Earls Colne
Colchester
Essex
CO6 2JX
Director Name | Mrs Lesley Potter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Earls Colne Colchester Essex CO6 2JX |
Secretary Name | Mrs Lesley Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Earls Colne Colchester Essex CO6 2JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gavin James Potter 50.00% Ordinary A |
---|---|
1 at £1 | Lesley Potter 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£32,672 |
Cash | £23,193 |
Current Liabilities | £13,654 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 November 2012 | Delivered on: 28 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to croft view leather lane great yeldham essex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
23 November 2012 | Delivered on: 28 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details. Outstanding |
23 November 2012 | Delivered on: 28 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 February 2008 | Delivered on: 29 February 2008 Satisfied on: 25 January 2013 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: 7 tilkey road coglleshall colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 April 2007 | Delivered on: 9 May 2007 Satisfied on: 25 January 2013 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: The land at the rear of 72 high street K. 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. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (4 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 March 2015 | Director's details changed for Mr Gavin James Potter on 14 March 2015 (2 pages) |
15 March 2015 | Director's details changed for Mr Gavin James Potter on 14 March 2015 (2 pages) |
15 March 2015 | Director's details changed for Mrs Lesley Potter on 14 March 2015 (2 pages) |
15 March 2015 | Secretary's details changed for Mrs Lesley Potter on 14 March 2015 (1 page) |
15 March 2015 | Secretary's details changed for Mrs Lesley Potter on 14 March 2015 (1 page) |
15 March 2015 | Director's details changed for Mrs Lesley Potter on 14 March 2015 (2 pages) |
15 March 2015 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 15 March 2015 (1 page) |
15 March 2015 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 15 March 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Resolutions
|
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Registered office address changed from C/O Baker Tilly, Marlborough House, Victora Road South Chelmsford CM1 1LN on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from C/O Baker Tilly, Marlborough House, Victora Road South Chelmsford CM1 1LN on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from C/O Baker Tilly, Marlborough House, Victora Road South Chelmsford CM1 1LN on 9 May 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 January 2009 | Director and secretary's change of particulars / lesley potter / 18/12/2008 (1 page) |
20 January 2009 | Director and secretary's change of particulars / lesley potter / 18/12/2008 (1 page) |
20 January 2009 | Director's change of particulars / gavin potter / 06/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / gavin potter / 06/01/2009 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 June 2008 | Return made up to 04/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 04/05/08; full list of members (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 November 2007 | Return made up to 04/05/07; full list of members (5 pages) |
14 November 2007 | Return made up to 04/05/07; full list of members (5 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
4 May 2004 | Incorporation (20 pages) |
4 May 2004 | Incorporation (20 pages) |