West Hanningfield Road
Chelmsford
Essex
CM2 7SY
Director Name | Mr Howard John Smee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobbits Hole South Hanningfield Road Chelmsford Essex CM3 8HD |
Secretary Name | Mr Howard John Smee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobbits Hole South Hanningfield Road Chelmsford Essex CM3 8HD |
Director Name | Timothy John Sheehan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Farmfield Southend Road Howe Green Chelmsford Essex CM2 7TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
450 at £1 | Howard John Smee 50.00% Ordinary |
---|---|
450 at £1 | Paul Geoffrey Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,924 |
Cash | £26,480 |
Current Liabilities | £295,380 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
17 March 2015 | Delivered on: 20 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 14 burnthouse lane ingatestone. Outstanding |
---|---|
8 March 2013 | Delivered on: 26 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land & buildings on the west side of molrams lane great baddow chelmsford t/no EX784296 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 February 2008 | Delivered on: 7 February 2008 Satisfied on: 19 March 2013 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 willowmead molrams lane great baddow. 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. Fully Satisfied |
18 October 2006 | Delivered on: 31 October 2006 Satisfied on: 8 February 2011 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 land on the west side of the bringey great baddow chelmsford t/no EX740813. 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. Fully Satisfied |
4 November 2005 | Delivered on: 8 November 2005 Satisfied on: 26 March 2013 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
19 March 2004 | Delivered on: 5 April 2004 Satisfied on: 8 February 2011 Persons entitled: Barclays 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: Land lying to the east of southend road howe green essex. Fully Satisfied |
21 August 2002 | Delivered on: 24 August 2002 Satisfied on: 8 February 2011 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 known as howe green service station howe green chelmsford essex. 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. Fully Satisfied |
12 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 April 2020 | Liquidators' statement of receipts and payments to 13 March 2020 (10 pages) |
9 April 2019 | Registered office address changed from Little Mascalls West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 April 2019 (2 pages) |
6 April 2019 | Appointment of a voluntary liquidator (3 pages) |
6 April 2019 | Declaration of solvency (5 pages) |
6 April 2019 | Resolutions
|
2 April 2019 | Satisfaction of charge 044322820008 in full (1 page) |
13 March 2019 | Director's details changed for Mr Howard John Smee on 1 March 2019 (2 pages) |
19 September 2018 | Satisfaction of charge 6 in full (4 pages) |
19 September 2018 | Satisfaction of charge 7 in full (4 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 31 May 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
20 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
20 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 December 2015 | Registered office address changed from Hobbits Hole South Hanningfield Road Rettendon Common Chelmsford Essex CM3 8HD to Little Mascalls West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 13 December 2015 (1 page) |
13 December 2015 | Registered office address changed from Hobbits Hole South Hanningfield Road Rettendon Common Chelmsford Essex CM3 8HD to Little Mascalls West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 13 December 2015 (1 page) |
10 November 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
10 November 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
20 March 2015 | Registration of charge 044322820008, created on 17 March 2015 (39 pages) |
20 March 2015 | Registration of charge 044322820008, created on 17 March 2015 (39 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 November 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
11 November 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
20 September 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
20 September 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
11 January 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2010 | Director's details changed for Howard John Smee on 7 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Geoffrey Morris on 7 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Howard John Smee on 7 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Howard John Smee on 7 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Geoffrey Morris on 7 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Paul Geoffrey Morris on 7 May 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
30 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
30 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
18 February 2009 | Full accounts made up to 31 May 2008 (10 pages) |
18 February 2009 | Full accounts made up to 31 May 2008 (10 pages) |
30 July 2008 | Amended accounts made up to 31 May 2007 (10 pages) |
30 July 2008 | Amended accounts made up to 31 May 2007 (10 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
27 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Return made up to 07/05/07; full list of members (3 pages) |
9 July 2007 | Return made up to 07/05/07; full list of members (3 pages) |
25 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
25 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Return made up to 07/05/06; full list of members (3 pages) |
7 July 2006 | Return made up to 07/05/06; full list of members (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
10 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
29 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
2 May 2003 | Ad 17/03/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
2 May 2003 | Ad 17/03/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 101 humber road chelmsford essex CM1 7PG (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 101 humber road chelmsford essex CM1 7PG (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
7 May 2002 | Incorporation (17 pages) |
7 May 2002 | Incorporation (17 pages) |