Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House, 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House, 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House, 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Maurice Edward Reynolds |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Senior Partner |
Correspondence Address | Duckswich House Yewleigh Lane, Upton-Upon-Severn Worcester WR8 0QW |
Director Name | Valerie Leah Reynolds |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Partner |
Correspondence Address | Duckswich House Yewleigh Lane, Upton-Upon-Severn Worcester WR8 0QW |
Secretary Name | Maurice Edward Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Duckswich House Yewleigh Lane, Upton-Upon-Severn Worcester WR8 0QW |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House, 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grettonhomes.co.uk |
---|---|
Telephone | 01332 365676 |
Telephone region | Derby |
Registered Address | Bradbury House, 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Consensus Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 September 2013 | Delivered on: 23 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 January 2008 | Delivered on: 29 January 2008 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession and charge Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gretton house, 3 high street, gretton, northamptonshire t/no NN270686, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 November 2007 | Delivered on: 27 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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. See the mortgage charge document for full details. Outstanding |
28 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thesecured Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2020 | Satisfaction of charge 052542620005 in full (1 page) |
16 April 2020 | Satisfaction of charge 052542620004 in full (1 page) |
30 March 2020 | Satisfaction of charge 1 in full (1 page) |
30 March 2020 | Satisfaction of charge 2 in full (2 pages) |
30 March 2020 | Satisfaction of charge 3 in full (2 pages) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
19 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
19 October 2018 | Notification of Consensus Support Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 September 2013 | Resolutions
|
23 September 2013 | Registration of charge 052542620005 (53 pages) |
23 September 2013 | Memorandum and Articles of Association (6 pages) |
23 September 2013 | Registration of charge 052542620005 (53 pages) |
23 September 2013 | Memorandum and Articles of Association (6 pages) |
23 September 2013 | Resolutions
|
16 September 2013 | Registration of charge 052542620004 (53 pages) |
16 September 2013 | Registration of charge 052542620004 (53 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 February 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
5 February 2010 | Director's details changed for Paul Anthony Keith Jeffrey on 30 October 2009 (2 pages) |
5 February 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Paul Anthony Keith Jeffrey on 30 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Director's details changed for Paul Jeffrey on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Director's details changed for Paul Jeffrey on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Jeffrey on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
29 January 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
29 January 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
16 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
16 October 2008 | Appointment terminated director craig griffin (1 page) |
16 October 2008 | Appointment terminated director craig griffin (1 page) |
16 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 January 2008 | Particulars of mortgage/charge (13 pages) |
29 January 2008 | Particulars of mortgage/charge (13 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
15 October 2007 | Location of register of members (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
4 July 2007 | Particulars of mortgage/charge (9 pages) |
4 July 2007 | Particulars of mortgage/charge (9 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page) |
2 February 2007 | Return made up to 08/10/06; full list of members (3 pages) |
2 February 2007 | Return made up to 08/10/06; full list of members (3 pages) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Location of register of members (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: gretton house, 3 high street gretton corby NN17 3DE (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: gretton house, 3 high street gretton corby NN17 3DE (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 December 2005 | Return made up to 08/10/05; full list of members
|
14 December 2005 | Return made up to 08/10/05; full list of members
|
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Incorporation (17 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Incorporation (17 pages) |