Crays Hill
Billericay
Essex
CM11 2YA
Secretary Name | Norman William Beadle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Beacon Hill Shotford Bridge Harlston Norfolk |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chestnuts Service Garage Crays Hill Billericay Essex CM11 2YA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Ramsden Crays |
Ward | Crouch |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £3,193 |
Cash | £17,057 |
Current Liabilities | £189,092 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 November 2006 | Delivered on: 22 November 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 65542460 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
5 April 2002 | Delivered on: 15 April 2002 Persons entitled: National Westminster 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: By way of legal mortgage chestnuts service station, london road, crays hill billericay essex CM11 2YA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 March 2002 | Delivered on: 19 March 2002 Persons entitled: National Westminster 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 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Notice of completion of voluntary arrangement (10 pages) |
16 February 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2017 (11 pages) |
16 February 2017 | Notice of completion of voluntary arrangement (10 pages) |
16 February 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2017 (11 pages) |
18 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
4 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2016 (12 pages) |
4 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2016 (12 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
11 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 February 2013 | Annual return made up to 18 December 2012 (4 pages) |
7 February 2013 | Annual return made up to 18 December 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 April 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (13 pages) |
6 April 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (13 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 February 2010 | Director's details changed for Christopher Alan Cook on 18 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Christopher Alan Cook on 18 December 2009 (2 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 18/12/07; full list of members (3 pages) |
6 February 2009 | Return made up to 18/12/07; full list of members (3 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
21 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members
|
3 January 2006 | Return made up to 18/12/05; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
14 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members
|
20 January 2004 | Return made up to 18/12/03; full list of members
|
15 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 March 2003 | Return made up to 18/12/02; full list of members
|
10 March 2003 | Return made up to 18/12/02; full list of members
|
15 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
21 January 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Incorporation (14 pages) |
18 December 2001 | Incorporation (14 pages) |