North Shoebury
Essex
SS3 8YD
Secretary Name | Mrs Sarah Jane Laverty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Keighley Mews North Shoebury Essex SS3 8YD |
Director Name | Mrs Sarah Jane Laverty |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 4 Keighley Mews North Shoebury Essex SS3 8YD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | panchos-cantina.co.uk |
---|
Registered Address | 129 High Street Rayleigh SS6 7QA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
50 at £1 | Mr Kevin Patrick Laverty 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sarah Jane Laverty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,591 |
Cash | £1,386 |
Current Liabilities | £55,828 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
26 October 2011 | Delivered on: 1 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
14 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from 481 London Road Westcliff on Sea Essex SS0 9LG to 129 High Street Rayleigh SS6 7QA on 5 April 2018 (1 page) |
20 February 2018 | Termination of appointment of Sarah Jane Laverty as a director on 20 February 2018 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Kevin Patrick Laverty as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Sarah Jane Laverty as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Kevin Patrick Laverty as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Sarah Jane Laverty as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 August 2004 | Return made up to 06/07/04; full list of members (5 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (5 pages) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
21 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
8 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
8 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
21 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
21 March 2002 | Ad 06/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Location of register of members (1 page) |
21 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Ad 06/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2002 | Location of register of members (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Incorporation (18 pages) |
6 July 2001 | Incorporation (18 pages) |