West Mayne
Basildon
Essex
SS15 6RW
Director Name | Mr Martin Howsley Wroe |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Closed |
Appointed | 29 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 August 2017) |
Role | Company Director And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 September 2016) |
Role | Company Director And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr James David Salkeld |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Peter Mark Eldon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | toomeylease.com |
---|---|
Telephone | 0800 0914252 |
Telephone region | Freephone |
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Laindon Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2007 | Delivered on: 12 September 2007 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Master assignment Secured details: All monies due and to become due from the company to any and each of the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in certificates of assignment entered into pursuant to a master agreement. See the mortgage charge document for full details. Outstanding |
---|
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Change of details for Toomey Charitable Trust as a person with significant control on 9 May 2022 (2 pages) |
19 May 2022 | Application to strike the company off the register (1 page) |
19 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
10 January 2022 | Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page) |
10 January 2022 | Notification of Toomey Charitable Trust as a person with significant control on 22 November 2021 (2 pages) |
10 January 2022 | Cessation of Michael John Toomey as a person with significant control on 22 November 2021 (1 page) |
15 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 January 2019 | Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Termination of appointment of James Salkeld as a director (1 page) |
28 January 2013 | Termination of appointment of James Salkeld as a director (1 page) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Termination of appointment of Peter Eldon as a director (1 page) |
4 January 2010 | Termination of appointment of Peter Eldon as a director (1 page) |
4 January 2010 | Appointment of Mr Martin Howsley Wroe as a director (2 pages) |
4 January 2010 | Appointment of Mr Martin Howsley Wroe as a director (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Peter Mark Eldon on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Peter Mark Eldon on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for James David Salkeld on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for James David Salkeld on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
12 June 2005 | Return made up to 09/05/05; full list of members
|
12 June 2005 | Return made up to 09/05/05; full list of members
|
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
3 March 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
3 March 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
24 February 2005 | ML28 doc on wrong file (1 page) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: knights way battlefield enterprise park shrewsbury shropshire SY1 3AB (1 page) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: knights way battlefield enterprise park shrewsbury shropshire SY1 3AB (1 page) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | New director appointed (3 pages) |
4 January 2005 | Company name changed broomco (3645) LIMITED\certificate issued on 04/01/05 (2 pages) |
4 January 2005 | Company name changed broomco (3645) LIMITED\certificate issued on 04/01/05 (2 pages) |
29 November 2004 | Incorporation (19 pages) |
29 November 2004 | Incorporation (19 pages) |