Margate
Kent
CT9 5RT
Director Name | Mr Anthony Norman Luce |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(same day as company formation) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | 8 Dane Close Hartlip Kent ME9 7TN |
Secretary Name | Mr Anthony Norman Luce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(same day as company formation) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | 8 Dane Close Hartlip Kent ME9 7TN |
Secretary Name | Helen Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 8 Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Registered Address | Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
2 at £1 | Precept Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 September 2006 | Delivered on: 29 September 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of interest in the contracts. See the mortgage charge document for full details. Outstanding |
---|---|
8 May 2006 | Delivered on: 20 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 February 2006 | Delivered on: 16 March 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 71-79 eaton road margate kent t/no K214215. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (3 pages) |
20 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
15 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
29 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Paul Stuart Hutton on 18 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Paul Stuart Hutton on 18 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 6 king street margate kent CT9 1DA (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 6 king street margate kent CT9 1DA (1 page) |
18 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
6 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
2 November 2005 | Withdrawal of application for striking off (1 page) |
2 November 2005 | Withdrawal of application for striking off (1 page) |
14 October 2005 | Application for striking-off (1 page) |
14 October 2005 | Application for striking-off (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
18 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
2 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Incorporation (12 pages) |
22 December 2003 | Incorporation (12 pages) |