Colchester
Essex
CO3 3AD
Director Name | Mr Simon David Parsons |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 13 October 2020) |
Role | Nightclub Operator |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Mr Simon David Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 13 October 2020) |
Role | Nightclub Operator |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Fortquest Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £360,210 |
Cash | £73,261 |
Current Liabilities | £101,983 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 August 2002 | Delivered on: 8 August 2002 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
5 August 2002 | Delivered on: 8 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Liberal hall, crown street, st. Ives, cambridgeshire the benefit of all licences etc. held in connection with the business carried on at the property. 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 |
5 August 2002 | Delivered on: 8 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13A crown place, st. Ives, cambridgeshire. 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 |
16 May 2017 | Satisfaction of charge 1 in full (2 pages) |
---|---|
16 May 2017 | Satisfaction of charge 2 in full (2 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
20 April 2017 | Satisfaction of charge 3 in full (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Director's details changed for James Dickson on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Simon David Parsons on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Simon David Parsons on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Simon David Parsons on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Simon David Parsons on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Dickson on 1 October 2009 (2 pages) |
3 August 2009 | Director and secretary's change of particulars / simon parsons / 09/06/2009 (1 page) |
28 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
27 April 2009 | Director and secretary's change of particulars / simon parsons / 21/04/2009 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 June 2006 | Return made up to 22/04/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2005 | Return made up to 22/04/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 May 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
29 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: c/o cunningham john & co fairstead house 7 bury road thetford IP24 3PL (1 page) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 2002 | Incorporation (17 pages) |