Maldon
Essex
CM9 6UZ
Director Name | Mr Paul McNeilly |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Wycke Hill Business Park Maldon Essex CM9 6UZ |
Secretary Name | Paul McNeilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | Unit 9 Wycke Hill Business Park Maldon Essex CM9 6UZ |
Director Name | Mr Terry David Hoyle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 August 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Eastlands Farm East End Road Bradwell On Sea Essex CM0 7PW |
Secretary Name | Gwen MacDonald Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Eastlands Farm East End Road Bradwell On Sea Essex CM0 7PW |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | hoylefoxclassics.com |
---|---|
Email address | [email protected] |
Telephone | 01621 841444 |
Telephone region | Maldon |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
125 at £1 | Fox Holdings Essex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,359 |
Cash | £384 |
Current Liabilities | £608,045 |
Latest Accounts | 30 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
27 June 2011 | Delivered on: 5 July 2011 Persons entitled: Barclays 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 |
---|---|
12 August 2005 | Delivered on: 16 August 2005 Persons entitled: National Westminster 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. Outstanding |
23 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
3 May 2022 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
16 March 2021 | Liquidators' statement of receipts and payments to 4 March 2021 (17 pages) |
6 May 2020 | Liquidators' statement of receipts and payments to 4 March 2020 (26 pages) |
21 March 2019 | Resolutions
|
21 March 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
21 March 2019 | Registered office address changed from Unit 9 Wycke Hill Business Park Maldon Essex CM9 6UZ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 21 March 2019 (2 pages) |
21 March 2019 | Appointment of a voluntary liquidator (3 pages) |
21 March 2019 | Statement of affairs (8 pages) |
30 October 2018 | Micro company accounts made up to 30 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 30 January 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 30 January 2017 (3 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
7 December 2015 | Total exemption small company accounts made up to 30 January 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 January 2015 | Total exemption small company accounts made up to 30 January 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 January 2014 (8 pages) |
29 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
29 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
26 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 November 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
12 September 2013 | Termination of appointment of Terence Hoyle as a director (1 page) |
12 September 2013 | Termination of appointment of Terence Hoyle as a director (1 page) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 March 2011 | Director's details changed for Terence David Hoyle on 31 August 2010 (2 pages) |
8 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Terence David Hoyle on 31 August 2010 (2 pages) |
8 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 September 2010 | Termination of appointment of Gwen Hoyle as a secretary (2 pages) |
13 September 2010 | Appointment of Mr Clifford Royston Fox as a director (3 pages) |
13 September 2010 | Appointment of Paul Mcneilly as a secretary (3 pages) |
13 September 2010 | Appointment of Mr Clifford Royston Fox as a director (3 pages) |
13 September 2010 | Registered office address changed from 37 Manor Road Colchester Essex CO3 3LX on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Mr Paul Mcneilly as a director (3 pages) |
13 September 2010 | Appointment of Paul Mcneilly as a secretary (3 pages) |
13 September 2010 | Termination of appointment of Gwen Hoyle as a secretary (2 pages) |
13 September 2010 | Appointment of Mr Paul Mcneilly as a director (3 pages) |
13 September 2010 | Registered office address changed from 37 Manor Road Colchester Essex CO3 3LX on 13 September 2010 (2 pages) |
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Company name changed tdh classics LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Company name changed tdh classics LIMITED\certificate issued on 07/09/10
|
18 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 July 2008 | Ad 07/07/08\gbp si 25@1=25\gbp ic 100/125\ (3 pages) |
28 July 2008 | Nc inc already adjusted 07/07/08 (2 pages) |
28 July 2008 | Ad 07/07/08\gbp si 25@1=25\gbp ic 100/125\ (3 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Nc inc already adjusted 07/07/08 (2 pages) |
25 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 152-160 city road london EC1V 2NX (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 152-160 city road london EC1V 2NX (1 page) |
16 April 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (9 pages) |
14 January 2003 | Incorporation (9 pages) |