Brentwood
Essex
CM13 3BE
Director Name | Trevor John Wayman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 09 April 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Jupiter House, Warley Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Kenneth Frederick Beavis |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 2008) |
Role | Solicitor |
Correspondence Address | 100 Acre End Street Eynsham Oxfordshire OX29 4PD |
Secretary Name | Brian Sydney Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 October 2021) |
Role | Company Director |
Correspondence Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
Registered Address | Jupiter House, Warley Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £4,406 |
Cash | £34 |
Current Liabilities | £129,081 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 September 2002 | Delivered on: 19 September 2002 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: All f/h k/a rochester house 275 baddow road chelmsford CM2 7QA dx 121929 chelmsford 6. Outstanding |
---|---|
6 August 2002 | Delivered on: 13 August 2002 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 |
9 April 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2024 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 January 2023 | Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to Jupiter House, Warley Business Park the Drive Brentwood Essex CM13 3BE on 18 January 2023 (2 pages) |
18 January 2023 | Appointment of a voluntary liquidator (3 pages) |
18 January 2023 | Declaration of solvency (6 pages) |
18 January 2023 | Resolutions
|
5 December 2022 | Satisfaction of charge 2 in full (1 page) |
5 December 2022 | Satisfaction of charge 1 in full (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
27 June 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
22 December 2021 | Termination of appointment of Brian Sydney Purser as a secretary on 30 October 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
6 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
23 February 2021 | Change of details for Trevor John Wayman as a person with significant control on 22 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Trevor John Wayman on 22 February 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
29 October 2020 | Director's details changed for Martin Joseph Cornberg on 29 October 2020 (2 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 October 2018 | Director's details changed for Martin Joseph Cornberg on 5 October 2018 (2 pages) |
5 October 2018 | Secretary's details changed for Brian Sydney Purser on 5 October 2018 (1 page) |
5 October 2018 | Director's details changed for Martin Joseph Cornberg on 5 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Trevor John Wayman on 5 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
3 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
3 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 March 2009 | Return made up to 05/10/08; full list of members (5 pages) |
24 March 2009 | Return made up to 05/10/08; full list of members (5 pages) |
5 March 2009 | Gbp ic 75/50\19/06/08\gbp sr 25@1=25\ (1 page) |
5 March 2009 | Gbp ic 75/50\19/06/08\gbp sr 25@1=25\ (1 page) |
17 February 2009 | Appointment terminated director kenneth beavis (1 page) |
17 February 2009 | Appointment terminated director kenneth beavis (1 page) |
22 September 2008 | Gbp ic 100/75\19/06/08\gbp sr 25@1=25\ (1 page) |
22 September 2008 | Gbp ic 100/75\19/06/08\gbp sr 25@1=25\ (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
9 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members
|
17 October 2006 | Return made up to 05/10/06; full list of members
|
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
24 July 2003 | Ad 04/02/03--------- £ si 32@1=32 £ ic 43/75 (2 pages) |
24 July 2003 | Ad 04/02/03--------- £ si 32@1=32 £ ic 43/75 (2 pages) |
24 July 2003 | Ad 04/02/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
24 July 2003 | Ad 04/02/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
24 July 2003 | Ad 04/02/03--------- £ si 42@1=42 £ ic 1/43 (2 pages) |
24 July 2003 | Ad 04/02/03--------- £ si 42@1=42 £ ic 1/43 (2 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 October 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
21 October 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
21 October 2002 | Return made up to 05/10/02; full list of members
|
21 October 2002 | Return made up to 05/10/02; full list of members
|
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 312B high street orpington kent BR6 0NG (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 312B high street orpington kent BR6 0NG (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Ad 17/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Ad 17/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Memorandum and Articles of Association (12 pages) |
3 May 2002 | Memorandum and Articles of Association (12 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Company name changed ky building services LIMITED\certificate issued on 11/04/02 (2 pages) |
11 April 2002 | Company name changed ky building services LIMITED\certificate issued on 11/04/02 (2 pages) |
5 October 2001 | Incorporation (17 pages) |
5 October 2001 | Incorporation (17 pages) |