Chelmsford
Essex
CM1 1SW
Director Name | Mr Howard Roberts Beckett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mill Lane Heswall Merseyside CH60 2TF Wales |
Director Name | Marcus Peter Bemrose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hunters End 11 Farr Hall Road Heswall Merseyside CH60 4SD Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mrs Jennifer Ann Vaughan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rams Cottage East Bourne Road Halland Lewes East Sussex BN8 6PS |
Secretary Name | Mr Howard Roberts Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mill Lane Heswall Merseyside CH60 2TF Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Kate Lonsdale |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2012 |
---|---|
Net Worth | £20,612 |
Cash | £245,573 |
Current Liabilities | £365,261 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved following liquidation (1 page) |
20 March 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 March 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (10 pages) |
6 April 2016 | Liquidators statement of receipts and payments to 24 March 2016 (10 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (10 pages) |
13 April 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 13 April 2015 (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Statement of affairs with form 4.19 (7 pages) |
10 April 2015 | Statement of affairs with form 4.19 (7 pages) |
10 April 2015 | Appointment of a voluntary liquidator (2 pages) |
10 April 2015 | Appointment of a voluntary liquidator (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2015 | Termination of appointment of Kate Lonsdale as a director on 25 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Andrew David May as a director on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Kate Lonsdale as a director on 25 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Andrew David May as a director on 25 February 2015 (2 pages) |
4 December 2014 | Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to 39 High Street Orpington Kent BR6 0JE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to 39 High Street Orpington Kent BR6 0JE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to 39 High Street Orpington Kent BR6 0JE on 4 December 2014 (1 page) |
11 September 2014 | Registered office address changed from Suite 6 Ground Floor Marwood Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Suite 6 Ground Floor Marwood Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 11 September 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2014 | Administrative restoration application (3 pages) |
29 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Administrative restoration application (3 pages) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Termination of appointment of Howard Beckett as a secretary (1 page) |
25 August 2011 | Registered office address changed from C/O K Lonsdale 38 Old Chester Road Bebington Wirral Merseyside CH63 7LH United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Howard Beckett as a secretary (1 page) |
25 August 2011 | Registered office address changed from C/O K Lonsdale 38 Old Chester Road Bebington Wirral Merseyside CH63 7LH United Kingdom on 25 August 2011 (1 page) |
14 July 2011 | Company name changed bbh shelter LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Company name changed bbh shelter LIMITED\certificate issued on 14/07/11
|
12 July 2011 | Termination of appointment of Howard Beckett as a director (1 page) |
12 July 2011 | Termination of appointment of Howard Beckett as a director (1 page) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Appointment of Kate Lonsdale as a director (2 pages) |
16 June 2011 | Appointment of Kate Lonsdale as a director (2 pages) |
25 May 2011 | Termination of appointment of Marcus Bemrose as a director (2 pages) |
25 May 2011 | Termination of appointment of Marcus Bemrose as a director (2 pages) |
14 April 2011 | Registered office address changed from Eastham Hall Eastham Village Wirral Cheshire CH62 0AF on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Eastham Hall Eastham Village Wirral Cheshire CH62 0AF on 14 April 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Howard Roberts Beckett on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Howard Roberts Beckett on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Marcus Peter Bemrose on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Howard Roberts Beckett on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Marcus Peter Bemrose on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Marcus Peter Bemrose on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Return made up to 07/06/07; no change of members (7 pages) |
13 August 2007 | Return made up to 07/06/07; no change of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
23 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
3 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
3 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT (1 page) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
7 June 2004 | Incorporation (14 pages) |
7 June 2004 | Incorporation (14 pages) |