Southend-On-Sea
SS1 1JE
Secretary Name | Mary Rowan Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea SS1 1JE |
Director Name | Mr Michael Lambert |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea SS1 1JE |
Director Name | Mrs Mary Rowan Reeve |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea SS1 1JE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | incarnation.co.uk |
---|---|
Telephone | 07 771965187 |
Telephone region | Mobile |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
4 at £1 | Michael Lambert 40.00% Ordinary |
---|---|
3 at £1 | Mary Rowan Reeve 30.00% Ordinary |
3 at £1 | Peter Alan John Reeve 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,196 |
Cash | £16,033 |
Current Liabilities | £399,192 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2013 | Delivered on: 30 May 2013 Persons entitled: State Securities PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 May 2010 | Delivered on: 18 May 2010 Persons entitled: State Securities PLC Classification: Deed of master assignment of sub hire rentals Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land rover freelander 2 5DR 2.2 TD4 white s le D.O.r 30/4/10 s/no EK10 zwm SALFA2CB7AH196398. Land rover freelander 2 TD4 2 2010MY dor 12/5/10 s/no SY10 ozt FA2CB7AH196661. All its rights, title and interest in all sub-hire agreements, all sub-hire rentals, the rights and interest of the hirer under any customer securities and such insurance policies taken out in respect of such sub-hire agreements or state goods let under them and all claims and proceeds arising thereunder. Outstanding |
21 April 2010 | Delivered on: 23 April 2010 Persons entitled: State Securities PLC Classification: Deed of master assignment of sub hire rentals Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights, title and interest in all the sub-hire agreements see image for full details. Outstanding |
1 April 2010 | Delivered on: 14 April 2010 Persons entitled: State Securities PLC Classification: Deed of master assignment of sub hire rentals Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Toyota hilux HL2 2.5 manual dc s/no EK10 jco AHTFR22G606027032. Toyota hilux HL2 2.5 manual dc s/no EK10 jbe AHTFR22G206026993. Toyota hilux HL2 2.5 manual dc s/no EK10 lrf AHTFR2280627033. All its rights, title and interest in all the sub-hire agreements, rentals and insurance policies. For further details of vehicles charged please refer to the form MG01. Outstanding |
31 March 2010 | Delivered on: 14 April 2010 Persons entitled: State Securities PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all of its undertaking and all of its property assets and rights whatsoever and wheresoever see image for full details. Outstanding |
15 August 2006 | Delivered on: 18 August 2006 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 |
4 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 April 2019 | Liquidators' statement of receipts and payments to 9 March 2019 (16 pages) |
28 April 2018 | Liquidators' statement of receipts and payments to 9 March 2018 (16 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (12 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (12 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
24 March 2016 | Statement of affairs with form 4.19 (6 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Registered office address changed from Globe House 15 Purdeys Way Rochford Essex SS4 1nd to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 24 March 2016 (1 page) |
24 March 2016 | Statement of affairs with form 4.19 (6 pages) |
24 March 2016 | Registered office address changed from Globe House 15 Purdeys Way Rochford Essex SS4 1nd to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 24 March 2016 (1 page) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from Globe House Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1ND to Globe House 15 Purdeys Way Rochford Essex SS4 1ND on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Globe House Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1ND to Globe House 15 Purdeys Way Rochford Essex SS4 1ND on 25 September 2014 (1 page) |
11 December 2013 | Director's details changed for Mr Peter Alan John Reeve on 3 September 2013 (2 pages) |
11 December 2013 | Registered office address changed from 15 Purdeys Way Rochford Essex SS4 1ND United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 15 Purdeys Way Rochford Essex SS4 1ND United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Peter Alan John Reeve on 3 September 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mary Rowan Reeve on 3 September 2013 (1 page) |
11 December 2013 | Secretary's details changed for Mary Rowan Reeve on 3 September 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Peter Alan John Reeve on 3 September 2013 (2 pages) |
11 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Mary Rowan Reeve on 3 September 2013 (1 page) |
11 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Registered office address changed from Globe House Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea Essex SS3 0PJ United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Globe House Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea Essex SS3 0PJ United Kingdom on 24 July 2013 (1 page) |
30 May 2013 | Registration of charge 048864750007
|
30 May 2013 | Registration of charge 048864750007
|
4 February 2013 | Appointment of Mrs Mary Rowan Reeve as a director (2 pages) |
4 February 2013 | Appointment of Mrs Mary Rowan Reeve as a director (2 pages) |
4 February 2013 | Appointment of Mr Michael Lambert as a director (2 pages) |
4 February 2013 | Appointment of Mr Michael Lambert as a director (2 pages) |
2 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from 2Nd Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 2Nd Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 2Nd Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 3 August 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Director's details changed for Mr Peter Alan John Reeve on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Peter Alan John Reeve on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Peter Alan John Reeve on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 03/09/05; full list of members
|
31 March 2006 | Return made up to 03/09/05; full list of members
|
14 September 2005 | Registered office changed on 14/09/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2005 | Return made up to 03/09/04; full list of members (6 pages) |
25 May 2005 | Return made up to 03/09/04; full list of members (6 pages) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2004 | Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2004 | Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: devine house, 1299 -1301 london road, leigh on sea essex SS9 2AD (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: devine house, 1299 -1301 london road, leigh on sea essex SS9 2AD (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
3 September 2003 | Incorporation (9 pages) |
3 September 2003 | Incorporation (9 pages) |