The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Paul John Quick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 187 Eastwood Road Rayleigh Essex SS6 7LE |
Secretary Name | Emma Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 Eastwood Road Rayleigh Essex SS6 7LE |
Director Name | Mrs Nicola McQuillan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2010) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridport Way Braintree Essex CM7 9FJ |
Secretary Name | Mrs Nicola McQuillan |
---|---|
Status | Resigned |
Appointed | 22 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 126 Bridport Way Braintree Essex CM7 9FJ |
Website | jacobsbabtie.com |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
51 at £1 | Paul Quick 51.00% Ordinary |
---|---|
49 at £1 | Emma Quick 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£700 |
Cash | £13,607 |
Current Liabilities | £82,625 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 August 2013 | Registered office address changed from Unit 6 Drakes Lane Industrial Estate Drakes Lane, Boreham Essex CM3 3BE on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Unit 6 Drakes Lane Industrial Estate Drakes Lane, Boreham Essex CM3 3BE on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Unit 6 Drakes Lane Industrial Estate Drakes Lane, Boreham Essex CM3 3BE on 8 August 2013 (2 pages) |
7 August 2013 | Appointment of a voluntary liquidator (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Appointment of a voluntary liquidator (2 pages) |
7 August 2013 | Statement of affairs with form 4.19 (7 pages) |
7 August 2013 | Statement of affairs with form 4.19 (7 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
7 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
28 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Mr Paul John Quick on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul John Quick on 28 July 2010 (2 pages) |
27 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Nicola Mcquillan as a secretary (1 page) |
14 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
14 April 2010 | Termination of appointment of Nicola Mcquillan as a director (1 page) |
14 April 2010 | Termination of appointment of Nicola Mcquillan as a director (1 page) |
14 April 2010 | Termination of appointment of Nicola Mcquillan as a secretary (1 page) |
14 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Nicola Mcquillan on 2 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mrs Nicola Mcquillan on 22 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Nicola Mcquillan on 2 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mrs Nicola Mcquillan on 2 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mrs Nicola Mcquillan on 22 October 2009 (2 pages) |
21 November 2009 | Appointment of Paul John Quick as a director (2 pages) |
21 November 2009 | Appointment of Paul John Quick as a director (2 pages) |
23 October 2009 | Termination of appointment of Emma Quick as a secretary (1 page) |
23 October 2009 | Termination of appointment of Paul Quick as a director (1 page) |
23 October 2009 | Appointment of Mrs Nicola Mcquillan as a secretary (1 page) |
23 October 2009 | Appointment of Mrs Nicola Mcquillan as a secretary (1 page) |
23 October 2009 | Termination of appointment of Emma Quick as a secretary (1 page) |
23 October 2009 | Appointment of Mrs Nicola Mcquillan as a director (2 pages) |
23 October 2009 | Termination of appointment of Paul Quick as a director (1 page) |
23 October 2009 | Appointment of Mrs Nicola Mcquillan as a director (2 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 June 2006 | Memorandum and Articles of Association (9 pages) |
20 June 2006 | Memorandum and Articles of Association (9 pages) |
13 June 2006 | Company name changed packaging for less LTD\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed packaging for less LTD\certificate issued on 13/06/06 (2 pages) |
24 May 2006 | Incorporation (13 pages) |
24 May 2006 | Incorporation (13 pages) |