Thoby Lane
Mountnessing
Essex
CM15 0TD
Director Name | Mr Gareth Russell Knight |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 11 Valley Road Braintree Essex CM7 9BT |
Secretary Name | Amanda Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Kidder Road Rayne Braintree Essex CM77 6TN |
Secretary Name | Mr Gareth Russell Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 11 Valley Road Braintree Essex CM7 9BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Grange Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,915 |
Cash | £42,042 |
Current Liabilities | £54,445 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 December 2008 | Delivered on: 23 December 2008 Satisfied on: 3 April 2014 Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
15 March 2004 | Delivered on: 17 March 2004 Satisfied on: 9 January 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2018 | Application to strike the company off the register (3 pages) |
28 November 2018 | Termination of appointment of Gareth Russell Knight as a secretary on 31 October 2018 (1 page) |
28 November 2018 | Termination of appointment of Gareth Russell Knight as a director on 31 October 2018 (1 page) |
28 November 2018 | Cessation of Gareth Russell Knight as a person with significant control on 31 October 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2017 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (2 pages) |
22 April 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Mr Gareth Russell Knight on 1 September 2014 (1 page) |
22 April 2015 | Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (2 pages) |
22 April 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Mr Gareth Russell Knight on 1 September 2014 (1 page) |
22 April 2015 | Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (2 pages) |
22 April 2015 | Secretary's details changed for Mr Gareth Russell Knight on 1 September 2014 (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Satisfaction of charge 2 in full (4 pages) |
3 April 2014 | Satisfaction of charge 2 in full (4 pages) |
15 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Director's details changed for Robert Paul Harrison on 5 December 2012 (2 pages) |
26 February 2013 | Director's details changed for Gareth Russell Knight on 5 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
26 February 2013 | Director's details changed for Gareth Russell Knight on 5 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
26 February 2013 | Director's details changed for Robert Paul Harrison on 5 December 2012 (2 pages) |
26 February 2013 | Director's details changed for Robert Paul Harrison on 5 December 2012 (2 pages) |
26 February 2013 | Director's details changed for Gareth Russell Knight on 5 December 2012 (2 pages) |
14 November 2012 | Change of share class name or designation (2 pages) |
14 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Statement of company's objects (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Statement of company's objects (2 pages) |
1 November 2012 | Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 1 November 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Memorandum and Articles of Association (15 pages) |
23 April 2010 | Change of share class name or designation (2 pages) |
23 April 2010 | Change of share class name or designation (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Memorandum and Articles of Association (15 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Gareth Russell Knight on 5 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Gareth Russell Knight on 5 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Gareth Russell Knight on 5 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Gareth Russell Knight on 5 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Gareth Russell Knight on 5 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Gareth Russell Knight on 5 December 2009 (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
9 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2004 | Return made up to 05/12/04; full list of members (2 pages) |
8 December 2004 | Return made up to 05/12/04; full list of members (2 pages) |
27 July 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 July 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
23 February 2004 | Ad 06/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Ad 06/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 December 2003 | Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2003 | Location of register of members (1 page) |
22 December 2003 | Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2003 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 December 2003 | Location of register of members (1 page) |
22 December 2003 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Incorporation (17 pages) |
5 December 2003 | Incorporation (17 pages) |