Wycke Hill
Maldon
Essex
CM9 6SH
Secretary Name | Mrs Alicia Charmain Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Mark Ryder Smallbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Augustus Way Witham Essex CM8 1HH |
Director Name | Mrs Alicia Charmain Bates |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Mrs Alicia Charmain Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Kirsty Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 46 Mill Lane Witham Essex CM8 1BP |
Secretary Name | Company Officers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2004) |
Correspondence Address | Unit Mo5 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire SY10 8GA Wales |
Website | leainvestments.com |
---|---|
Telephone | 01621 850600 |
Telephone region | Maldon |
Registered Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Hill Street Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£221,605 |
Cash | £371 |
Current Liabilities | £714,201 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
11 December 2007 | Delivered on: 12 December 2007 Satisfied on: 19 December 2014 Persons entitled: Mitre Capital Partners Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights under the development agreement, the building agreements, all debts, all credit balances and all stocks shares debentures bonds notes loan capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 December 2007 | Delivered on: 12 December 2007 Satisfied on: 19 December 2014 Persons entitled: Mitre Capital Partners Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of homefield road haverhill suffolk t/no SK161164 the shares the companys interest in every insurance policy. See the mortgage charge document for full details. Fully Satisfied |
21 December 2005 | Delivered on: 6 January 2006 Satisfied on: 22 August 2008 Persons entitled: Ansbacher & Co Limited Classification: Charge over rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit with full title guarantee. See the mortgage charge document for full details. Fully Satisfied |
26 July 2002 | Delivered on: 7 August 2002 Satisfied on: 22 August 2008 Persons entitled: Ansbacher & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of homefield road haverhill suffolk t/n SK161164 together with all fixtures buildings and erections on the property, by way of specific equitable charge shares interest membership or other rights, fixed charge over the goodwill of any trade or business from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 February 2002 | Delivered on: 4 March 2002 Satisfied on: 22 August 2008 Persons entitled: Ansbacher & Co 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. See the mortgage charge document for full details. Fully Satisfied |
25 February 2002 | Delivered on: 1 March 2002 Satisfied on: 2 October 2003 Persons entitled: Halifax PLC Classification: Legal charge Secured details: £1,764,000.00 due from the company to the chargee. Particulars: Hollands centre,40 hollands rd,haverhill,suffolk. Fully Satisfied |
25 February 2002 | Delivered on: 1 March 2002 Satisfied on: 2 October 2003 Persons entitled: Halifax PLC Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all undertaking and all property and assets and rights whatsoever and wheresoever both present and future. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 19 December 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building a homefield business park homefield road haverhill suffolk by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 2008 | Delivered on: 6 November 2008 Satisfied on: 19 December 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of agreements for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 1 august 2007 for the grant of leases see image for full details. Fully Satisfied |
18 August 2000 | Delivered on: 24 August 2000 Satisfied on: 14 August 2004 Persons entitled: Henry Ansbacher & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 1-6 the hollands centre haverhill suffolk title number SK142106. 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 |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
30 December 2015 | Notice of completion of voluntary arrangement (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2015 (9 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 August 2015 | Director's details changed for Mr Angus William Bates on 14 January 2015 (2 pages) |
19 December 2014 | Satisfaction of charge 11 in full (5 pages) |
19 December 2014 | Satisfaction of charge 8 in full (5 pages) |
19 December 2014 | Satisfaction of charge 9 in full (5 pages) |
19 December 2014 | Satisfaction of charge 10 in full (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2014 (11 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 September 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Termination of appointment of Alicia Bates as a director (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Amended accounts made up to 31 July 2009 (7 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Angus William Bates on 28 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
8 July 2008 | Appointment terminated secretary kirsty bishop (1 page) |
8 July 2008 | Secretary appointed alicia bates (2 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
12 December 2007 | Particulars of mortgage/charge (6 pages) |
12 December 2007 | Particulars of mortgage/charge (6 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
2 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
7 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
6 January 2006 | Particulars of mortgage/charge (6 pages) |
11 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
14 July 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
7 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
23 December 2003 | Return made up to 21/07/03; full list of members; amend (7 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 July 2002 (13 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 20 augustus way witham essex CM8 1HH (1 page) |
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 March 2002 | New director appointed (2 pages) |
4 March 2002 | Particulars of mortgage/charge (6 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
24 August 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Incorporation (21 pages) |