Wickham Bishops
Witham
CM8 3NA
Secretary Name | Mr Raymond John Seago |
---|---|
Status | Closed |
Appointed | 29 May 2017(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 114 Hamlet Court Road Westcliff-On-Sea SS0 7LP |
Director Name | Mr Raymond John Seago |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | 11 Kelvedon Road Wickham Bishops Witham Essex CM8 3NA |
Director Name | Mr Keith Alexander Wilson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cornflower Drive Chelmsford CM1 6XY |
Secretary Name | Mr Raymond John Seago |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | 11 Kelvedon Road Wickham Bishops Witham Essex CM8 3NA |
Secretary Name | Mr Keith Alexander Wilson |
---|---|
Status | Resigned |
Appointed | 10 May 2013(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 2017) |
Role | Company Director |
Correspondence Address | C/O 11 Kelvedon Road Wickham Bishops Witham Essex CM8 3NA |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | K.a. Wilson 50.00% Ordinary |
---|---|
1 at £1 | R.j. Seago 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£246,481 |
Cash | £61 |
Current Liabilities | £19,350 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 March 2008 | Delivered on: 3 April 2008 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 cornflower drive, springfield, chelmsford, essex 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. Outstanding |
---|---|
19 March 2008 | Delivered on: 29 March 2008 Satisfied on: 22 July 2010 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: 9 avenue road leigh on sea essex 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 |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2022 | Application to strike the company off the register (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
26 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Cessation of Keith Alexander Wilson as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Keith Alexander Wilson as a person with significant control on 4 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 June 2017 | Appointment of Mr Raymond John Seago as a secretary on 29 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Keith Alexander Wilson as a secretary on 29 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Keith Alexander Wilson as a secretary on 29 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Raymond John Seago as a secretary on 29 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Raymond John Seago as a director on 29 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Raymond John Seago as a director on 29 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Keith Alexander Wilson as a director on 29 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Keith Alexander Wilson as a director on 29 May 2017 (1 page) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 June 2013 | Appointment of Mr Keith Alexander Wilson as a secretary (2 pages) |
11 June 2013 | Appointment of Mr Keith Alexander Wilson as a secretary (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Termination of appointment of Raymond Seago as a secretary (1 page) |
9 May 2012 | Termination of appointment of Raymond Seago as a secretary (1 page) |
26 April 2012 | Termination of appointment of Raymond Seago as a director (1 page) |
26 April 2012 | Termination of appointment of Raymond Seago as a director (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Keith Alexander Wilson on 28 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Raymond John Seago on 28 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Keith Alexander Wilson on 28 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Raymond John Seago on 28 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
15 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
15 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Return made up to 28/10/07; full list of members (4 pages) |
6 March 2008 | Return made up to 28/10/07; full list of members (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 December 2006 | Return made up to 28/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 28/10/06; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 46 bonington chase chelmsford CM1 6GB (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 46 bonington chase chelmsford CM1 6GB (1 page) |
28 October 2004 | Secretary's particulars changed (1 page) |
28 October 2004 | Incorporation (7 pages) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Secretary's particulars changed (1 page) |
28 October 2004 | Incorporation (7 pages) |