Station Road
Great Bentley Colchester
Essex
CO7 8LJ
Secretary Name | Mr Rod Ian Fowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arynddon Station Road Great Bentley Colchester Essex CO7 8LJ |
Director Name | Mr Brian Kevin Rogers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tower Road Wivenhoe Colchester Essex CO7 9QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Rod Ian Fowler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,541 |
Cash | £19,679 |
Current Liabilities | £46,489 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
10 October 2008 | Delivered on: 16 October 2008 Satisfied on: 7 January 2012 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: F/H land known as new barn, back of greenacres farm, 68 langham road, boxted, colchester, essex t/no EX740362 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 |
---|---|
26 November 2004 | Delivered on: 2 December 2004 Satisfied on: 12 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a new barn, greeneacres farm, 68 langham road, boxted, colchester, t/no ex 89793 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 November 2004 | Delivered on: 19 November 2004 Satisfied on: 12 November 2008 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. Fully Satisfied |
25 July 2008 | Delivered on: 29 July 2008 Persons entitled: National Westminster Bank PLC Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 October 2010 | Termination of appointment of Brian Rogers as a director (1 page) |
29 October 2010 | Termination of appointment of Brian Rogers as a director (1 page) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 October 2009 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 October 2009 (1 page) |
9 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
9 January 2009 | Return made up to 05/08/08; full list of members (4 pages) |
9 January 2009 | Return made up to 05/08/08; full list of members (4 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 October 2007 | Return made up to 05/08/07; full list of members
|
17 October 2007 | Return made up to 05/08/07; full list of members
|
16 November 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
25 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
13 October 2005 | Return made up to 05/08/05; full list of members
|
13 October 2005 | Return made up to 05/08/05; full list of members
|
1 June 2005 | Registered office changed on 01/06/05 from: 72 east hill colchester essex CO1 2QW (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 72 east hill colchester essex CO1 2QW (1 page) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
19 November 2004 | Particulars of mortgage/charge (7 pages) |
19 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Ad 05/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2004 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
16 November 2004 | Ad 05/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2004 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
5 August 2004 | Incorporation (16 pages) |
5 August 2004 | Incorporation (16 pages) |