Tendring
Essex
CO16 0DA
Director Name | Mrs Louise Heather Balfour |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage The Heath Tendring Clacton On Sea Essex CA16 0DA |
Secretary Name | Mr David Melville Balfour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Employment Agent |
Country of Residence | England |
Correspondence Address | Lilac Cottage The Heath Tendring Essex CO16 0DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gbnkiloforce.com |
---|---|
Email address | [email protected] |
Telephone | 01206 771900 |
Telephone region | Colchester |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | David Balfour 60.00% Ordinary |
---|---|
40 at £1 | Louise Balfour 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,515 |
Cash | £55,133 |
Current Liabilities | £35,580 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2008 | Delivered on: 8 April 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Outstanding |
---|---|
30 August 2005 | Delivered on: 5 September 2005 Satisfied on: 26 January 2016 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
2 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 February 2017 | Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2017 (2 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Declaration of solvency (3 pages) |
6 February 2017 | Declaration of solvency (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 August 2016 | Satisfaction of charge 2 in full (1 page) |
23 August 2016 | Satisfaction of charge 2 in full (1 page) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 January 2016 | Satisfaction of charge 1 in full (1 page) |
26 January 2016 | Satisfaction of charge 1 in full (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 September 2015 | Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for David Melville Balfour on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for David Melville Balfour on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for David Melville Balfour on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 March 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
5 March 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
19 May 2008 | Return made up to 28/04/08; no change of members (7 pages) |
19 May 2008 | Return made up to 28/04/08; no change of members (7 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 June 2007 | Return made up to 28/04/07; full list of members (7 pages) |
8 June 2007 | Return made up to 28/04/07; full list of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
13 December 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 December 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
1 December 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
3 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 16 the havens, ransome europark ipswich suffolk IP3 9SJ (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 16 the havens, ransome europark ipswich suffolk IP3 9SJ (1 page) |
19 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | Incorporation (16 pages) |
28 April 2005 | Incorporation (16 pages) |