Chadwell Heath
Romford
Essex
RM6 4BE
Secretary Name | Cheryl Jane Lerpiniere |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | 23 Station Road Chadwell Heath Romford Essex RM6 4BE |
Director Name | Ernest Charles Senior Lerpiniere |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 13 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Windmill Millwrights Tiptree Essex CO5 0LQ |
Secretary Name | Ernest Charles Senior Lerpiniere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 13 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Windmill Millwrights Tiptree Essex CO5 0LQ |
Director Name | Ernest Charles Lerpiniere (Snr) |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 1 Rusper Road Dagenham Essex RM9 4NT |
Secretary Name | Ernest Charles Lerpiniere (Snr) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 1 Rusper Road Dagenham Essex RM9 4NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | heathpace.com |
---|
Registered Address | C/O Mws Kingsridge House 601 London Road Westcliff On Sea SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
99 at £1 | Roy Stephen Lerpieniere 99.00% Ordinary |
---|---|
1 at £1 | Ernest Charles Lerpiniere 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,939 |
Cash | £3,428 |
Current Liabilities | £135,256 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 November 2001 | Delivered on: 22 November 2001 Persons entitled: Hsbc 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. Outstanding |
---|---|
10 June 1998 | Delivered on: 11 June 1998 Persons entitled: Ernest Charles Lerpiniere Classification: Debenture Secured details: £35,000 and all other 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. Outstanding |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Application to strike the company off the register (3 pages) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Roy Stephen Lerpiniere as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Roy Stephen Lerpiniere as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Cheryl Jane Lerpiniere on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Cheryl Jane Lerpiniere on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Roy Stephen Lerpiniere on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Roy Stephen Lerpiniere on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Cheryl Jane Lerpiniere on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Roy Stephen Lerpiniere on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 January 2009 | Return made up to 09/06/08; full list of members (5 pages) |
15 January 2009 | Return made up to 09/06/08; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 July 2007 | Return made up to 09/06/06; full list of members (3 pages) |
18 July 2007 | Return made up to 09/06/06; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 August 2005 | Return made up to 09/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 09/06/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 August 2004 | Return made up to 09/06/04; full list of members (6 pages) |
23 August 2004 | Return made up to 09/06/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 September 2003 | Return made up to 09/06/03; full list of members
|
4 September 2003 | Return made up to 09/06/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Return made up to 09/06/01; full list of members
|
13 July 2001 | Return made up to 09/06/01; full list of members
|
10 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 October 1998 | Return made up to 09/06/98; full list of members (6 pages) |
19 October 1998 | Return made up to 09/06/98; full list of members (6 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
23 September 1997 | Return made up to 09/06/97; no change of members (4 pages) |
23 September 1997 | Return made up to 09/06/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
26 June 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Ad 18/10/95--------- £ si 98@1 (2 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Ad 18/10/95--------- £ si 98@1 (2 pages) |
12 December 1996 | Return made up to 09/06/96; full list of members (6 pages) |
12 December 1996 | Return made up to 09/06/96; full list of members (6 pages) |
12 December 1995 | New secretary appointed;new director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New secretary appointed;new director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
2 November 1995 | Registered office changed on 02/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 November 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
1 November 1995 | Resolutions
|
23 October 1995 | Memorandum and Articles of Association (32 pages) |
23 October 1995 | Memorandum and Articles of Association (32 pages) |
9 June 1995 | Incorporation (34 pages) |
9 June 1995 | Incorporation (34 pages) |