St Francis Close
Buntingford
Hertfordshire
SG9 9SH
Director Name | Ms Natalie Ann Mulvey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts, St Francis Close Buntingford Hertfordshire SG9 9SH |
Secretary Name | Ms Joanne Marie Jordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Beauty Therapist |
Correspondence Address | 53 Silvesters Harlow Essex CM19 5NN |
Secretary Name | Ms Natalie Ann Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts, St Francis Close Buntingford Hertfordshire SG9 9SH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | le-lubricants.co.uk |
---|
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Ronald James Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,462 |
Cash | £4,712 |
Current Liabilities | £110,698 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2020 | Delivered on: 12 August 2020 Persons entitled: The Lubrication Engineers (UK) LTD Retirement Benefit Scheme Classification: A registered charge Outstanding |
---|---|
7 January 2008 | Delivered on: 12 January 2008 Persons entitled: Ronald James Coleman and Natalie Mulvey Classification: Debenture 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 the undertaking, property, rights and assets of the company both present and future of any kind whatsoever and wheresoever. Outstanding |
20 December 1996 | Delivered on: 3 January 1997 Satisfied on: 3 May 2000 Persons entitled: Susan Ann Dunnage Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
21 December 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
12 August 2023 | Resolutions
|
14 April 2023 | Liquidators' statement of receipts and payments to 4 February 2023 (18 pages) |
7 April 2022 | Liquidators' statement of receipts and payments to 4 February 2022 (17 pages) |
15 April 2021 | Registered office address changed from 9-11 High Beech Road Loughton Essex IG10 4BN to 311 High Road Loughton Essex IG10 1AH on 15 April 2021 (2 pages) |
15 April 2021 | Statement of affairs (8 pages) |
23 February 2021 | Registered office address changed from 9-11 High Beech Road Loughton IG10 4BN England to 9-11 High Beech Road Loughton Essex IG10 4BN on 23 February 2021 (2 pages) |
23 February 2021 | Appointment of a voluntary liquidator (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
12 August 2020 | Registration of charge 028703670003, created on 10 August 2020 (7 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
8 March 2018 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Register inspection address has been changed to 18 Capital Place Harlow Essex CM19 5AS (1 page) |
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Register inspection address has been changed to 18 Capital Place Harlow Essex CM19 5AS (1 page) |
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
11 November 2014 | Registered office address changed from The Chestnuts, St Francis Close Buntingford Hertfordshire SG9 9SH to Caxton House Old Station Road Loughton Essex IG10 4PE on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from The Chestnuts, St Francis Close Buntingford Hertfordshire SG9 9SH to Caxton House Old Station Road Loughton Essex IG10 4PE on 11 November 2014 (1 page) |
18 December 2013 | Termination of appointment of Natalie Mulvey as a director (1 page) |
18 December 2013 | Termination of appointment of Natalie Mulvey as a secretary (1 page) |
18 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Natalie Mulvey as a secretary (1 page) |
18 December 2013 | Termination of appointment of Natalie Mulvey as a director (1 page) |
18 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 November 2010 | Director's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (2 pages) |
27 November 2010 | Secretary's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (1 page) |
27 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
27 November 2010 | Secretary's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (1 page) |
27 November 2010 | Director's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (2 pages) |
27 November 2010 | Secretary's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (1 page) |
27 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
27 November 2010 | Director's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (2 pages) |
27 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Ronald James Coleman on 9 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Ms Natalie Ann Mulvey on 9 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Ms Natalie Ann Mulvey on 9 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Ms Natalie Ann Mulvey on 9 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Ronald James Coleman on 9 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Ronald James Coleman on 9 November 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Director and secretary's change of particulars / natalie mulvey / 01/06/2007 (1 page) |
4 December 2008 | Director and secretary's change of particulars / natalie mulvey / 01/06/2007 (1 page) |
4 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
23 March 2007 | Return made up to 09/11/06; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the chestnuts saint francis close buntingford hertfordshire SG9 9SH (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: the chestnuts saint francis close buntingford hertfordshire SG9 9SH (1 page) |
23 March 2007 | Return made up to 09/11/06; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 09/11/05; full list of members (7 pages) |
12 May 2006 | Return made up to 09/11/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2004 | Return made up to 09/11/04; full list of members
|
15 December 2004 | Return made up to 09/11/04; full list of members
|
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
23 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 09/11/02; full list of members
|
13 January 2003 | Return made up to 09/11/02; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
7 January 2002 | Return made up to 09/11/01; full list of members
|
7 January 2002 | Return made up to 09/11/01; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 August 2001 | Company name changed petroleum products & services li mited\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed petroleum products & services li mited\certificate issued on 30/08/01 (2 pages) |
13 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: dicker mill hertford hertfordshire SG13 7AA (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: dicker mill hertford hertfordshire SG13 7AA (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
6 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
10 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 January 1997 | Return made up to 09/11/96; no change of members
|
16 January 1997 | Return made up to 09/11/96; no change of members
|
3 January 1997 | Particulars of mortgage/charge (5 pages) |
3 January 1997 | Particulars of mortgage/charge (5 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 November 1995 | Return made up to 09/11/95; full list of members
|
14 November 1995 | Return made up to 09/11/95; full list of members
|
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |