Hutton
Brentwood
Essex
CM13 1DZ
Secretary Name | Mrs Deborah Kelly |
---|---|
Status | Closed |
Appointed | 07 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 31 March 2019) |
Role | Company Director |
Correspondence Address | 28 Long Ridings Avenue Hutton Brentwood Essex CM13 1DZ |
Director Name | Mr Mark John Abel |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Richard Lionel Iggulden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Uplands Road Woodford Green Essex IG8 8JW |
Director Name | Paul William Sullivan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Salcombe Drive Chadwell Heath Essex RM6 6DU |
Director Name | Mark Savage |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 2004) |
Role | Engineer |
Correspondence Address | 123 Linnet Drive Chelmsford Essex CM2 8AG |
Secretary Name | Mr Steve Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 2004) |
Role | Engineer |
Correspondence Address | 12 Pemberton Gardens Chadwell Heath Romford Essex RM6 6SH |
Director Name | Mr Mark Levey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£55,025 |
Cash | £885 |
Current Liabilities | £794,647 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 June 2018 | Liquidators' statement of receipts and payments to 21 April 2018 (14 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (20 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (20 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (16 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (16 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (16 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 21 April 2015 (16 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (16 pages) |
25 April 2014 | Statement of affairs with form 4.19 (13 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Statement of affairs with form 4.19 (13 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Termination of appointment of Mark Levey as a director (2 pages) |
21 February 2013 | Termination of appointment of Mark Levey as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark John Abel as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark John Abel as a director (2 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 15 May 2012 (2 pages) |
15 May 2012 | Appointment of Mr Mark Levey as a director (3 pages) |
15 May 2012 | Appointment of Mr Mark Levey as a director (3 pages) |
15 May 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 15 May 2012 (2 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Amended accounts made up to 31 March 2011 (13 pages) |
21 February 2012 | Amended accounts made up to 31 March 2011 (13 pages) |
26 January 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 26 January 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Mrs Debbie Kelly on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mrs Debbie Kelly on 15 March 2010 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Director's change of particulars / steve kelly / 20/11/2008 (1 page) |
31 March 2009 | Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page) |
31 March 2009 | Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page) |
31 March 2009 | Director's change of particulars / steve kelly / 20/11/2008 (1 page) |
19 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 February 2007 | Ad 26/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Ad 26/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 June 2006 | Return made up to 24/02/06; full list of members (2 pages) |
23 June 2006 | Return made up to 24/02/06; full list of members (2 pages) |
21 June 2006 | Return made up to 24/02/05; full list of members (2 pages) |
21 June 2006 | Return made up to 24/02/05; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 February 2006 | £ ic 2/1 07/10/04 £ sr 1@1=1 (1 page) |
8 February 2006 | £ ic 2/1 07/10/04 £ sr 1@1=1 (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (1 page) |
15 October 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 October 2004 | New secretary appointed (1 page) |
22 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: berg kaprow lewis cereals house 21 station road westcliff on sea essex SS0 7RA (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: berg kaprow lewis cereals house 21 station road westcliff on sea essex SS0 7RA (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 12 pemberton gardens chadwell heath romford essex RM6 6SH (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 12 pemberton gardens chadwell heath romford essex RM6 6SH (1 page) |
21 October 2003 | New secretary appointed;new director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | Dir and sec res (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 35 ballards lane london N3 1XW (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | Dir and sec res (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 35 ballards lane london N3 1XW (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (1 page) |
17 October 2003 | Company name changed four seasons golf course develop ment LIMITED\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed four seasons golf course develop ment LIMITED\certificate issued on 17/10/03 (2 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 35 ballards lane london N3 1XW (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 35 ballards lane london N3 1XW (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Location of register of members (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Location of register of members (1 page) |
21 March 2003 | New director appointed (3 pages) |
4 March 2003 | Secretary resigned (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
4 March 2003 | Director resigned (2 pages) |
4 March 2003 | Director resigned (2 pages) |
4 March 2003 | Secretary resigned (2 pages) |
24 February 2003 | Incorporation (14 pages) |
24 February 2003 | Incorporation (14 pages) |