Southend On Sea
Essex
SS2 4DZ
Director Name | Maurice Albert Hobbs-Hurrell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 26 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Connaught Gardens Shoeburyness Southend On Sea Essex SS3 9LS |
Director Name | Miss Karyn Hobbs-Hurrell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Peverel Business Centre The Green Hatfield Peverel Chelmsford CM3 2JF |
Director Name | Mr Nick Watson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Peverel Business Centre The Green Hatfield Peverel Chelmsford CM3 2JF |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | John Edmund Howard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Retired Insurance Broker |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Suite 4, Peverel Business Centre The Green Hatfield Peverel Chelmsford CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Miss Caroline Ann Howard 33.33% Ordinary |
---|---|
1 at £1 | Mr John Howard 33.33% Ordinary |
1 at £1 | Mrs Monica Howard 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,823 |
Cash | £200,966 |
Current Liabilities | £333,775 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
11 April 2018 | Delivered on: 18 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 April 2006 | Delivered on: 28 April 2006 Satisfied on: 24 December 2008 Persons entitled: Hsbc 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 |
26 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
18 April 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
14 March 2022 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to Suite 4, Peverel Business Centre the Green Hatfield Peverel Chelmsford CM3 2JF on 14 March 2022 (1 page) |
14 March 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
20 January 2022 | Notification of Karyn Hobbs-Hurrell as a person with significant control on 1 July 2021 (2 pages) |
20 January 2022 | Cessation of John Howard as a person with significant control on 30 September 2021 (1 page) |
20 January 2022 | Termination of appointment of John Edmund Howard as a director on 30 September 2021 (1 page) |
4 October 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
16 August 2021 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
5 August 2021 | Resolutions
|
18 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
10 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
18 April 2018 | Registration of charge 041402800002, created on 11 April 2018 (22 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
9 May 2017 | Appointment of Miss Karyn Hobbs-Hurrell as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Nick Watson as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Nick Watson as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Miss Karyn Hobbs-Hurrell as a director on 9 May 2017 (2 pages) |
13 March 2017 | Secretary's details changed for Caroline Ann Howard on 13 March 2017 (1 page) |
13 March 2017 | Secretary's details changed for Caroline Ann Howard on 13 March 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Registered office address changed from 72 Dungannon Chase Thorpe Bay Southend on Sea Essex SS1 3NJ on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 72 Dungannon Chase Thorpe Bay Southend on Sea Essex SS1 3NJ on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for John Edmund Howard on 9 November 2012 (2 pages) |
6 December 2012 | Registered office address changed from 72 Dungannon Chase Thorpe Bay Southend on Sea Essex SS1 3NJ on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for John Edmund Howard on 9 November 2012 (2 pages) |
6 December 2012 | Director's details changed for John Edmund Howard on 9 November 2012 (2 pages) |
9 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
31 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
18 February 2010 | Director's details changed for John Edmund Howard on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for John Edmund Howard on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Maurice Albert Hobbs-Hurrell on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Maurice Albert Hobbs-Hurrell on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for John Edmund Howard on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Maurice Albert Hobbs-Hurrell on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 February 2009 | Full accounts made up to 31 May 2008 (17 pages) |
11 February 2009 | Full accounts made up to 31 May 2008 (17 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 May 2008 | Full accounts made up to 31 May 2007 (20 pages) |
9 May 2008 | Full accounts made up to 31 May 2007 (20 pages) |
4 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
15 February 2007 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
15 February 2007 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members
|
13 February 2007 | Return made up to 12/01/07; full list of members
|
22 December 2006 | Registered office changed on 22/12/06 from: 52 cornworthy southend on sea essex SS3 8AN (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 52 cornworthy southend on sea essex SS3 8AN (1 page) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
10 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
9 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
9 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
16 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 August 2002 | Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
7 August 2002 | Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
8 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
25 October 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
25 October 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 January 2001 | Incorporation (17 pages) |
12 January 2001 | Incorporation (17 pages) |