Upminster
Essex
RM14 2RS
Director Name | Mr Derek Anthony Rees |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 January 2018) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 15 Harold Gardens Wickford Essex SS11 7EN |
Secretary Name | Mr James Arthur Albert Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 January 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 80 Aldborough Road Upminster Essex RM14 2RS |
Secretary Name | Graham Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rothbury Avenue Rainham Essex RM13 9HT |
Registered Address | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
50 at £1 | Derek Rees 50.00% Ordinary |
---|---|
50 at £1 | James Holland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,188 |
Cash | £3,645 |
Current Liabilities | £72,948 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 June 2004 | Delivered on: 18 December 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 151 oxlow road dagenham essex t/no EGL94435 fixed charge over all rental income present or future, floating charge over the undertaking and all other property assets see image for full details. Outstanding |
---|---|
25 September 2008 | Delivered on: 30 September 2008 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 oxlow road dagenham essex t/no EGL94435 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 |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Secretary's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages) |
27 June 2011 | Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU on 27 June 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 9 March 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 9 March 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 9 March 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
11 December 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 December 2008 | Return made up to 09/03/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from room 4 elms house the elms church road harold wood essex RM3 0JU (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from room 4 elms house the elms church road harold wood essex RM3 0JU (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
18 January 2007 | Return made up to 09/03/06; full list of members (7 pages) |
18 January 2007 | Return made up to 09/03/06; full list of members (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 12 kemp road dagenham essex RM8 1ST (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 12 kemp road dagenham essex RM8 1ST (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Return made up to 09/03/05; full list of members
|
9 June 2005 | Return made up to 09/03/05; full list of members
|
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
9 March 2004 | Incorporation (18 pages) |
9 March 2004 | Incorporation (18 pages) |