Bedford Road East Warrington
Olney
Buckinghamshire
MK46 4HW
Director Name | Mrs Kay Elaine Leese |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(2 weeks after company formation) |
Appointment Duration | 25 years, 1 month (closed 11 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Pastures Farm Bedford Road East Warrington Buckinghamshire MK46 4HW |
Secretary Name | Mrs Kay Elaine Leese |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Pastures Farm Bedford Road East Warrington Buckinghamshire MK46 4HW |
Director Name | Justine Falkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Office Manager |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Mary Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 September 2006) |
Role | Secretary |
Correspondence Address | Kaykim Park Lane Broxbourne Hertfordshire EN10 7PJ |
Registered Address | Thorntonrones Limited 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 |
2.3k at £1 | Kay Elaine Leese 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £698,576 |
Cash | £74,926 |
Current Liabilities | £16,052 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 October 2006 | Delivered on: 24 October 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £376,822 and all other monies due or to become due. Particulars: Bicknell park lane broxbourne,. Fixed charge over all rental income and. Outstanding |
---|---|
18 October 2005 | Delivered on: 1 November 2005 Persons entitled: Harpenden Building Society Classification: Mortgage Secured details: £95,000.00 due or to become due from the company to. Particulars: 34 white horse street baldock herts. Outstanding |
19 May 2003 | Delivered on: 21 May 2003 Persons entitled: National Westminster 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: Bicknell park lane broxbourne EN10 7PQ t/n HD395470. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 May 2020 | Liquidators' statement of receipts and payments to 5 March 2020 (11 pages) |
27 April 2019 | Liquidators' statement of receipts and payments to 5 March 2019 (20 pages) |
22 March 2018 | Registered office address changed from New Pastures Farm Bedford Road East Warrington Near Olney Buckinghamshire MK46 4HW to 311 High Road Loughton Essex IG10 1AH on 22 March 2018 (2 pages) |
16 March 2018 | Declaration of solvency (5 pages) |
16 March 2018 | Appointment of a voluntary liquidator (3 pages) |
16 March 2018 | Resolutions
|
16 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 February 2010 | Director's details changed for Mrs Kay Elaine Leese on 5 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mrs Kay Elaine Leese on 5 January 2010 (2 pages) |
25 February 2010 | Director's details changed for David Robert Leese on 5 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for David Robert Leese on 5 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Kay Elaine Leese on 5 January 2010 (2 pages) |
25 February 2010 | Director's details changed for David Robert Leese on 5 January 2010 (2 pages) |
28 October 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (10 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
3 October 2007 | Particulars of contract relating to shares (2 pages) |
3 October 2007 | Particulars of contract relating to shares (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
1 November 2005 | Particulars of mortgage/charge (4 pages) |
1 November 2005 | Particulars of mortgage/charge (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: tudor farm, silver street, goffs oak, hertfordshire EN7 5JE (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: tudor farm, silver street, goffs oak, hertfordshire EN7 5JE (1 page) |
25 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 05/01/03; full list of members
|
13 February 2003 | Return made up to 05/01/03; full list of members
|
13 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
27 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 March 2001 | Return made up to 05/01/01; full list of members
|
8 March 2001 | Return made up to 05/01/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 February 2000 | Return made up to 05/01/00; full list of members
|
25 February 2000 | Return made up to 05/01/00; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 February 1999 | Return made up to 05/01/99; no change of members
|
17 February 1999 | Return made up to 05/01/99; no change of members
|
6 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
29 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 January 1997 | Return made up to 05/01/97; full list of members
|
26 January 1997 | Return made up to 05/01/97; full list of members
|
30 January 1996 | Ad 19/01/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounting reference date notified as 31/10 (1 page) |
30 January 1996 | Accounting reference date notified as 31/10 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 26-28 bartholomew square, london, EC1V 3QA (1 page) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 26-28 bartholomew square, london, EC1V 3QA (1 page) |
30 January 1996 | Ad 19/01/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
5 January 1996 | Incorporation (19 pages) |
5 January 1996 | Incorporation (19 pages) |