Hockley
Essex
SS5 5DY
Secretary Name | Mrs Vivienne Irene Colley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Southview Road Hockley Essex SS5 5DY |
Website | activescalemodels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 202155 |
Telephone region | Southend-on-Sea |
Registered Address | 45 Southview Road Hockley SS5 5DY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley and Ashingdon |
Built Up Area | Southend-on-Sea |
224.2k at £1 | Andrew Timothy Colley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,979 |
Cash | £3,274 |
Current Liabilities | £109,934 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
11 December 2001 | Delivered on: 17 December 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account no 10082384. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
19 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
20 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 22 December 2017 with updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 June 2017 | Registered office address changed from 45 Southview Road Hockley Essex S55 5DY to 45 Southview Road Hockley SS5 5DY on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 45 Southview Road Hockley Essex S55 5DY to 45 Southview Road Hockley SS5 5DY on 5 June 2017 (1 page) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Andrew Timothy Colley on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Andrew Timothy Colley on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Andrew Timothy Colley on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / andrew colley / 20/11/2007 (1 page) |
19 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
19 January 2009 | Secretary's change of particulars / vivienne colley / 27/11/2007 (2 pages) |
19 January 2009 | Director's change of particulars / andrew colley / 20/11/2007 (1 page) |
19 January 2009 | Secretary's change of particulars / vivienne colley / 27/11/2007 (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 16 woodfields christleton chester CH3 7AX (2 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 16 woodfields christleton chester CH3 7AX (2 pages) |
22 May 2008 | Return made up to 22/12/07; full list of members (3 pages) |
22 May 2008 | Return made up to 22/12/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 January 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
11 January 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
28 December 2005 | Return made up to 22/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 22/12/05; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
17 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 February 2003 | Return made up to 22/12/02; full list of members (6 pages) |
24 February 2003 | Return made up to 22/12/02; full list of members (6 pages) |
2 April 2002 | Return made up to 22/12/01; full list of members (6 pages) |
2 April 2002 | Return made up to 22/12/01; full list of members (6 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Ad 23/11/01--------- £ si 46000@1=46000 £ ic 98226/144226 (2 pages) |
25 March 2002 | Ad 18/12/01--------- £ si 80000@1=80000 £ ic 144226/224226 (2 pages) |
25 March 2002 | Ad 18/12/01--------- £ si 80000@1=80000 £ ic 144226/224226 (2 pages) |
25 March 2002 | Nc inc already adjusted 23/11/01 (1 page) |
25 March 2002 | Ad 23/11/01--------- £ si 46000@1=46000 £ ic 98226/144226 (2 pages) |
25 March 2002 | Nc inc already adjusted 23/11/01 (1 page) |
17 December 2001 | Particulars of mortgage/charge (5 pages) |
17 December 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 July 2001 | Return made up to 22/12/00; full list of members; amend (6 pages) |
19 July 2001 | Return made up to 22/12/00; full list of members; amend (6 pages) |
9 July 2001 | Ad 23/12/99-10/11/00 £ si 98225@1 (2 pages) |
9 July 2001 | Ad 23/12/99-10/11/00 £ si 98225@1 (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
9 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
13 November 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
13 November 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
22 December 1999 | Incorporation (16 pages) |
22 December 1999 | Incorporation (16 pages) |