Sible Hedingham
Halstead
Essex
CO9 3LZ
Director Name | John Sinclair |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 February 2004) |
Role | Consultant |
Correspondence Address | 3 Water Lane Purfleet RM19 1GS |
Secretary Name | James Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2009) |
Role | Estimator Planner |
Correspondence Address | Vine House The Green Blackmore Ingatestone Essex CM4 0QH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Cavendish Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2006) |
Correspondence Address | 3 Water Lane Purfleet Essex RM19 1GS |
Registered Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £842,871 |
Cash | £8,907 |
Current Liabilities | £37,271 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
25 January 2017 | Delivered on: 15 February 2017 Persons entitled: Together Commecial Finance Limited Classification: A registered charge Particulars: Land on the north side of crown street & the cross keys crown street for further information please see the instrument attached. Outstanding |
---|---|
27 January 2017 | Delivered on: 3 February 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land to the northside of crown street dagenham and the cross keys crown street dagenham. Outstanding |
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: The round house, lodge avenue, dagenham RM8 2HY with registered title number EGL453889. Outstanding |
14 November 2018 | Delivered on: 16 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as land on the north side of crown street, dagenham - title number EGL126799. Outstanding |
14 November 2018 | Delivered on: 16 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 April 2014 | Delivered on: 11 April 2014 Satisfied on: 26 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings adjacent to the cross keys inn and vicarage crown street dagenham t/no EGL342754 EGL126799. Fully Satisfied |
14 February 2014 | Delivered on: 19 February 2014 Satisfied on: 26 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 November 2012 | Delivered on: 9 November 2012 Satisfied on: 30 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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. Fully Satisfied |
7 November 2012 | Delivered on: 9 November 2012 Satisfied on: 30 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining the cross keys crown street dagenham essex all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Fully Satisfied |
7 November 2012 | Delivered on: 9 November 2012 Satisfied on: 30 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of crown street dagenham essex all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Fully Satisfied |
7 November 2012 | Delivered on: 9 November 2012 Satisfied on: 9 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cross keys crown street dagenham essex all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Fully Satisfied |
19 September 2011 | Delivered on: 29 September 2011 Satisfied on: 12 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company or castlemart limited (the principal debtor) to the chargee on any account whatsoever. Particulars: F/H land k/a land adjoining the cross keys, crown street, dagenham t/no NGL144308. Fully Satisfied |
22 December 2020 | Registration of charge 046298390012, created on 18 December 2020 (26 pages) |
---|---|
24 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
7 May 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
18 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
16 November 2018 | Registration of charge 046298390011, created on 14 November 2018 (18 pages) |
16 November 2018 | Registration of charge 046298390010, created on 14 November 2018 (19 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 October 2018 | Satisfaction of charge 046298390009 in full (1 page) |
12 October 2018 | Satisfaction of charge 046298390008 in full (1 page) |
30 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
16 May 2018 | Change of details for Mr George Francis Hand as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr George Francis Hand on 16 May 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 June 2017 | Registered office address changed from Vine House the Green Blackmore Chelmsford Essex CM4 0QH to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Vine House the Green Blackmore Chelmsford Essex CM4 0QH to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ on 20 June 2017 (1 page) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (3 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (3 pages) |
15 February 2017 | Registration of charge 046298390009, created on 25 January 2017 (13 pages) |
15 February 2017 | Registration of charge 046298390009, created on 25 January 2017 (13 pages) |
3 February 2017 | Registration of charge 046298390008, created on 27 January 2017 (8 pages) |
3 February 2017 | Registration of charge 046298390008, created on 27 January 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
17 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
9 January 2016 | Satisfaction of charge 2 in full (4 pages) |
9 January 2016 | Satisfaction of charge 2 in full (4 pages) |
12 December 2015 | Satisfaction of charge 1 in full (6 pages) |
12 December 2015 | Satisfaction of charge 1 in full (6 pages) |
30 November 2015 | Satisfaction of charge 4 in full (5 pages) |
30 November 2015 | Satisfaction of charge 5 in full (5 pages) |
30 November 2015 | Satisfaction of charge 4 in full (5 pages) |
30 November 2015 | Satisfaction of charge 5 in full (5 pages) |
30 November 2015 | Satisfaction of charge 3 in full (5 pages) |
30 November 2015 | Satisfaction of charge 3 in full (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Satisfaction of charge 046298390007 in full (6 pages) |
26 October 2015 | Satisfaction of charge 046298390007 in full (6 pages) |
26 October 2015 | Satisfaction of charge 046298390006 in full (6 pages) |
26 October 2015 | Satisfaction of charge 046298390006 in full (6 pages) |
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 April 2014 | Registration of charge 046298390007 (39 pages) |
11 April 2014 | Registration of charge 046298390007 (39 pages) |
19 February 2014 | Registration of charge 046298390006 (42 pages) |
19 February 2014 | Registration of charge 046298390006 (42 pages) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 October 2013 | Amended accounts made up to 31 January 2013 (7 pages) |
21 October 2013 | Amended accounts made up to 31 January 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 1
|
29 September 2011 | Particulars of a mortgage or charge / charge no: 1
|
11 April 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Termination of appointment of James Harrington as a secretary (1 page) |
15 February 2010 | Termination of appointment of James Harrington as a secretary (1 page) |
15 February 2010 | Director's details changed for Mr George Hand on 7 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr George Hand on 7 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr George Hand on 7 October 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
19 February 2009 | Director's change of particulars / george hand / 28/01/2009 (1 page) |
19 February 2009 | Director's change of particulars / george hand / 28/01/2009 (1 page) |
10 February 2009 | Appointment terminated director john sinclair (1 page) |
10 February 2009 | Appointment terminated director john sinclair (1 page) |
10 February 2009 | Return made up to 07/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 07/01/09; full list of members (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from finance house 127 southend arterial road hornchurch essex RM11 3UB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from finance house 127 southend arterial road hornchurch essex RM11 3UB (1 page) |
21 February 2008 | Return made up to 07/01/06; full list of members (5 pages) |
21 February 2008 | Return made up to 07/01/06; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Return made up to 07/01/07; full list of members (5 pages) |
19 February 2008 | Return made up to 07/01/05; full list of members (5 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Return made up to 07/01/05; full list of members (5 pages) |
19 February 2008 | Restoration by order of the court (2 pages) |
19 February 2008 | Return made up to 07/01/04; full list of members; amend (5 pages) |
19 February 2008 | Return made up to 07/01/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 February 2008 | Return made up to 07/01/07; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Restoration by order of the court (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Return made up to 07/01/04; full list of members; amend (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Return made up to 07/01/08; full list of members (5 pages) |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |