Company NamePrecept Ferndale Limited
Company StatusDissolved
Company Number05098587
CategoryPrivate Limited Company
Incorporation Date8 April 2004(19 years, 12 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameSuperior Management (Rochester) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Stuart Hutton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(2 weeks, 5 days after company formation)
Appointment Duration16 years, 11 months (closed 23 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Ramsgate Road
Margate
Kent
CT9 5RT
Director NameMr Anthony Norman Luce
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(2 weeks, 5 days after company formation)
Appointment Duration16 years, 11 months (closed 23 March 2021)
RoleConsultant
Country of ResidenceGBR
Correspondence Address8 Dane Close
Hartlip
Kent
ME9 7TN
Secretary NameMr Anthony Norman Luce
NationalityBritish
StatusClosed
Appointed27 April 2004(2 weeks, 5 days after company formation)
Appointment Duration16 years, 11 months (closed 23 March 2021)
RoleConsultant
Country of ResidenceGBR
Correspondence Address8 Dane Close
Hartlip
Kent
ME9 7TN
Secretary NameHelen Martin
NationalityBritish
StatusClosed
Appointed22 July 2005(1 year, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address8 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameClifford Robert Dalton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 weeks, 5 days after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address32 Athelstan Road
Margate
Kent
CT9 2BB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Mr Clifford Robert Dalton
50.00%
Ordinary
50 at £1Mr Anthony Norman Luce
25.00%
Ordinary
50 at £1Mr P.s. Hutton
25.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

5 October 2004Delivered on: 9 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 albert road, st peters broadstairs, kent t/n K65392. 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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
5 June 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(5 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(5 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(5 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 200
(5 pages)
10 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 200
(5 pages)
10 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 200
(5 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 November 2011Termination of appointment of Clifford Dalton as a director (1 page)
9 November 2011Termination of appointment of Clifford Dalton as a director (1 page)
6 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2010Director's details changed for Clifford Robert Dalton on 8 April 2010 (2 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Clifford Robert Dalton on 8 April 2010 (2 pages)
21 June 2010Director's details changed for Clifford Robert Dalton on 8 April 2010 (2 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
28 July 2009Return made up to 08/04/09; full list of members (4 pages)
28 July 2009Return made up to 08/04/09; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
14 May 2008Registered office changed on 14/05/2008 from 6 king street margate kent CT9 1DA (1 page)
14 May 2008Registered office changed on 14/05/2008 from 6 king street margate kent CT9 1DA (1 page)
12 May 2008Return made up to 08/04/08; full list of members (4 pages)
12 May 2008Return made up to 08/04/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 April 2007Return made up to 08/04/07; full list of members (3 pages)
16 April 2007Return made up to 08/04/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Return made up to 08/04/06; full list of members (8 pages)
9 May 2006Return made up to 08/04/06; full list of members (8 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 May 2005Return made up to 08/04/05; full list of members (7 pages)
11 May 2005Return made up to 08/04/05; full list of members (7 pages)
27 April 2005Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
27 April 2005Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
14 May 2004New director appointed (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (3 pages)
14 May 2004Director resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed;new director appointed (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed;new director appointed (3 pages)
27 April 2004Company name changed superior management (rochester) LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed superior management (rochester) LIMITED\certificate issued on 27/04/04 (2 pages)
8 April 2004Incorporation (12 pages)
8 April 2004Incorporation (12 pages)