Rochford
Essex
SS4 3EF
Director Name | David Joy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Cottage The Heath, Dedham Colchester Essex CO7 6BT |
Secretary Name | Mr Anthony Peter John Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1993(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Ashworths Rochford Essex SS4 3EF |
Director Name | Mr Uwe Dewinter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 16 December 2016) |
Role | Container Leasing Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lock Chase Blackheath London SE3 9HA |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £1,298,676 |
Cash | £10,260 |
Current Liabilities | £2,462,086 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 15 July 2015 (13 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (13 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (15 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 15 July 2014 (15 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 15 July 2013 (17 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 15 July 2013 (17 pages) |
20 September 2012 | Liquidators statement of receipts and payments to 15 July 2012 (16 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 15 July 2012 (16 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (15 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 15 July 2011 (15 pages) |
16 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
16 July 2010 | Administrator's progress report to 12 July 2010 (16 pages) |
25 February 2010 | Administrator's progress report to 23 January 2010 (17 pages) |
13 October 2009 | Result of meeting of creditors (27 pages) |
18 September 2009 | Statement of administrator's proposal (24 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
11 August 2009 | Appointment of an administrator (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 January 2009 | Return made up to 17/09/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 17/09/07; full list of members (2 pages) |
24 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
2 June 2006 | Particulars of mortgage/charge (6 pages) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Return made up to 17/09/05; full list of members (2 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 35 ballards lane london N3 1XW (1 page) |
4 October 2005 | Section 394 (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 January 2005 | Return made up to 17/09/04; full list of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Return made up to 17/09/03; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Return made up to 17/09/01; full list of members (8 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
8 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
8 November 2000 | Return made up to 17/09/00; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
6 December 1999 | Return made up to 17/09/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 January 1999 | Return made up to 17/09/98; full list of members
|
25 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 January 1998 | Return made up to 17/09/97; full list of members (6 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
20 March 1996 | New director appointed (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 406 high road ilford essex IG1 1TW (1 page) |
24 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 491/493 high rd ilford essex IG1 1TZ (1 page) |
17 September 1993 | Incorporation (14 pages) |