Sudbury Road, Castle Hedingham
Halstead
Essex
CO9 3EF
Secretary Name | Graeme Ross Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(4 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 21 April 2019) |
Role | Solicitor |
Correspondence Address | 56 Quilp Drive Chelmsford Essex CM1 4YD |
Director Name | Mr Rob Mackay |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2010(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 April 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
Secretary Name | Mr Andrew Peter Temperton |
---|---|
Status | Closed |
Appointed | 22 November 2010(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 April 2019) |
Role | Company Director |
Correspondence Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
Director Name | Mr Rob Mackay |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Felix Hall Kelvedon Essex CO5 9DG |
Secretary Name | Paul William Suckling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | Mousetraps Hall Green Little Yeldham Halstead Essex CO9 4LF |
Secretary Name | Ivan Ronald Overall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Brunwin Road Rayne Braintree Essex CM77 6BU |
Director Name | Mrs Julia Mackay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Felix Hall Kelvedon Essex CO5 9DG |
Director Name | Ivan Ronald Overall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Brunwin Road Rayne Braintree Essex CM77 6BU |
Director Name | Suzanne Harriss |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2009) |
Role | Sales And Marketing |
Correspondence Address | 51 Heywood Way Heybridge Maldon Essex CM9 4BH |
Director Name | Martin Peter Perugini |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Surveyor |
Correspondence Address | 120 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 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 | 19 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2009 |
---|---|
Turnover | £4,123,481 |
Gross Profit | -£550,115 |
Net Worth | -£2,127,604 |
Cash | £682,519 |
Current Liabilities | £16,395,869 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
26 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (22 pages) |
---|---|
17 May 2016 | Liquidators statement of receipts and payments to 7 March 2016 (14 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (14 pages) |
4 April 2016 | Satisfaction of charge 19 in full (2 pages) |
4 April 2016 | Satisfaction of charge 1 in full (2 pages) |
1 April 2016 | Satisfaction of charge 12 in full (1 page) |
9 March 2016 | Satisfaction of charge 15 in full (2 pages) |
26 February 2016 | Satisfaction of charge 5 in full (2 pages) |
26 February 2016 | Satisfaction of charge 16 in full (2 pages) |
26 February 2016 | Satisfaction of charge 3 in full (2 pages) |
26 February 2016 | Satisfaction of charge 18 in full (2 pages) |
26 February 2016 | Satisfaction of charge 10 in full (2 pages) |
30 October 2015 | Receiver's abstract of receipts and payments to 15 June 2015 (2 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Receiver's abstract of receipts and payments to 1 October 2015 (2 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Receiver's abstract of receipts and payments to 1 October 2015 (2 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (14 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (14 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (14 pages) |
21 April 2015 | Receiver's abstract of receipts and payments to 15 December 2014 (2 pages) |
31 July 2014 | Receiver's abstract of receipts and payments to 15 December 2013 (2 pages) |
31 July 2014 | Receiver's abstract of receipts and payments to 15 June 2013 (2 pages) |
31 July 2014 | Receiver's abstract of receipts and payments to 15 June 2014 (2 pages) |
14 April 2014 | Liquidators statement of receipts and payments to 7 March 2013 (14 pages) |
14 April 2014 | Liquidators' statement of receipts and payments to 7 March 2013 (14 pages) |
14 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (14 pages) |
14 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (14 pages) |
14 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (14 pages) |
14 April 2014 | Liquidators statement of receipts and payments to 7 March 2013 (14 pages) |
23 May 2013 | Liquidators statement of receipts and payments (16 pages) |
23 May 2013 | Liquidators statement of receipts and payments (15 pages) |
23 May 2013 | Liquidators' statement of receipts and payments (15 pages) |
23 May 2013 | Liquidators' statement of receipts and payments (16 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (14 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (14 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (14 pages) |
28 January 2013 | Receiver's abstract of receipts and payments to 15 December 2012 (3 pages) |
28 January 2013 | Receiver's abstract of receipts and payments to 15 June 2012 (2 pages) |
28 January 2013 | Receiver's abstract of receipts and payments to 15 December 2011 (2 pages) |
10 May 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (15 pages) |
10 May 2012 | Liquidators statement of receipts and payments to 7 March 2012 (15 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Liquidators statement of receipts and payments to 7 March 2012 (15 pages) |
10 May 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Registered office address changed from 43/45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages) |
16 March 2011 | Statement of affairs with form 4.19 (8 pages) |
11 March 2011 | Registered office address changed from 86a Broomfield Road Chelmsford Essex CM1 1SS on 11 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Julia Mackay as a director (1 page) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Notice of appointment of receiver or manager (3 pages) |
24 November 2010 | Appointment of Mr Rob Mackay as a director (2 pages) |
23 November 2010 | Appointment of Mr Andrew Peter Temperton as a secretary (1 page) |
23 November 2010 | Termination of appointment of Ivan Overall as a secretary (1 page) |
23 November 2010 | Termination of appointment of Ivan Overall as a director (1 page) |
2 October 2010 | Annual return made up to 19 August 2010 Statement of capital on 2010-10-02
|
6 April 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
12 January 2010 | Termination of appointment of Martin Perugini as a director (2 pages) |
12 January 2010 | Termination of appointment of Suzanne Harriss as a director (2 pages) |
14 September 2009 | Return made up to 19/08/09; full list of members (5 pages) |
11 September 2009 | Secretary's change of particulars / graeme atkinson / 01/09/2008 (1 page) |
11 September 2009 | Director's change of particulars / andrew temperton / 20/08/2008 (1 page) |
5 May 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
10 September 2008 | Return made up to 19/08/08; full list of members (5 pages) |
3 July 2008 | Director appointed martin peter perugini (2 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
15 May 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
21 January 2008 | New director appointed (2 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
9 May 2007 | Full accounts made up to 30 September 2006 (22 pages) |
22 January 2007 | New director appointed (2 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Return made up to 19/08/06; full list of members
|
10 June 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (19 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
19 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
1 July 2004 | Company name changed bermac estates PLC\certificate issued on 01/07/04 (2 pages) |
29 April 2004 | Certificate of authorisation to commence business and borrow (2 pages) |
29 April 2004 | Application to commence business (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Amending 88(2) dated 17/11/03 (2 pages) |
21 April 2004 | Ad 25/11/03--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 78 broomfield road chelmsford essex CM1 1SS (1 page) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Memorandum and Articles of Association (5 pages) |
14 December 2003 | Resolutions
|
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Resolutions
|
3 December 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Ad 17/10/03--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
18 November 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
4 September 2003 | New director appointed (3 pages) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
19 August 2003 | Incorporation (14 pages) |