West Mayne
Basildon
Essex
SS15 6RW
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Closed |
Appointed | 29 September 2016(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2022(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Robert George Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.lhfinefoods.com/ |
---|---|
Telephone | 01268 407610 |
Telephone region | Basildon |
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Laindon Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr M.j. Toomey 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £66,684 |
Gross Profit | £8,622 |
Net Worth | -£242,663 |
Cash | £10 |
Current Liabilities | £318,060 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2003 | Delivered on: 5 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
---|---|
5 April 2003 | Delivered on: 22 April 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder. Outstanding |
25 April 2003 | Delivered on: 1 May 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder. Outstanding |
23 April 2003 | Delivered on: 1 May 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder. Outstanding |
21 April 2003 | Delivered on: 1 May 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder. Outstanding |
18 April 2003 | Delivered on: 1 May 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder. Outstanding |
19 April 2003 | Delivered on: 30 April 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
22 April 2003 | Delivered on: 30 April 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
1 April 2003 | Delivered on: 8 April 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub hire agreements. See the mortgage charge document for full details. Outstanding |
29 March 2003 | Delivered on: 2 April 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees,indemnities and securities thereunder. Outstanding |
30 March 2003 | Delivered on: 2 April 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees,indemnities and securities thereunder. Outstanding |
25 March 2003 | Delivered on: 26 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 7TH june 2002) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. Outstanding |
26 March 2003 | Delivered on: 26 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 7TH june 2002) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. Outstanding |
21 March 2003 | Delivered on: 25 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master agreement dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities. Outstanding |
14 March 2003 | Delivered on: 21 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 07/06/2002) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. See the mortgage charge document for full details. Outstanding |
17 March 2003 | Delivered on: 21 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/02 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements. The benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
20 March 2003 | Delivered on: 21 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
19 March 2003 | Delivered on: 21 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
13 March 2003 | Delivered on: 21 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
10 March 2003 | Delivered on: 19 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hiring agreements and benefit of all guarantees,indemnities and securities thereunder. Outstanding |
11 March 2003 | Delivered on: 19 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hiring agreements and benefit of all guarantees,indemnities and securities thereunder. Outstanding |
12 March 2003 | Delivered on: 19 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hiring agreements and benefit of all guarantees,indemnities and securities thereunder. Outstanding |
11 March 2003 | Delivered on: 19 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hiring agreements and benefit of all guarantees,indemnities and securities thereunder. Outstanding |
7 March 2003 | Delivered on: 7 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to master assignment dated 7TH june 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due under the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
4 March 2003 | Delivered on: 6 March 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to master assignment dated 7TH june 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due under the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
---|---|
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
12 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 June 2014 | Auditor's resignation (1 page) |
8 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 October 2013 | Company name changed amanida uk LIMITED\certificate issued on 22/10/13
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Company name changed toomey fleetsave LIMITED\certificate issued on 21/01/13
|
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 November 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
20 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Ad 13/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 152-160 city road london EC1V 2NX (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
11 December 2001 | Incorporation (9 pages) |