Chelmsford
Essex
CM1 1BN
Director Name | Terence Moore |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Terence Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
50 at £1 | Mr Terence Moore 50.00% Ordinary |
---|---|
50 at £1 | Mrs Julia Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,545 |
Cash | £234,657 |
Current Liabilities | £22,353 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 August 2018 | Liquidators' statement of receipts and payments to 23 April 2018 (12 pages) |
13 February 2018 | Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page) |
9 May 2017 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 9 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 9 May 2017 (2 pages) |
5 May 2017 | Declaration of solvency (3 pages) |
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
5 May 2017 | Declaration of solvency (3 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 February 2016 | Director's details changed for Julia Moore on 1 October 2015 (2 pages) |
22 February 2016 | Secretary's details changed for Terence Moore on 1 October 2015 (1 page) |
22 February 2016 | Director's details changed for Terence Moore on 1 October 2015 (2 pages) |
22 February 2016 | Secretary's details changed for Terence Moore on 1 October 2015 (1 page) |
22 February 2016 | Director's details changed for Terence Moore on 1 October 2015 (2 pages) |
22 February 2016 | Director's details changed for Julia Moore on 1 October 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 April 2013 | Director's details changed for Julia Moore on 22 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Terence Moore on 22 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Terence Moore on 22 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Julia Moore on 22 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Terence Moore on 22 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Terence Moore on 22 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from C/O Bird Luckin, 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from C/O Bird Luckin, 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Terence Moore on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Julia Moore on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Terence Moore on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Julia Moore on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Terence Moore on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Terence Moore on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Terence Moore on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Julia Moore on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Terence Moore on 9 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
15 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (17 pages) |
14 February 2005 | Incorporation (17 pages) |