Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Hereward Charles Wake |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courteenhall Northampton NN7 2QD |
Director Name | James Frederick Newcombe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 7 Sarn Hill Grange Bushley Green Tewkesbury GL20 6AD Wales |
Director Name | Mr William Moore Riley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 45b Leazes Terrace Newcastle Upon Tyne NE1 4LZ |
Secretary Name | James Frederick Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 7 Sarn Hill Grange Bushley Green Tewkesbury GL20 6AD Wales |
Director Name | Gillian Banham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2007) |
Role | Group HR Director |
Correspondence Address | 2 Dye House Meadow Liston Lane Long Melford Suffolk CO10 9LD |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Ms Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | Richard James Macnamara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | halesowenaudi.co.uk |
---|---|
Telephone | 07 542319518 |
Telephone region | Mobile |
Registered Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lancaster Cars LTD 80.00% Ordinary A |
---|---|
25 at £1 | Lancaster Cars LTD 20.00% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
29 January 2003 | Delivered on: 1 February 2003 Satisfied on: 13 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
29 January 2003 | Delivered on: 1 February 2003 Satisfied on: 13 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
24 February 2000 | Delivered on: 13 March 2000 Satisfied on: 22 December 2006 Persons entitled: Barclays 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. Fully Satisfied |
10 January 2000 | Delivered on: 13 January 2000 Satisfied on: 13 August 2008 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time owing to the company by volkswagen group united kingdom limied in respect of refunds of monies paid by or by the direction of the company to volkswagen group unted kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
26 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
---|---|
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
10 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
10 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
14 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
7 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
6 February 2013 | Appointment of Mark Finch as a director (2 pages) |
23 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
23 January 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
10 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
10 December 2009 | Termination of appointment of Deirdre Watson as a director (1 page) |
10 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
3 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
6 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 April 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
28 February 2008 | Director appointed mrs deirdre mary alison watson (1 page) |
27 February 2008 | Appointment terminated director gillian banham (1 page) |
27 February 2008 | Appointment terminated director alun jones (1 page) |
27 February 2008 | Appointment terminated director eamon bradley (1 page) |
25 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
4 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
27 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
6 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: manor lane halesowen west midlands B62 8RD (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 August 2005 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 July 2004 | Resolutions
|
3 October 2003 | Return made up to 25/09/03; full list of members
|
20 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Return made up to 01/10/02; full list of members
|
30 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 March 2002 | Ad 20/12/01--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
13 February 2002 | Return made up to 01/10/01; full list of members
|
11 December 2001 | Resolutions
|
1 August 2001 | Full accounts made up to 31 December 2000 (26 pages) |
2 January 2001 | Return made up to 01/10/00; full list of members (7 pages) |
13 March 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Company name changed viewfern LIMITED\certificate issued on 13/12/99 (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
29 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 October 1999 | Ad 18/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Memorandum and Articles of Association (5 pages) |
1 October 1999 | Incorporation (14 pages) |