Brentwood
Essex
CM14 4HE
Secretary Name | Mrs Julie Phelps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Lloyd Richard Wren |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Bridge Street Christchurch Dorset BH23 1EF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 01202 892290 |
---|---|
Telephone region | Bournemouth |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Lloyd Wren 50.00% Ordinary |
---|---|
50 at £1 | Steven James David Phelps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,807 |
Current Liabilities | £466,040 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2006 | Delivered on: 13 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
13 October 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (13 pages) |
---|---|
30 August 2016 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 30 August 2016 (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Appointment of a voluntary liquidator (1 page) |
23 August 2016 | Statement of affairs with form 4.19 (7 pages) |
11 July 2016 | Termination of appointment of Lloyd Richard Wren as a director on 14 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mrs Julie Phelps on 17 May 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Stephen James David Phelps on 17 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Lloyd Richard Wren on 17 May 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Director's details changed for Lloyd Wren on 17 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Steven James David Phelps on 17 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Julie Phelps on 17 May 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / steven phelps / 17/05/2009 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from mazars LLP 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF (1 page) |
10 June 2008 | Return made up to 17/05/08; no change of members
|
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
22 June 2006 | Return made up to 17/05/06; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: c/o genesis solicitors beacon house 15 christchurch road bournemouth dorset BH1 3LB (1 page) |
14 July 2005 | Return made up to 17/05/05; full list of members
|
3 May 2005 | Registered office changed on 03/05/05 from: fleet court new fields stinsford road poole dorset BH17 0NF (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Ad 02/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2005 | New director appointed (2 pages) |
2 November 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
24 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Incorporation (19 pages) |