2 Chapel Road
Shoeburyness
Essex
SS3 9WD
Director Name | Mr Martin Tillbrook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Bailey Road Leigh On Sea Essex SS9 3PJ |
Secretary Name | Mr Martin Tillbrook |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Bailey Road Leigh On Sea Essex SS9 3PJ |
Director Name | Gerard O'Connor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 January 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Greyhound Cottage 1 Manor Road Chigwell Essex IG7 5PF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(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 | 26 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 61 Crowstone Road Westcliff-On-Sea SS0 8BG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 November 2005 | Delivered on: 2 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 chackwell avenue westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 June 2005 | Delivered on: 21 June 2005 Persons entitled: The 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 September 2004 | Delivered on: 24 September 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 burlescombe road thorpe bay essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2018 | Application to strike the company off the register (3 pages) |
21 January 2018 | Satisfaction of charge 1 in full (1 page) |
21 January 2018 | Satisfaction of charge 2 in full (1 page) |
21 January 2018 | Satisfaction of charge 3 in full (2 pages) |
8 January 2018 | Notification of Pierre Hammond as a person with significant control on 1 January 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 January 2018 | Termination of appointment of Gerard O'connor as a director on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Martin Tillbrook as a director on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Martin Tillbrook as a secretary on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from 283 Green Lanes Palmers Green London `N13 4XS to 61 Crowstone Road Westcliff-on-Sea SS0 8BG on 2 January 2018 (1 page) |
18 December 2017 | Restoration by order of the court (3 pages) |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Application to strike the company off the register (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Martin Tillbrook on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Martin Tillbrook on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Martin Tillbrook on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 September 2008 | Return made up to 26/02/08; full list of members (4 pages) |
19 September 2008 | Return made up to 26/02/08; full list of members (4 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
26 September 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 September 2007 | Return made up to 26/02/07; full list of members (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 283 green lanes palmers green london N13 4XS (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 26/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 26/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 283 green lanes palmers green london N13 4XS (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Resolutions
|
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Incorporation (16 pages) |