adjacent to beech house, the street, great barton, bury st edmunds t/no SK198303. Outstanding |
19 May 2010 | Delivered on: 21 May 2010 Persons entitled: Knight Developments Limited Classification: Legal charge Secured details: £327,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjacent to windyacres newbourne road waldringfield t/n SK253361. Outstanding |
5 September 2008 | Delivered on: 11 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dedham vale business centre lower barn farm manningtree road dedham the fixtures and fittings and fixed plant and machinery all rents and licence fees all present and future insurances in respect of the mortgaged property see image for full details. Outstanding |
5 September 2006 | Delivered on: 7 September 2006 Persons entitled: Gillian Lesley Pendlebury, Holly Pendlebury, Michael Howard Pendlebury and Nts Trustees Limited Classification: Mortgage Secured details: One hundred and thirteen thousand pounds and all other monies due or to become due. Particulars: Land and buildings at dedham hall farm dedham colchester essex. See the mortgage charge document for full details. Outstanding |
23 May 2011 | Delivered on: 27 May 2011 Satisfied on: 6 September 2011 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
21 November 2008 | Delivered on: 26 November 2008 Satisfied on: 5 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at thedwastre white house thurston bury st edmonds suffolk t/no. SK308269. Fully Satisfied |
23 September 2008 | Delivered on: 24 September 2008 Satisfied on: 5 July 2011 Persons entitled: Knight Developments Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time deposited in barclays bank PLC account number 13720721 see image for full details. Fully Satisfied |
14 August 2008 | Delivered on: 15 August 2008 Satisfied on: 5 July 2011 Persons entitled: Knight Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at thedwastre whitehouse thedwastre road thurston bury st edmunds suffolk. Fully Satisfied |
19 July 2007 | Delivered on: 30 July 2007 Satisfied on: 9 February 2011 Persons entitled: Barclays 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. Fully Satisfied |
14 May 2007 | Delivered on: 17 May 2007 Satisfied on: 5 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lower barn farm manningtree road dedham colchester essex t/no EX445939. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 December 2006 | Delivered on: 4 January 2007 Satisfied on: 5 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 land and buildings at lower barn farm manningtree road dedham essex t/n EX445939. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 December 2006 | Delivered on: 22 December 2006 Satisfied on: 5 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a dedham hall farm dedham essex t/no EX779889. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 January 2006 | Delivered on: 5 January 2006 Satisfied on: 5 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as development site for two residential dwellings at thedwastre road thurston bury st edmunds suffolk. Fully Satisfied |
10 October 2005 | Delivered on: 12 October 2005 Satisfied on: 5 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as development site for four residential dwellings at thedwastre road thurston bury st edmunds suffolk. Fully Satisfied |
13 August 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2019 | Application to strike the company off the register (1 page) |
8 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 September 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
27 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
5 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
5 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 September 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
3 May 2015 | Termination of appointment of Gillian Lesley Pendlebury as a director on 29 April 2015 (1 page) |
3 May 2015 | Termination of appointment of Gillian Lesley Pendlebury as a secretary on 29 April 2015 (1 page) |
3 May 2015 | Termination of appointment of Gillian Lesley Pendlebury as a director on 29 April 2015 (1 page) |
3 May 2015 | Termination of appointment of Gillian Lesley Pendlebury as a secretary on 29 April 2015 (1 page) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (4 pages) |
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (4 pages) |
22 November 2013 | Registration of charge 027084780085, created on 8 November 2013 (10 pages) |
22 November 2013 | Registration of charge 027084780085, created on 8 November 2013 (10 pages) |
22 November 2013 | Registration of charge 027084780085, created on 8 November 2013 (10 pages) |
16 November 2013 | Registration of charge 027084780084, created on 8 November 2013 (10 pages) |
16 November 2013 | Registration of charge 027084780084, created on 8 November 2013 (10 pages) |
16 November 2013 | Registration of charge 027084780084, created on 8 November 2013 (10 pages) |
13 September 2013 | Registration of charge 027084780083, created on 11 September 2013 (16 pages) |
13 September 2013 | Registration of charge 027084780083, created on 11 September 2013 (16 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 May 2013 | Registration of charge 027084780082, created on 24 May 2013
|
25 May 2013 | Registration of charge 027084780082, created on 24 May 2013
|
