Basildon
Essex
SS14 3EU
Director Name | Mr George Richard Martin |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | David John Dixson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 2007) |
Role | Company Director |
Correspondence Address | 216 Ashurst Drive Ilford Essex IG6 1EW |
Director Name | Mr Richard George Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 7 months (resigned 23 June 2023) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Secretary Name | Mr Richard George Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 7 months (resigned 23 June 2023) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Andrea Sint 20.00% Ordinary B |
---|---|
1 at £1 | Gerry Sint 20.00% Ordinary |
1 at £1 | Janet Ann Dixson 20.00% Ordinary |
1 at £1 | Josephine Martin 20.00% Ordinary A |
1 at £1 | Richard George Martin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,912 |
Cash | £683 |
Current Liabilities | £425,986 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 May 2005 | Delivered on: 12 May 2005 Satisfied on: 4 July 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. Fully Satisfied |
8 January 2003 | Delivered on: 15 January 2003 Satisfied on: 4 July 2013 Persons entitled: Igf Invoice 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
9 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
---|---|
5 October 2020 | Director's details changed for Mr Gerald Philip Sint on 5 October 2020 (2 pages) |
5 October 2020 | Secretary's details changed for Mr Richard George Martin on 5 October 2020 (1 page) |
5 October 2020 | Director's details changed for Mr Richard George Martin on 5 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr George Richard Martin on 5 October 2020 (2 pages) |
5 October 2020 | Change of details for Mr Richard George Martin as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Change of details for Mr Gerry Sint as a person with significant control on 5 October 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
5 November 2019 | Change of details for Mr Richard George Martin as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr George Richard Martin on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Richard George Martin on 4 November 2019 (2 pages) |
4 November 2019 | Cessation of George Richard Martin as a person with significant control on 4 November 2019 (1 page) |
4 November 2019 | Director's details changed for Mr Gerald Philip Sint on 4 November 2019 (2 pages) |
4 November 2019 | Secretary's details changed for Mr Richard George Martin on 4 November 2019 (1 page) |
4 November 2019 | Director's details changed for Mr George Richard Martin on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Gerald Philip Sint on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Gerald Philip Sint on 4 November 2019 (2 pages) |
4 November 2019 | Change of details for Mr George Richard Martin as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Richard George Martin on 4 November 2019 (2 pages) |
4 November 2019 | Change of details for Mr Richard George Martin as a person with significant control on 4 November 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Gerald Philip Sint on 16 October 2019 (2 pages) |
16 October 2019 | Change of details for Mr George Richard Martin as a person with significant control on 16 October 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
20 December 2018 | Change of details for Mr George Richard Martin as a person with significant control on 20 December 2018 (2 pages) |
22 November 2018 | Change of details for Mr George Richard Martin as a person with significant control on 22 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
22 November 2018 | Change of details for Mr Gerry Sint as a person with significant control on 22 November 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
25 January 2018 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 25 January 2018 (1 page) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
14 November 2017 | Notification of George Richard Martin as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Richard George Martin as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of George Richard Martin as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Gerry Sint as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Richard George Martin as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Gerry Sint as a person with significant control on 14 November 2017 (2 pages) |
9 November 2017 | Amended micro company accounts made up to 30 November 2016 (7 pages) |
9 November 2017 | Amended micro company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (8 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (8 pages) |
9 November 2016 | Director's details changed for Mr George Richard Martin on 1 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr George Richard Martin on 1 November 2016 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 February 2015 | Amended total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 February 2015 | Amended total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
5 June 2014 | Amended accounts made up to 30 November 2012 (7 pages) |
5 June 2014 | Amended accounts made up to 30 November 2012 (7 pages) |
30 May 2014 | Amended accounts made up to 30 November 2012 (7 pages) |
30 May 2014 | Amended accounts made up to 30 November 2012 (7 pages) |
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
25 July 2013 | Registration of charge 045856410003 (9 pages) |
25 July 2013 | Registration of charge 045856410003 (9 pages) |
4 July 2013 | Satisfaction of charge 2 in full (1 page) |
4 July 2013 | Satisfaction of charge 2 in full (1 page) |
4 July 2013 | Satisfaction of charge 1 in full (2 pages) |
4 July 2013 | Satisfaction of charge 1 in full (2 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
29 October 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
24 October 2012 | Appointment of Mr George Richard Martin as a director (2 pages) |
24 October 2012 | Director's details changed for Mr George Richard Martin on 24 October 2012 (2 pages) |
24 October 2012 | Appointment of Mr George Richard Martin as a director (2 pages) |
24 October 2012 | Director's details changed for Mr George Richard Martin on 24 October 2012 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
13 October 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Appointment of Mr Gerry Sint as a director (2 pages) |
14 October 2009 | Appointment of Mr Gerry Sint as a director (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 April 2009 | Amended accounts made up to 30 November 2007 (7 pages) |
16 April 2009 | Amended accounts made up to 30 November 2007 (7 pages) |
5 March 2009 | Return made up to 08/11/08; full list of members (4 pages) |
5 March 2009 | Return made up to 08/11/08; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
10 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
27 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Ad 01/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 March 2006 | Notice of assignment of name or new name to shares (1 page) |
7 March 2006 | Notice of assignment of name or new name to shares (1 page) |
7 March 2006 | Ad 01/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
27 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
10 June 2004 | Full accounts made up to 30 November 2003 (11 pages) |
10 June 2004 | Full accounts made up to 30 November 2003 (11 pages) |
11 March 2004 | Return made up to 08/11/03; full list of members
|
11 March 2004 | Return made up to 08/11/03; full list of members
|
8 February 2003 | Registered office changed on 08/02/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Incorporation (16 pages) |
8 November 2002 | Incorporation (16 pages) |