Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director Name | Simon Charles Partridge |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(1 day after company formation) |
Appointment Duration | 14 years, 2 months (closed 10 December 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Oak Farm House Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
Secretary Name | Kim Nicola Moore Partridge |
---|---|
Status | Closed |
Appointed | 28 February 2015(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 December 2019) |
Role | Company Director |
Correspondence Address | Oak Farm House Mill Lane Weeley Heath Clacton On Sea Essex C016 9bz |
Secretary Name | Sophie Elizabeth Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Oak Farm House Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Website | www.kapinjala.com |
---|---|
Telephone | 01255 830288 |
Telephone region | Clacton-on-Sea |
Registered Address | Willow Farm Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Weeley |
Ward | Little Clacton and Weeley |
Built Up Area | Little Clacton |
Year | 2013 |
---|---|
Turnover | £545,833 |
Gross Profit | £143,065 |
Net Worth | -£202,543 |
Cash | £1,136 |
Current Liabilities | £126,455 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 December 2005 | Delivered on: 6 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Satisfaction of charge 1 in full (1 page) |
30 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 February 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
6 February 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
22 December 2015 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 October 2015 | Appointment of Kim Nicola Moore Partridge as a secretary on 28 February 2015 (2 pages) |
14 October 2015 | Termination of appointment of Sophie Elizabeth Partridge as a secretary on 28 February 2015 (1 page) |
14 October 2015 | Appointment of Kim Nicola Moore Partridge as a secretary on 28 February 2015 (2 pages) |
14 October 2015 | Termination of appointment of Sophie Elizabeth Partridge as a secretary on 28 February 2015 (1 page) |
11 September 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
11 September 2015 | Sub-division of shares on 6 October 2014 (5 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Sub-division of shares on 6 October 2014 (5 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 January 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
13 January 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
6 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Register(s) moved to registered inspection location (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
27 December 2008 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Return made up to 04/10/06; full list of members; amend (6 pages) |
5 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
27 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
22 November 2005 | Resolutions
|
21 November 2005 | Registered office changed on 21/11/05 from: 4 aztec row berners road london N1 0PW (1 page) |
21 November 2005 | Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2005 | Location of register of directors' interests (1 page) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | New director appointed (3 pages) |
4 October 2005 | Incorporation (22 pages) |