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 May 2012 | Secretary's details changed for Mrs Gillian Lesley Pendlebury on 22 April 2012 (1 page) |
8 May 2012 | Director's details changed for Mrs Gillian Lesley Pendlebury on 22 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Gillian Lesley Pendlebury on 22 April 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mrs Gillian Lesley Pendlebury on 22 April 2012 (1 page) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Michael Howard Pendlebury on 22 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Michael Howard Pendlebury on 22 April 2012 (2 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 65 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 65 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 64 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 66 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 66 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 64 (3 pages) |
11 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 69 (7 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 69 (7 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
2 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated director adrian mann (1 page) |
28 April 2008 | Appointment terminated director adrian mann (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Particulars of mortgage/charge (9 pages) |
30 July 2007 | Particulars of mortgage/charge (9 pages) |
8 June 2007 | Return made up to 22/04/07; no change of members (7 pages) |
8 June 2007 | Return made up to 22/04/07; no change of members (7 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Return made up to 22/04/06; full list of members (7 pages) |
19 October 2006 | Return made up to 22/04/06; full list of members (7 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
28 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
17 May 2005 | Accounts made up to 30 September 2004 (17 pages) |
17 May 2005 | Accounts made up to 30 September 2004 (17 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Accounts made up to 30 September 2003 (14 pages) |
5 October 2004 | Accounts made up to 30 September 2003 (14 pages) |
12 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
12 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o peyton tyler mears middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o peyton tyler mears middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
21 November 2003 | Particulars of mortgage/charge (4 pages) |
21 November 2003 | Particulars of mortgage/charge (4 pages) |
30 October 2003 | Accounts made up to 30 September 2002 (14 pages) |
30 October 2003 | Accounts made up to 30 September 2002 (14 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: peyton tylor mears middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: peyton tylor mears middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
22 May 2003 | Return made up to 22/04/03; full list of members
|
22 May 2003 | Return made up to 22/04/03; full list of members
|
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | (6 pages) |
21 December 2000 | (6 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Return made up to 22/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 22/04/00; full list of members (6 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
10 February 2000 | (6 pages) |
10 February 2000 | (6 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
9 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
15 June 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
15 June 1998 | Return made up to 22/04/98; no change of members
|
15 June 1998 | Return made up to 22/04/98; no change of members
|
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | (6 pages) |
2 December 1997 | (6 pages) |
17 November 1997 | (7 pages) |
17 November 1997 | (7 pages) |
9 September 1997 | Return made up to 22/04/97; full list of members (7 pages) |
9 September 1997 | Return made up to 22/04/97; full list of members (7 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (6 pages) |
27 November 1996 | Particulars of mortgage/charge (6 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
12 May 1996 | Return made up to 22/04/96; no change of members (5 pages) |
12 May 1996 | Return made up to 22/04/96; no change of members (5 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Return made up to 22/04/95; no change of members
|
27 June 1995 | Return made up to 22/04/95; no change of members
|
6 April 1995 | Particulars of mortgage/charge (3 pages) |
6 April 1995 | Particulars of mortgage/charge (3 pages) |
29 March 1995 | Particulars of mortgage/charge (5 pages) |
29 March 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 September 1994 | Particulars of mortgage/charge (3 pages) |
15 September 1994 | Particulars of mortgage/charge (3 pages) |
21 June 1994 | Particulars of mortgage/charge (3 pages) |
21 June 1994 | Particulars of mortgage/charge (3 pages) |
5 October 1993 | Particulars of mortgage/charge (3 pages) |
5 October 1993 | Particulars of mortgage/charge (3 pages) |
22 September 1993 | Particulars of mortgage/charge (3 pages) |
22 September 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |
22 May 1992 | Resolutions
|
22 May 1992 | Resolutions
|
19 May 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
19 May 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 April 1992 | Incorporation (17 pages) |
22 April 1992 | Incorporation (17 pages) |