Basildon
Essex
SS14 2SD
Director Name | Mr John Douglas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 27 July 2018) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 56 Collins Way Leigh-On-Sea Essex SS9 5UN |
Director Name | Mr Neil Kent |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 27 July 2018) |
Role | Plastering |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Pemberry Place Clayburn Circle Basildon Essex SS14 1PZ |
Secretary Name | Mr John Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 27 July 2018) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 56 Collins Way Leigh-On-Sea Essex SS9 5UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01268 272909 |
---|---|
Telephone region | Basildon |
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 | 9 other UK companies use this postal address |
1 at £1 | Christopher Douglas 33.33% Ordinary |
---|---|
1 at £1 | John Douglas 33.33% Ordinary |
1 at £1 | Neil Kent 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,073 |
Cash | £14,833 |
Current Liabilities | £122,910 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2009 | Delivered on: 22 October 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 May 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (22 pages) |
---|---|
10 March 2016 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 March 2016 (2 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Statement of affairs with form 4.19 (6 pages) |
9 March 2016 | Resolutions
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 March 2013 | Director's details changed for Mr Christopher Douglas on 1 January 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Christopher Douglas on 1 January 2013 (2 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 May 2010 | Director's details changed for John Douglas on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Kent on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Christopher Douglas on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Christopher Douglas on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Neil Kent on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for John Douglas on 1 January 2010 (2 pages) |
25 March 2010 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 25 March 2010 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
1 April 2008 | Return made up to 12/02/08; full list of members
|
30 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
5 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
10 October 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
9 December 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
10 February 2005 | Return made up to 12/02/05; full list of members
|
10 February 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
10 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
5 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Ad 12/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Incorporation (12 pages) |