Newton St Faith
Norwich
Norfolk
NR10 3LS
Secretary Name | Chris John Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Marlingford Way Easton Norwich Norfolk NR9 5HA |
Secretary Name | Jacqueline Angela Crickmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | 65 Marlingford Way Easton Norwich Norfolk NR9 5HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | michaeladcockfurniture.com |
---|---|
Telephone | 01603 898360 |
Telephone region | Norwich |
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1000 at £1 | Michael Andrew Adcock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,350 |
Current Liabilities | £95,170 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2002 | Delivered on: 29 October 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 |
---|
11 September 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
---|---|
25 May 2023 | Appointment of a voluntary liquidator (11 pages) |
16 February 2023 | Liquidators' statement of receipts and payments to 30 October 2019 (13 pages) |
16 February 2023 | Liquidators' statement of receipts and payments to 30 October 2018 (12 pages) |
16 February 2023 | Liquidators' statement of receipts and payments to 30 October 2022 (13 pages) |
16 February 2023 | Liquidators' statement of receipts and payments to 30 October 2021 (13 pages) |
16 February 2023 | Liquidators' statement of receipts and payments to 30 October 2020 (13 pages) |
25 October 2022 | Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page) |
13 February 2018 | Registered office address changed from Marsh Hammomd Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page) |
16 November 2017 | Registered office address changed from North Farm Newton Street Newton St Faith Norwich Norfolk NR10 3LS to Marsh Hammomd Limited Peek House 20 Eastcheap London EC3M 1EB on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from North Farm Newton Street Newton St Faith Norwich Norfolk NR10 3LS to Marsh Hammomd Limited Peek House 20 Eastcheap London EC3M 1EB on 16 November 2017 (2 pages) |
14 November 2017 | Statement of affairs (8 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Statement of affairs (8 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
25 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Director's details changed for Mr Michael Andrew Adcock on 5 January 2015 (2 pages) |
23 June 2015 | Termination of appointment of Jacqueline Angela Crickmore as a secretary on 28 February 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Michael Andrew Adcock on 5 January 2015 (2 pages) |
23 June 2015 | Termination of appointment of Jacqueline Angela Crickmore as a secretary on 28 February 2015 (1 page) |
23 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Michael Andrew Adcock on 5 January 2015 (2 pages) |
23 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Director's details changed for Mr Michael Andrew Adcock on 1 February 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Michael Andrew Adcock on 1 February 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Michael Andrew Adcock on 1 February 2011 (2 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Michael Andrew Adcock on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Michael Andrew Adcock on 25 March 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
26 April 2006 | Return made up to 25/03/06; full list of members
|
26 April 2006 | Return made up to 25/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
24 May 2005 | Return made up to 25/03/05; full list of members
|
24 May 2005 | Return made up to 25/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
9 June 2004 | Return made up to 25/03/04; full list of members
|
9 June 2004 | Return made up to 25/03/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: the barn mill lane, horsham st. Faith norwich norfolk NR10 3DA (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: the barn mill lane, horsham st. Faith norwich norfolk NR10 3DA (1 page) |
3 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Ad 25/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2002 | Ad 25/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Incorporation (15 pages) |
25 March 2002 | Incorporation (15 pages) |