Rochford
Essex
SS4 1DB
Secretary Name | Colin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Leaden Close Leaden Roding Essex CM6 1SD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Rayleigh Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 April 2013) |
Correspondence Address | 83 High Street Rayleigh Essex SS6 7EJ |
Website | eei.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
210.3k at £1 | Martin Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,047 |
Current Liabilities | £492,964 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 5 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 18 April 2022 (2 years ago) |
---|---|
Next Return Due | 2 May 2023 (overdue) |
25 October 2013 | Delivered on: 29 October 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 July 2010 | Delivered on: 22 July 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 September 2008 | Delivered on: 9 September 2008 Satisfied on: 7 March 2014 Persons entitled: Rbs Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
---|---|
31 January 2020 | Statement of capital on 31 January 2020
|
20 January 2020 | Resolutions
|
20 January 2020 | Sub-division of shares on 2 January 2020 (4 pages) |
20 January 2020 | Statement by Directors (1 page) |
20 January 2020 | Solvency Statement dated 03/01/20 (1 page) |
14 January 2020 | Director's details changed for Martin Grant on 6 July 2016 (2 pages) |
14 January 2020 | Change of details for Martin Grant as a person with significant control on 6 July 2016 (2 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
27 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
29 October 2013 | Registration of charge 037734060003 (27 pages) |
29 October 2013 | Registration of charge 037734060003 (27 pages) |
20 May 2013 | Termination of appointment of Rayleigh Company Services Ltd as a secretary (1 page) |
20 May 2013 | Termination of appointment of Rayleigh Company Services Ltd as a secretary (1 page) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
6 August 2012 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
2 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Martin Grant on 1 October 2010 (2 pages) |
1 June 2011 | Director's details changed for Martin Grant on 1 October 2010 (2 pages) |
1 June 2011 | Director's details changed for Martin Grant on 1 October 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2010 | Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (1 page) |
18 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (1 page) |
18 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2008 | Return made up to 18/04/08; full list of members (3 pages) |
12 August 2008 | Return made up to 18/04/08; full list of members (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
25 June 2007 | Company name changed futureforce 2000 LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed futureforce 2000 LIMITED\certificate issued on 25/06/07 (2 pages) |
17 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members
|
18 May 2004 | Return made up to 30/04/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
18 January 2004 | Return made up to 30/04/03; full list of members (6 pages) |
18 January 2004 | Return made up to 30/04/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
14 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
7 June 2000 | Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page) |
7 June 2000 | Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page) |
23 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
19 May 1999 | Incorporation (14 pages) |
19 May 1999 | Incorporation (14 pages) |