Wycke Hill
Maldon
Essex
CM9 6SH
Secretary Name | Linzi Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mr Peter Harrison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1996(1 year after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Linzi Harrison 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,092 |
Cash | £764 |
Current Liabilities | £287,773 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
22 February 2008 | Delivered on: 26 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £582,250.00 and all other 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: 174-176 high street harwich essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
22 February 2008 | Delivered on: 26 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £467,500.00 and all other 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: 101-103 high street harwich essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
6 December 2006 | Delivered on: 8 December 2006 Persons entitled: Aib Group (UK) 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 land adjoining dovercourt station, kingsway, harwich t/n EX681085. 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. See the mortgage charge document for full details. Outstanding |
15 July 2007 | Delivered on: 15 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal charge 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: Land at coller road parkeston harwich. Outstanding |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 4 February 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101/103 high street dovercourt harwich. Fully Satisfied |
16 December 2005 | Delivered on: 23 December 2005 Satisfied on: 19 February 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 174/176 high street harwich. Fully Satisfied |
2 September 2005 | Delivered on: 9 September 2005 Satisfied on: 23 June 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 March 2005 | Delivered on: 1 April 2005 Satisfied on: 23 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Particulars: Land at station road, kingsway, dovercourt, harwich. Fully Satisfied |
19 November 2004 | Delivered on: 9 December 2004 Satisfied on: 23 June 2015 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 victoria house 174/176 high street dovercourt essex. Fully Satisfied |
18 February 2004 | Delivered on: 27 February 2004 Satisfied on: 23 June 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or harrison holdings limited 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 |
17 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 August 2017 | Registered office address changed from 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017 (1 page) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Satisfaction of charge 4 in full (1 page) |
23 June 2015 | Satisfaction of charge 3 in full (1 page) |
23 June 2015 | Satisfaction of charge 1 in full (1 page) |
23 June 2015 | Satisfaction of charge 1 in full (1 page) |
23 June 2015 | Satisfaction of charge 2 in full (1 page) |
23 June 2015 | Satisfaction of charge 2 in full (1 page) |
23 June 2015 | Satisfaction of charge 3 in full (1 page) |
23 June 2015 | Satisfaction of charge 4 in full (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 February 2015 | Satisfaction of charge 5 in full (4 pages) |
19 February 2015 | Satisfaction of charge 5 in full (4 pages) |
4 February 2015 | Satisfaction of charge 6 in full (4 pages) |
4 February 2015 | Satisfaction of charge 6 in full (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Director's details changed for Mr Peter Harrison on 7 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr Peter Harrison on 7 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Linzi Harrison on 7 March 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Linzi Harrison on 7 March 2014 (1 page) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Linzi Harrison on 7 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Linzi Harrison on 7 March 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Linzi Harrison on 7 March 2014 (1 page) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr Peter Harrison on 7 March 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Linzi Harrison on 7 March 2014 (1 page) |
14 November 2013 | Registered office address changed from the Quorum Barnwell Road Cambridge Cambs CB5 8RE on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from the Quorum Barnwell Road Cambridge Cambs CB5 8RE on 14 November 2013 (1 page) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Peter Harrison on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Linzi Harrison on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Harrison on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Linzi Harrison on 9 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Peter Harrison on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Linzi Harrison on 9 March 2010 (2 pages) |
15 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages) |
15 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2006 | Return made up to 09/03/06; full list of members (2 pages) |
5 September 2006 | Return made up to 09/03/06; full list of members (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: c/o citycas LTD 9 cork street 2ND floor london W1S 3LL (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: c/o citycas LTD 9 cork street 2ND floor london W1S 3LL (1 page) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 April 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
3 April 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (9 pages) |
9 September 2005 | Particulars of mortgage/charge (9 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Particulars of mortgage/charge (6 pages) |
1 April 2005 | Particulars of mortgage/charge (6 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: c/o city chartered accountants 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: c/o city chartered accountants 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
1 June 2004 | Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2004 | Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
11 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
27 February 2004 | Particulars of mortgage/charge (9 pages) |
27 February 2004 | Particulars of mortgage/charge (9 pages) |
9 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
10 April 2003 | Return made up to 25/05/02; full list of members
|
10 April 2003 | Return made up to 25/05/02; full list of members
|
18 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 January 2002 | Company name changed harrison preservation LTD\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed harrison preservation LTD\certificate issued on 18/01/02 (2 pages) |
19 September 2001 | Return made up to 25/05/01; full list of members (6 pages) |
19 September 2001 | Return made up to 25/05/01; full list of members (6 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
5 July 2000 | Return made up to 25/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 25/05/00; full list of members (6 pages) |
3 September 1999 | Return made up to 25/05/99; full list of members (6 pages) |
3 September 1999 | Return made up to 25/05/99; full list of members (6 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
10 November 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
1 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
7 March 1997 | Accounts for a medium company made up to 31 May 1996 (1 page) |
7 March 1997 | Accounts for a medium company made up to 31 May 1996 (1 page) |
12 November 1996 | Return made up to 25/05/96; full list of members
|
12 November 1996 | Return made up to 25/05/96; full list of members
|
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | Secretary resigned (1 page) |
25 May 1995 | Incorporation (18 pages) |
25 May 1995 | Incorporation (18 pages) |