Bishops Stortford Road, Roxwell
Chelmsford
Essex
CM1 4LU
Secretary Name | Nicola Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | Lanivet Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LU |
Secretary Name | Karen Louise Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Mandeville Way Broomfield Chelmsford CM1 5HN |
Secretary Name | Gloria Elizabeth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 4 Park Street Thaxted Essex CM6 2ND |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | smbbuilding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 585808 |
Telephone region | Braintree |
Registered Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Langford |
Ward | Wickham Bishops and Woodham |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mrs Nicola Murphy 47.62% Ordinary B |
---|---|
100 at £1 | Stephen Tyrone Murphy 47.62% Ordinary A |
5 at £1 | Bethany Nicole Murphy 2.38% Ordinary C |
5 at £1 | Connor James Murphy 2.38% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £54,302 |
Cash | £30 |
Current Liabilities | £774,470 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 February 2003 | Delivered on: 4 March 2003 Satisfied on: 7 February 2013 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Restoration by order of the court (2 pages) |
8 April 2015 | Restoration by order of the court (2 pages) |
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
30 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2014 | Notice of move from Administration to Dissolution (9 pages) |
31 March 2014 | Notice of move from Administration to Dissolution (9 pages) |
20 March 2013 | Notice of extension of period of Administration (1 page) |
20 March 2013 | Notice of extension of period of Administration (1 page) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Administrator's progress report to 27 September 2012 (9 pages) |
30 October 2012 | Administrator's progress report to 27 September 2012 (9 pages) |
24 May 2012 | Notice of deemed approval of proposals (1 page) |
24 May 2012 | Notice of deemed approval of proposals (1 page) |
11 May 2012 | Statement of administrator's proposal (32 pages) |
11 May 2012 | Statement of administrator's proposal (32 pages) |
4 April 2012 | Appointment of an administrator (1 page) |
4 April 2012 | Appointment of an administrator (1 page) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 October 2007 | Return made up to 06/09/07; no change of members (6 pages) |
3 October 2007 | Return made up to 06/09/07; no change of members (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
15 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
15 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: unit 4 nags corner nayland colchester essex CO6 4LT (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: unit 4 nags corner nayland colchester essex CO6 4LT (1 page) |
29 December 2003 | Ad 10/09/03--------- £ si 10@1=10 £ ic 200/210 (2 pages) |
29 December 2003 | Resolutions
|
29 December 2003 | Resolutions
|
29 December 2003 | Ad 10/09/03--------- £ si 10@1=10 £ ic 200/210 (2 pages) |
15 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
8 September 2003 | £ nc 1000/52000 21/03/03 (1 page) |
8 September 2003 | £ nc 1000/52000 21/03/03 (1 page) |
8 September 2003 | Ad 21/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
8 September 2003 | Ad 21/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Return made up to 06/09/02; full list of members (6 pages) |
18 October 2002 | Return made up to 06/09/02; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: the offices of mmp business management little troys faulkbourne witham essex CM8 1SL (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: the offices of mmp business management little troys faulkbourne witham essex CM8 1SL (1 page) |
22 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
22 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 40-42 high street maldon essex CM9 5PN (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 40-42 high street maldon essex CM9 5PN (1 page) |
5 November 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 May 2001 | Return made up to 06/09/00; full list of members (6 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Return made up to 06/09/00; full list of members (6 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
1 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 June 2000 | Return made up to 06/09/99; full list of members (6 pages) |
29 June 2000 | Return made up to 06/09/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 December 1998 | Return made up to 06/09/98; no change of members (4 pages) |
17 December 1998 | Return made up to 06/09/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
26 February 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 November 1997 | Return made up to 06/09/97; no change of members (4 pages) |
21 November 1997 | Return made up to 06/09/97; no change of members (4 pages) |
12 November 1996 | Return made up to 06/09/96; full list of members (6 pages) |
12 November 1996 | Return made up to 06/09/96; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
11 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
4 December 1995 | Return made up to 06/09/95; full list of members
|
4 December 1995 | Return made up to 06/09/95; full list of members
|
6 September 1994 | Incorporation (11 pages) |
6 September 1994 | Incorporation (11 pages) |