Brentwood
Essex
CM13 3BE
Director Name | William Charles Brunning |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2008) |
Role | House Builder |
Correspondence Address | Ingledene The Ridge Little Baddow Chelmsford Essex CM3 4RT |
Secretary Name | Linda Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | Shingle Farm Lodge Road Hazeleigh Chelmsford Essex CM3 6QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | galleywoodconstruction.co.uk |
---|---|
Telephone | 01621 828700 |
Telephone region | Maldon |
Registered Address | Juniper 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 | Over 400 other UK companies use this postal address |
16k at £1 | Antony William Brunning 80.00% Ordinary |
---|---|
4k at £1 | Linda Brunning 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,106 |
Current Liabilities | £291,453 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Delivered on: 18 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land at the rear of 8-10 high street southminster essex t/nos EX728067 and EX710006 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
18 July 2006 | Delivered on: 22 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at honey close great baddow chelmsford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 May 2005 | Delivered on: 18 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property 6 the avenue danbury essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 August 2004 | Delivered on: 25 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 61 roxwell road, chelmsford, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 March 2004 | Delivered on: 25 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being land at the rear of 23 honey close great baddow chelmsford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 May 2003 | Delivered on: 7 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land adjacent to the forge 139 main road danbury essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 October 2002 | Delivered on: 7 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at the rear of nos 14 and 16 southborough road chelmsford essex title numbers EX682136 and EX416518. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 June 2002 | Delivered on: 26 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as or being building plot adjacent to 693 galleywood road chelmsford essex CM2 8BT. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 March 2009 | Delivered on: 18 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of high street southminster; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 March 2007 | Delivered on: 28 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot to the rear of 1-7 high street southminster to be k/a 3 burnham road southminster essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 November 2006 | Delivered on: 30 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 115 main road, great leighs, chelmsford, essex t/no. EX401774 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 January 2002 | Delivered on: 9 January 2002 Persons entitled: Lloyds Tsb 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 |
20 September 2017 | Statement of affairs (9 pages) |
---|---|
11 September 2017 | Registered office address changed from 10 Josephs Barn Woodend Farm Hatfield Road Witham Essex CM8 1EH England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 September 2017 (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 July 2017 | Director's details changed for Mr Antony William Brunning on 28 July 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Registered office address changed from Shingle Farm, Lodge Road Hazeleigh Chelmsford Essex CM3 6QX to 10 Josephs Barn Woodend Farm Hatfield Road Witham Essex CM8 1EH on 16 November 2016 (1 page) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
16 November 2016 | Termination of appointment of Linda Brunning as a secretary on 3 November 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
2 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
18 November 2014 | Director's details changed for Anthony William Brunning on 18 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
30 November 2009 | Director's details changed for Anthony William Brunning on 26 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated director william brunning (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Return made up to 02/11/06; full list of members (8 pages) |
30 November 2006 | Particulars of mortgage/charge (5 pages) |
18 November 2006 | Particulars of mortgage/charge (4 pages) |
22 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2005 | Return made up to 02/11/05; full list of members (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Particulars of mortgage/charge (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
25 August 2004 | Particulars of mortgage/charge (5 pages) |
11 June 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2003 | Return made up to 02/11/03; full list of members (8 pages) |
17 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
7 June 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Return made up to 02/11/02; full list of members
|
7 November 2002 | Particulars of mortgage/charge (5 pages) |
15 July 2002 | Ad 01/12/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
26 June 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
2 November 2001 | Incorporation (16 pages) |