The Drive
Brentwood
Essex
CM13 3BE
Secretary Name | Miss Maureen Isobel O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Peter Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Launige, Corringham Hall Farm Church Road Corringham Stanford-Le-Hope Essex SS17 9AT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.fivebellscaravancentre.co.uk |
---|---|
Telephone | 07 850811339 |
Telephone region | Mobile |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.5 | Maureen Isobel O'sullivan 50.00% Ordinary |
---|---|
1 at £0.5 | Peter Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,326 |
Cash | £98,747 |
Current Liabilities | £188,152 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 May 2014 | Delivered on: 15 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 May 2002 | Delivered on: 27 May 2002 Persons entitled: Black Horse 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. Outstanding |
23 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 March 2019 | Registered office address changed from Launige, Corringham Hall Farm Church Road Corringham Stanford-Le-Hope Essex SS17 9AT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 March 2019 (2 pages) |
2 March 2019 | Declaration of solvency (5 pages) |
2 March 2019 | Resolutions
|
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
8 February 2019 | Satisfaction of charge 040981480002 in full (1 page) |
8 February 2019 | Satisfaction of charge 1 in full (2 pages) |
6 November 2018 | Notification of Maureen Isobel O'sullivan as a person with significant control on 20 August 2018 (2 pages) |
6 November 2018 | Cessation of Peter Brown as a person with significant control on 19 August 2018 (1 page) |
6 November 2018 | Registered office address changed from Five Bells Rounabout Southend Road Fobbing Stanford-Le-Hope Essex SS17 9EY to Launige, Corringham Hall Farm Church Road Corringham Stanford-Le-Hope Essex SS17 9AT on 6 November 2018 (1 page) |
6 November 2018 | Termination of appointment of Peter Brown as a director on 19 August 2018 (1 page) |
6 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 May 2014 | Registration of charge 040981480002 (18 pages) |
15 May 2014 | Registration of charge 040981480002 (18 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Mr Peter Brown on 2 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Peter Brown on 2 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (1 page) |
7 December 2009 | Director's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Peter Brown on 2 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (1 page) |
7 December 2009 | Director's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 36 high street stanford le hope essex SS17 0HQ (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 36 high street stanford le hope essex SS17 0HQ (1 page) |
4 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from southend road fobbing stanford le hope essex SS17 9EY (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from southend road fobbing stanford le hope essex SS17 9EY (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 January 2008 | Return made up to 27/10/07; no change of members (7 pages) |
2 January 2008 | Return made up to 27/10/07; no change of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 January 2007 | Return made up to 27/10/06; full list of members (7 pages) |
3 January 2007 | Return made up to 27/10/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
22 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 December 2003 | Return made up to 27/10/03; full list of members (7 pages) |
23 December 2003 | Return made up to 27/10/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
8 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 May 2002 | Particulars of mortgage/charge (5 pages) |
27 May 2002 | Particulars of mortgage/charge (5 pages) |
13 November 2001 | Return made up to 27/10/01; full list of members
|
13 November 2001 | Return made up to 27/10/01; full list of members
|
18 May 2001 | Registered office changed on 18/05/01 from: southend road fobbing stanford le hope essex SS17 9EY (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: southend road fobbing stanford le hope essex SS17 9EY (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 229 nether street london N3 1NT (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 229 nether street london N3 1NT (1 page) |
27 October 2000 | Incorporation (12 pages) |
27 October 2000 | Incorporation (12 pages) |