Wycke Hill
Maldon
Essex
CM9 6SH
Secretary Name | Kirsty Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2008) |
Role | Accts Manager |
Correspondence Address | 46 Mill Lane Witham Essex CM8 1BP |
Secretary Name | Mrs Alicia Charmain Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Company Officers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Unit Mo5 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire SY10 8GA Wales |
Registered Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 3 other UK companies use this postal address |
104 at £1 | Hill Street Holdings LTD 98.11% Ordinary A |
---|---|
2 at £1 | Hill Street Holdings LTD 1.89% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£213,084 |
Cash | £1,459 |
Current Liabilities | £115,198 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Completion of winding up (1 page) |
7 May 2013 | Notice of completion of voluntary arrangement (10 pages) |
7 May 2013 | Notice of completion of voluntary arrangement (10 pages) |
22 February 2013 | Order of court to wind up (2 pages) |
22 February 2013 | Order of court to wind up (2 pages) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Termination of appointment of Alicia Charmain Bates as a secretary on 15 July 2012 (1 page) |
7 January 2013 | Termination of appointment of Angus Bates as a director (1 page) |
7 January 2013 | Termination of appointment of Angus William Bates as a director on 15 July 2012 (1 page) |
7 January 2013 | Termination of appointment of Alicia Bates as a secretary (1 page) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
23 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2012 (9 pages) |
23 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2012 (9 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
17 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2011 (11 pages) |
17 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2011 (11 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2010 (11 pages) |
16 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2010 (11 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
6 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
13 June 2009 | Company name changed L.E.A. investment holdings LIMITED\certificate issued on 15/06/09 (2 pages) |
13 June 2009 | Company name changed L.E.A. investment holdings LIMITED\certificate issued on 15/06/09 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
8 July 2008 | Appointment terminated secretary kirsty bishop (1 page) |
8 July 2008 | Secretary appointed alicia bates (2 pages) |
8 July 2008 | Secretary appointed alicia bates (2 pages) |
8 July 2008 | Appointment Terminated Secretary kirsty bishop (1 page) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
15 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
2 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
2 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
7 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
7 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
14 July 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 March 2005 | Particulars of contract relating to shares (3 pages) |
10 March 2005 | Ad 01/01/04--------- £ si 103@1 (1 page) |
10 March 2005 | Ad 01/01/04--------- £ si 103@1 (1 page) |
10 March 2005 | Particulars of contract relating to shares (3 pages) |
23 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | Secretary resigned (1 page) |
11 February 2004 | Ad 01/01/04--------- £ si 104@1=104 £ ic 2/106 (2 pages) |
11 February 2004 | Ad 01/01/04--------- £ si 104@1=104 £ ic 2/106 (2 pages) |
13 January 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
13 January 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
10 December 2003 | Incorporation (19 pages) |
10 December 2003 | Incorporation (19 pages) |