Mill Green
Ingatestone
Essex
CM4 0HZ
Director Name | Mr Alan Joseph Pykerman |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ardleigh Green Road Emerson Park Hornchurch Essex RM11 2LQ |
Director Name | Malcolm Ferguson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 1 Molyneaux Court Radford Way Billericay Essex CM12 0BT |
Director Name | Sheila Christine Ferguson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 1 Molyneaux Court Radford Way Billericay Essex CM12 0BT |
Director Name | Mark Leon Pykerman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brocklands Ingatestone Road Stock Chelmsford Essex CM4 9PD |
Secretary Name | Malcolm Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 22 Enterprise Court Newport Queensland 4020 |
Director Name | Mr Christopher John Gates |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 91 Longbrooke Houghton Regis Dunstable Bedfordshire LU5 5QY |
Director Name | Gregory Charles Cayzer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2008) |
Role | Office Refurbishment |
Correspondence Address | 29 St Georges Road Petts Wood Kent BR5 1JB |
Director Name | Mr Gerard Stephen Green |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Slewins Lane Hornchurch Essex RM11 2BY |
Director Name | Mr Colin Neil Cadwallader |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Molyneaux Court Radford Way Billericay Essex CM12 0BT |
Director Name | Mrs Christine Sally Gilbert |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Molyneaux Court Radford Way Billericay Essex CM12 0BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mjferguson.co.uk |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
270 at £1 | Mark Leon Pykerman 27.00% Ordinary |
---|---|
250 at £1 | Malcolm Ferguson 25.00% Ordinary |
250 at £1 | Sheila Ferguson 25.00% Ordinary |
229 at £1 | Ian William Dale 22.90% Ordinary |
1 at £1 | Malcolm Ferguson & Sheila Ferguson 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,254,340 |
Gross Profit | £2,012,253 |
Net Worth | £2,050,104 |
Cash | £770,250 |
Current Liabilities | £5,926,669 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 17 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 31 August 2018 (overdue) |
22 March 1999 | Delivered on: 31 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 April 2023 | Liquidators' statement of receipts and payments to 10 February 2023 (18 pages) |
---|---|
20 April 2022 | Liquidators' statement of receipts and payments to 10 February 2022 (20 pages) |
15 April 2021 | Liquidators' statement of receipts and payments to 10 February 2021 (21 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 10 February 2020 (23 pages) |
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
11 February 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
13 November 2018 | Administrator's progress report (38 pages) |
3 October 2018 | Statement of affairs with form AM02SOA (11 pages) |
10 July 2018 | Result of meeting of creditors (6 pages) |
13 June 2018 | Statement of administrator's proposal (39 pages) |
9 May 2018 | Registered office address changed from Unit 1 Molyneaux Court Radford Way Billericay Essex CM12 0BT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 May 2018 (2 pages) |
25 April 2018 | Appointment of an administrator (3 pages) |
4 April 2018 | Resolutions
|
20 March 2018 | Termination of appointment of Sheila Christine Ferguson as a director on 20 March 2018 (1 page) |
20 March 2018 | Satisfaction of charge 1 in full (1 page) |
20 March 2018 | Termination of appointment of Mark Leon Pykerman as a director on 20 March 2018 (1 page) |
22 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
22 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
9 December 2016 | Termination of appointment of Malcolm Ferguson as a secretary on 15 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Malcolm Ferguson as a director on 15 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Malcolm Ferguson as a director on 15 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Malcolm Ferguson as a secretary on 15 November 2016 (1 page) |
26 October 2016 | Termination of appointment of Christine Sally Gilbert as a director on 22 August 2016 (1 page) |
26 October 2016 | Termination of appointment of Christine Sally Gilbert as a director on 22 August 2016 (1 page) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
21 October 2015 | Termination of appointment of Colin Neil Cadwallader as a director on 8 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Colin Neil Cadwallader as a director on 8 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Colin Neil Cadwallader as a director on 8 October 2015 (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 June 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
22 June 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
9 June 2015 | Director's details changed for Malcolm Ferguson on 1 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Sheila Christine Ferguson on 1 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Malcolm Ferguson on 1 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Sheila Christine Ferguson on 1 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Sheila Christine Ferguson on 1 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Malcolm Ferguson on 1 April 2015 (2 pages) |
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
11 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
19 February 2015 | Termination of appointment of Gerry Green as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Gerry Green as a director on 19 February 2015 (1 page) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 August 2014 | Appointment of Mrs Christine Sally Gilbert as a director on 13 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Colin Neil Cadwallader as a director on 13 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Colin Neil Cadwallader as a director on 13 August 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Christine Sally Gilbert as a director on 13 August 2014 (2 pages) |
7 May 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
7 May 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
