Sawbridgeworth
Hertfordshire
CM21 9RG
Director Name | Mr Nevil William Ireland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Transport Coordinator |
Country of Residence | England |
Correspondence Address | 1st Call House Lower Tuffley Lane Gloucester Gloucestershire GL2 5DT Wales |
Secretary Name | Hazel Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Perrins Field Upton Upon Severn Worcestershire WR8 0ER |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,776,881 |
Gross Profit | £1,510,619 |
Net Worth | £343,637 |
Cash | £1,860 |
Current Liabilities | £865,542 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2018 | Completion of winding up (1 page) |
6 March 2014 | Order of court to wind up (2 pages) |
6 March 2014 | Order of court to wind up (2 pages) |
28 January 2014 | Notice of completion of voluntary arrangement (7 pages) |
28 January 2014 | Notice of completion of voluntary arrangement (7 pages) |
14 May 2013 | Termination of appointment of Hazel Ireland as a secretary (1 page) |
14 May 2013 | Termination of appointment of Hazel Ireland as a secretary (1 page) |
30 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
30 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
23 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (14 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (14 pages) |
5 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
5 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
2 March 2012 | Registered office address changed from 1St Call House Lower Tuffley Lane Gloucester Gloucestershire GL2 5DT on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 1St Call House Lower Tuffley Lane Gloucester Gloucestershire GL2 5DT on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 1St Call House Lower Tuffley Lane Gloucester Gloucestershire GL2 5DT on 2 March 2012 (2 pages) |
24 January 2012 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
24 January 2012 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
12 December 2011 | Termination of appointment of Nevil Ireland as a director (2 pages) |
12 December 2011 | Termination of appointment of Nevil Ireland as a director (2 pages) |
9 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mr Nigel Andrew Jennings on 15 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Nevil William Ireland on 15 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Nigel Andrew Jennings on 15 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Nevil William Ireland on 15 December 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from little orchard, coronation road rodborough stroud gloucestershire GL5 3SL (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from little orchard, coronation road rodborough stroud gloucestershire GL5 3SL (1 page) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 April 2008 | Return made up to 15/12/07; full list of members (7 pages) |
3 April 2008 | Return made up to 15/12/07; full list of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 September 2007 | Particulars of mortgage/charge (4 pages) |
14 September 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Ad 31/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2007 | Ad 31/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
16 January 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
16 January 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Company name changed 1ST choice auto rentals LIMITED\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed 1ST choice auto rentals LIMITED\certificate issued on 24/01/06 (2 pages) |
15 December 2005 | Incorporation (13 pages) |
15 December 2005 | Incorporation (13 pages) |