Chelmsford
Essex
CM1 1GU
Director Name | David Spencer Cope |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ad Business Recovery, Swift House Hoffmanns Wa Chelmsford Essex CM1 1GU |
Director Name | Philip Andrew Hall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ad Business Recovery, Swift House Hoffmanns Wa Chelmsford Essex CM1 1GU |
Director Name | Arthur John Kennett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ad Business Recovery, Swift House Hoffmanns Wa Chelmsford Essex CM1 1GU |
Director Name | Peter Ian Ritchie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ad Business Recovery, Swift House Hoffmanns Wa Chelmsford Essex CM1 1GU |
Secretary Name | David Spencer Cope |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ad Business Recovery, Swift House Hoffmanns Wa Chelmsford Essex CM1 1GU |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | 184.154.229.3 |
---|
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
2k at £1 | Arthur John Kennett 19.99% Ordinary D |
---|---|
2k at £1 | David Atkinson 19.99% Ordinary A |
2k at £1 | David Cope 19.99% Ordinary B |
2k at £1 | Peter Ritchie 19.99% Ordinary E |
2k at £1 | Philip Hall 19.99% Ordinary C |
1 at £1 | Arthur John Kennett 0.01% Ordinary I |
1 at £1 | David Atkinson 0.01% Ordinary F |
1 at £1 | David Cope 0.01% Ordinary G |
1 at £1 | Peter Ritchie 0.01% Ordinary J |
1 at £1 | Philip Hall 0.01% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £1,348,691 |
Cash | £1,139,957 |
Current Liabilities | £161,613 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 1 March 2023 (overdue) |
11 December 2014 | Delivered on: 17 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 May 2003 | Delivered on: 28 May 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 June 2023 | Appointment of a voluntary liquidator (11 pages) |
---|---|
25 October 2022 | Registered office address changed from Citygate House, R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page) |
1 April 2022 | Declaration of solvency (6 pages) |
1 April 2022 | Resolutions
|
1 April 2022 | Appointment of a voluntary liquidator (3 pages) |
22 March 2022 | Registered office address changed from 9 Crittall Road Witham Essex CM8 3DR to Citygate House, R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 22 March 2022 (1 page) |
2 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
16 December 2021 | Satisfaction of charge 1 in full (1 page) |
16 December 2021 | Satisfaction of charge 046677090002 in full (1 page) |
7 December 2021 | All of the property or undertaking has been released from charge 046677090002 (1 page) |
7 December 2021 | All of the property or undertaking has been released from charge 046677090002 (1 page) |
18 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 December 2014 | Registration of charge 046677090002, created on 11 December 2014 (5 pages) |
17 December 2014 | Registration of charge 046677090002, created on 11 December 2014 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (9 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 March 2011 | Register inspection address has been changed from Walford House Generals Lane Boreham Chelmsford CM3 3HW United Kingdom (1 page) |
3 March 2011 | Director's details changed for Arthur John Kennett on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 3 March 2011 (1 page) |
3 March 2011 | Secretary's details changed for David Spencer Cope on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for Arthur John Kennett on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for David John Atkinson on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Philip Andrew Hall on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Peter Ian Ritchie on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Philip Andrew Hall on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for David John Atkinson on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Arthur John Kennett on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for David Spencer Cope on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for David Spencer Cope on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Peter Ian Ritchie on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Philip Andrew Hall on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for David Spencer Cope on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Director's details changed for David Spencer Cope on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for David Spencer Cope on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 3 March 2011 (1 page) |
3 March 2011 | Register inspection address has been changed from Walford House Generals Lane Boreham Chelmsford CM3 3HW United Kingdom (1 page) |
3 March 2011 | Director's details changed for David John Atkinson on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for Peter Ian Ritchie on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
9 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
9 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
1 March 2010 | Director's details changed for Arthur John Kennett on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (12 pages) |
1 March 2010 | Director's details changed for Philip Andrew Hall on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David John Atkinson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter Ian Ritchie on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (12 pages) |
1 March 2010 | Director's details changed for Philip Andrew Hall on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Spencer Cope on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David John Atkinson on 1 March 2010 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for David Spencer Cope on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Spencer Cope on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Arthur John Kennett on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter Ian Ritchie on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David John Atkinson on 1 March 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Philip Andrew Hall on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter Ian Ritchie on 1 March 2010 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Arthur John Kennett on 1 March 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (8 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (7 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 17/02/07; full list of members (5 pages) |
12 March 2007 | Return made up to 17/02/07; full list of members (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 312B high street orpington kent BR6 0NG (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 312B high street orpington kent BR6 0NG (1 page) |
20 February 2006 | Return made up to 17/02/06; full list of members (5 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2005 | Return made up to 17/02/05; full list of members (5 pages) |
1 March 2005 | Return made up to 17/02/05; full list of members (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
31 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
20 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Ad 09/04/03--------- £ si 4001@1=4001 £ ic 5/4006 (2 pages) |
23 April 2003 | Ad 09/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 April 2003 | Ad 09/04/03--------- £ si 5999@1=5999 £ ic 4006/10005 (2 pages) |
23 April 2003 | Ad 09/04/03--------- £ si 4001@1=4001 £ ic 5/4006 (2 pages) |
23 April 2003 | Ad 09/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2003 | Ad 09/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2003 | Ad 09/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 April 2003 | Ad 09/04/03--------- £ si 5999@1=5999 £ ic 4006/10005 (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (16 pages) |
17 February 2003 | Incorporation (16 pages) |