Stock
Ingatestone
Essex
CM4 9RS
Director Name | Mr Simon Francis Wray |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Goatsmoor Hall Goatsmoor Lane Stock Ingatestone Essex CM4 9RS |
Secretary Name | Marie Rose Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Western Road Rayleigh Essex SS6 7AX |
Secretary Name | John Robert Goosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2011) |
Role | Accountant |
Correspondence Address | 5 Pavitt Meadow Galleywood Chelmsford Essex CM2 8RQ |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
220 at £1 | Simon Wray & Marie Wray 98.65% Ordinary |
---|---|
3 at £1 | Marie Wray 1.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,202,528 |
Cash | £411,014 |
Current Liabilities | £260,248 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2014 | Final Gazette dissolved following liquidation (1 page) |
22 January 2014 | Final Gazette dissolved following liquidation (1 page) |
22 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
9 November 2012 | Declaration of solvency (3 pages) |
9 November 2012 | Registered office address changed from Essex House Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1EL United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Declaration of solvency (3 pages) |
9 November 2012 | Appointment of a voluntary liquidator (1 page) |
9 November 2012 | Resolutions
|
9 November 2012 | Registered office address changed from Essex House Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1EL United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Registered office address changed from Essex House Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1EL United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Registered office address changed from Hoppy Investments (Benfleet) Limited, Essex House Burnt Mills, Basildon Essex SS131EL on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Hoppy Investments (Benfleet) Limited, Essex House Burnt Mills, Basildon Essex SS131EL on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Hoppy Investments (Benfleet) Limited, Essex House Burnt Mills, Basildon Essex SS131EL on 2 October 2012 (1 page) |
5 July 2012 | Company name changed hoppy investments (benfleet) LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Company name changed hoppy investments (benfleet) LIMITED\certificate issued on 05/07/12
|
19 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2011 | Director's details changed for Marie Rose Wray on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Marie Rose Wray on 27 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Termination of appointment of John Goosen as a secretary (1 page) |
22 August 2011 | Termination of appointment of John Goosen as a secretary (1 page) |
6 April 2011 | Director's details changed for Marie Rose Wray on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Simon Francis Wray on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Marie Rose Wray on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Simon Francis Wray on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Marie Rose Wray on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Simon Francis Wray on 6 April 2011 (2 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
4 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2010 | Secretary's details changed for John Robert Goosen on 15 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for John Robert Goosen on 15 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
4 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
2 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 07/10/05--------- £ si 222@1=222 £ ic 1/223 (2 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 07/10/05--------- £ si 222@1=222 £ ic 1/223 (2 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
28 September 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
28 September 2005 | Resolutions
|
22 September 2005 | Registered office changed on 22/09/05 from: hoppy investments (benfleet) LIMITED, essex house burnt mills, basildon essex SS67AW (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: hoppy investments (benfleet) LIMITED, essex house burnt mills, basildon essex SS67AW (1 page) |
20 September 2005 | Incorporation (13 pages) |
20 September 2005 | Incorporation (13 pages) |