25 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Secretary Name | Mr Ronald John Collier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (closed 20 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chapman Sands 25 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Director Name | Raymond John White |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eastwood Boulevard Westcliff On Sea Essex SS0 0BY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £135,329 |
Cash | £41,225 |
Current Liabilities | £2,829 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 June 2005 | Delivered on: 1 July 2005 Persons entitled: Ronald John Collier Classification: Legal charge Secured details: £425,000.00 due or to become due from the company to. Particulars: The old rectory the causeway lowestoft suffolk. Outstanding |
---|---|
30 June 2005 | Delivered on: 1 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 chase gardens westcliff on sea essex. Outstanding |
9 January 2004 | Delivered on: 17 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property intended to be k/a 58A westleigh avenue, leigh on sea, essex. Outstanding |
26 March 2003 | Delivered on: 1 April 2003 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. Outstanding |
21 March 2003 | Delivered on: 25 March 2003 Persons entitled: George Hughes Classification: Legal charge Secured details: The loan and 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 at the rear of 41 alexander street southend-on-sea essex. Outstanding |
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
20 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 March 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (6 pages) |
13 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 February 2017 (2 pages) |
23 February 2016 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 23 February 2016 (2 pages) |
19 February 2016 | Appointment of a voluntary liquidator (1 page) |
19 February 2016 | Declaration of solvency (3 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Declaration of solvency (3 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
23 May 2014 | Termination of appointment of Raymond White as a director (1 page) |
23 May 2014 | Termination of appointment of Raymond White as a director (1 page) |
22 May 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Cancellation of shares. Statement of capital on 22 May 2014
|
22 May 2014 | Cancellation of shares. Statement of capital on 22 May 2014
|
18 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 January 2014 | Director's details changed for Raymond John White on 25 March 2013 (2 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
16 January 2014 | Director's details changed for Raymond John White on 25 March 2013 (2 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 August 2010 | Director's details changed for Raymond John White on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Raymond John White on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Raymond John White on 9 August 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Raymond John White on 20 November 2009 (4 pages) |
21 January 2010 | Director's details changed for Raymond John White on 20 November 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
21 January 2009 | Director and secretary's change of particulars / ronald collier / 06/08/2008 (1 page) |
21 January 2009 | Director and secretary's change of particulars / ronald collier / 06/08/2008 (1 page) |
21 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members
|
10 February 2006 | Return made up to 11/01/06; full list of members
|
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 73-75 princess street st.peters square manchester M2 4EG (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 73-75 princess street st.peters square manchester M2 4EG (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
11 January 2001 | Incorporation (13 pages) |
11 January 2001 | Incorporation (13 pages) |