South Woodham Ferrers
Essex
CM3 5ZW
Secretary Name | Pamela Ann Pattison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.srpattison.com |
---|
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Claire Jane Cook 5.00% Ordinary |
---|---|
3k at £1 | Robert Henry Cook 5.00% Ordinary |
12k at £1 | Mr Peter Buckley 20.00% Ordinary |
12k at £1 | Mr Steven Pattison 20.00% Ordinary |
9k at £1 | Emma Ellis 15.00% Ordinary |
9k at £1 | Mr James Pattison 15.00% Ordinary |
6k at £1 | Emma Jane Keeble 10.00% Ordinary |
6k at £1 | Helen Jane Cook 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,454 |
Cash | £6,437 |
Current Liabilities | £72,060 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 April 2004 | Delivered on: 5 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 96 headcorn drive cantervury kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
31 May 2002 | Delivered on: 6 June 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
31 May 2002 | Delivered on: 6 June 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed 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: F/H property k/a 83 headcorn drive canterbury CT2 7UE t/no K569638. Outstanding |
31 May 2002 | Delivered on: 6 June 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed 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: F/Hold property known as 74 headcorn drive,canterbury CT2 7TX; K573440. Outstanding |
31 May 2002 | Delivered on: 6 June 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Outstanding |
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
7 March 2017 | Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 March 2017 (2 pages) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Declaration of solvency (3 pages) |
1 March 2017 | Declaration of solvency (3 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Satisfaction of charge 1 in full (4 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
20 October 2016 | Satisfaction of charge 4 in full (4 pages) |
20 October 2016 | Satisfaction of charge 2 in full (4 pages) |
20 October 2016 | Satisfaction of charge 3 in full (4 pages) |
20 October 2016 | Satisfaction of charge 2 in full (4 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
20 October 2016 | Satisfaction of charge 4 in full (4 pages) |
20 October 2016 | Satisfaction of charge 1 in full (4 pages) |
20 October 2016 | Satisfaction of charge 3 in full (4 pages) |
30 September 2016 | Satisfaction of charge 5 in full (2 pages) |
30 September 2016 | Satisfaction of charge 5 in full (2 pages) |
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 February 2015 | Annual return made up to 8 January 2015 Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 January 2015 Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 January 2015 Statement of capital on 2015-02-27
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (18 pages) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (18 pages) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (18 pages) |
20 February 2013 | Annual return made up to 8 January 2013
|
20 February 2013 | Annual return made up to 8 January 2013
|
20 February 2013 | Annual return made up to 8 January 2013
|
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2012 | Annual return made up to 8 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 8 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 8 January 2012 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
24 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Ad 08/01/02-15/02/02 £ si 60000@1=60000 £ ic 1/60001 (3 pages) |
22 March 2002 | Ad 08/01/02-15/02/02 £ si 60000@1=60000 £ ic 1/60001 (3 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (16 pages) |
8 January 2002 | Incorporation (16 pages) |