10 February 2014 | Director's details changed for Ian William Dale on 20 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Ian William Dale on 20 January 2014 (2 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
1 June 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
3 May 2012 | Memorandum and Articles of Association (14 pages) |
3 May 2012 | Memorandum and Articles of Association (14 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
11 January 2012 | Director's details changed for Sheila Christine Ferguson on 20 December 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Malcolm Ferguson on 20 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Malcolm Ferguson on 20 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Sheila Christine Ferguson on 20 December 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Malcolm Ferguson on 20 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Malcolm Ferguson on 20 December 2011 (2 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Secretary's details changed for Malcolm Ferguson on 18 August 2010 (2 pages) |
25 August 2011 | Director's details changed for Sheila Christine Ferguson on 18 August 2010 (2 pages) |
25 August 2011 | Director's details changed for Sheila Christine Ferguson on 18 August 2010 (2 pages) |
25 August 2011 | Director's details changed for Malcolm Ferguson on 18 August 2010 (2 pages) |
25 August 2011 | Director's details changed for Malcolm Ferguson on 18 August 2010 (2 pages) |
25 August 2011 | Secretary's details changed for Malcolm Ferguson on 18 August 2010 (2 pages) |
21 April 2011 | Full accounts made up to 31 August 2010 (21 pages) |
21 April 2011 | Full accounts made up to 31 August 2010 (21 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Director's details changed for Malcolm Ferguson on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Malcolm Ferguson on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Sheila Christine Ferguson on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Malcolm Ferguson on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Malcolm Ferguson on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Malcolm Ferguson on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Sheila Christine Ferguson on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Sheila Christine Ferguson on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Malcolm Ferguson on 1 October 2009 (2 pages) |
24 May 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
24 May 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
22 September 2009 | Auditor's resignation (1 page) |
22 September 2009 | Auditor's resignation (1 page) |
18 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
11 February 2009 | Accounts for a medium company made up to 31 August 2008 (15 pages) |
11 February 2009 | Accounts for a medium company made up to 31 August 2008 (15 pages) |
19 November 2008 | Appointment terminated director gregory cayzer (1 page) |
19 November 2008 | Appointment terminated director gregory cayzer (1 page) |
28 August 2008 | Director's change of particulars / sheila ferguson / 01/08/2008 (1 page) |
28 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
28 August 2008 | Director's change of particulars / sheila ferguson / 01/08/2008 (1 page) |
28 August 2008 | Director and secretary's change of particulars / malcolm ferguson / 01/08/2008 (1 page) |
28 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
28 August 2008 | Director and secretary's change of particulars / malcolm ferguson / 01/08/2008 (1 page) |
7 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
7 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
3 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
4 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
4 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
5 October 2006 | Return made up to 17/08/06; full list of members
|
5 October 2006 | Return made up to 17/08/06; full list of members
|
9 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
9 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members
|
30 August 2005 | Return made up to 17/08/05; full list of members
|
2 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
4 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
4 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
11 June 2004 | Return made up to 31/08/03; full list of members; amend (6 pages) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Return made up to 31/08/03; full list of members; amend (6 pages) |
14 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
27 August 2003 | Return made up to 31/08/03; full list of members
|
27 August 2003 | Return made up to 31/08/03; full list of members
|
2 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
4 November 2002 | Return made up to 31/08/02; full list of members (9 pages) |
4 November 2002 | Return made up to 31/08/02; full list of members (9 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 275 baddow road chelmsford essex CM2 7QA (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 275 baddow road chelmsford essex CM2 7QA (1 page) |
3 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members
|
10 September 2001 | Return made up to 31/08/01; full list of members
|
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
3 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
31 December 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 August 1996 (12 pages) |
2 October 1997 | Full accounts made up to 31 August 1996 (12 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members
|
9 September 1997 | Return made up to 31/08/97; full list of members
|
11 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
29 September 1996 | Full accounts made up to 31 August 1995 (10 pages) |
29 September 1996 | Full accounts made up to 31 August 1995 (10 pages) |
6 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
6 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
30 March 1995 | Director's particulars changed (2 pages) |
30 March 1995 | Director's particulars changed (2 pages) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director's particulars changed (2 pages) |
7 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 August 1994 | Incorporation (15 pages) |
31 August 1994 | Incorporation (15 pages) |