Howard Chase
Basildon
Essex
SS14 3BB
Secretary Name | Mrs Karen Theressa Leader |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Anthony Edward Jackson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2015) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Wollaston Crescent Burnt Mills Basildon Essex SS13 1QD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | dpcontractconsultants.com |
---|---|
Telephone | 0845 5441430 |
Telephone region | Unknown |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Paul Leader 50.00% Ordinary |
---|---|
1 at £1 | Karen Theressa Leader 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,168 |
Cash | £5,295 |
Current Liabilities | £644,220 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 November 2011 | Delivered on: 25 November 2011 Satisfied on: 21 November 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|
9 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
---|---|
29 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2017 (13 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
24 February 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 November 2015 | Termination of appointment of Anthony Edward Jackson as a director on 11 November 2015 (1 page) |
21 November 2015 | Satisfaction of charge 1 in full (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Mrs Karen Theressa Leader on 1 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Mrs Karen Theressa Leader on 1 July 2014 (1 page) |
16 July 2014 | Director's details changed for Mr David Paul Leader on 1 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Paul Leader on 1 July 2014 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
6 January 2012 | Appointment of Mr Anthony Edward Jackson as a director (2 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for David Paul Leader on 10 July 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
17 July 2009 | Secretary's change of particulars / karen leader / 01/01/2009 (1 page) |
17 July 2009 | Director's change of particulars / david leader / 01/01/2009 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 July 2008 | Secretary's change of particulars / karen leader / 01/08/2007 (1 page) |
22 July 2008 | Director's change of particulars / david leader / 01/08/2007 (1 page) |
28 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 March 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
7 October 2002 | Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Incorporation (16 pages) |