Colchester
Essex
CO1 1TG
Director Name | Linda Garrad |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | The Dower House Seven Mile Lane East Peckham Tonbridge Kent TN12 5NH |
Director Name | Mr Timothy John Bertin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Delacourt Road London SE3 8XA |
Secretary Name | Linda Garrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 1 Hayes Walk Kings Hill West Malling Kent ME19 4HJ |
Secretary Name | Lena Gorringe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 21 Glendale Swanley Kent BR8 8TB |
Secretary Name | Mrs Susan Barbara Garrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(5 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dullingham Road Newmarket Suffolk CB8 9JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
4 at £1 | New Century Property Developments LTD 80.00% Ordinary |
---|---|
1 at £1 | Susan Garrad 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,350,582 |
Cash | £599 |
Current Liabilities | £2,434,522 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2002 | Delivered on: 23 February 2002 Satisfied on: 30 March 2002 Persons entitled: Bank Mandiri (Europe) Limited Classification: Legal charge Secured details: £1,400,000.00 due or to become due from the company to the chargee. Particulars: Dudley wood dullingham road newmarket suffolk CB8 9JT. Fully Satisfied |
---|---|
4 August 1999 | Delivered on: 6 August 1999 Satisfied on: 21 August 2002 Persons entitled: Bank Mandiri (Europe) Limited 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 |
4 August 1999 | Delivered on: 6 August 1999 Satisfied on: 21 August 2002 Persons entitled: Bank Mandiri (Europe) Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement (as defined) on any account whatsoever and under the terms of the deed. Particulars: The bank set-off any amount outstanding in respect of the deposit against the amount specified in any demand made under the agreement or the deed and apply the first amount in discharging the second amount. Fully Satisfied |
27 July 2001 | Delivered on: 8 August 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of waiver & consent to mortgage Secured details: All monies due or to become due from new century property developments limited to the chargee on any account whatsoever. Particulars: River house maidstone road sidcup kent and the proceeds of its sale. Outstanding |
22 September 1999 | Delivered on: 27 September 1999 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
4 December 2018 | Registered office address changed from Riverhouse Maidstone Road Sidcup DA14 5RH England to The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 December 2018 (1 page) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
28 September 2017 | Termination of appointment of Timothy John Bertin as a director on 1 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Timothy John Bertin as a director on 1 September 2017 (1 page) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 April 2017 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Riverhouse Maidstone Road Sidcup DA14 5RH on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Riverhouse Maidstone Road Sidcup DA14 5RH on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Thomas Edward Garrad as a director on 1 January 2017 (2 pages) |
10 April 2017 | Termination of appointment of Susan Barbara Garrad as a secretary on 31 December 2016 (1 page) |
10 April 2017 | Appointment of Mr Thomas Edward Garrad as a director on 1 January 2017 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 April 2017 | Termination of appointment of Susan Barbara Garrad as a secretary on 31 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
31 July 2015 | Termination of appointment of a director (1 page) |
31 July 2015 | Termination of appointment of a director (1 page) |
4 December 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 December 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 October 2014 | Director's details changed for Mr. Timothy John Bertin on 12 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr. Timothy John Bertin on 12 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr. Timothy John Bertin on 12 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr. Timothy John Bertin on 12 September 2014 (2 pages) |
18 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
1 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
20 February 2006 | Return made up to 19/08/05; full list of members (6 pages) |
20 February 2006 | Return made up to 19/08/05; full list of members (6 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 December 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 December 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 December 2004 | Return made up to 19/08/04; full list of members (6 pages) |
1 December 2004 | Return made up to 19/08/04; full list of members (6 pages) |
4 November 2003 | Return made up to 19/08/03; full list of members (6 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Return made up to 19/08/03; full list of members (6 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
6 February 2003 | Accounts made up to 31 December 2001 (13 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (13 pages) |
9 October 2002 | Accounts made up to 31 December 2000 (13 pages) |
9 October 2002 | Accounts made up to 31 December 2000 (13 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | Return made up to 19/08/02; full list of members
|
20 August 2002 | Return made up to 19/08/02; full list of members
|
15 August 2002 | Company name changed red devil energy drinks LIMITED\certificate issued on 15/08/02 (2 pages) |
15 August 2002 | Company name changed red devil energy drinks LIMITED\certificate issued on 15/08/02 (2 pages) |
26 June 2002 | Ad 07/06/01--------- £ si 4@1 (2 pages) |
26 June 2002 | Ad 07/06/01--------- £ si 4@1 (2 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Return made up to 19/08/00; full list of members (6 pages) |
21 June 2001 | Return made up to 19/08/00; full list of members (6 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
19 September 2000 | Accounts made up to 31 December 1999 (12 pages) |
19 September 2000 | Accounts made up to 31 December 1999 (12 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 16-17 boundary road hove east sussex BN3 2AN (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 16-17 boundary road hove east sussex BN3 2AN (1 page) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Return made up to 19/08/99; full list of members (7 pages) |
17 September 1999 | Return made up to 19/08/99; full list of members (7 pages) |
6 August 1999 | Particulars of mortgage/charge (5 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Particulars of mortgage/charge (5 pages) |
13 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
13 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 December 1998 | Memorandum and Articles of Association (13 pages) |
21 December 1998 | Memorandum and Articles of Association (13 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | Company name changed eggshell (389) LIMITED\certificate issued on 30/11/98 (2 pages) |
27 November 1998 | Company name changed eggshell (389) LIMITED\certificate issued on 30/11/98 (2 pages) |
19 August 1998 | Incorporation (18 pages) |
19 August 1998 | Incorporation (18 pages) |