Basildon
Essex
SS15 6RW
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Closed |
Appointed | 29 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Service House, West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2022(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House, West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Paul Richard John Daft |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmead Mill Hill, Shenfield Brentwood Essex CM15 8EU |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House, West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House, West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House, West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Allan Christopher Collier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House, West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House, West Mayne Basildon Essex SS15 6RW |
Website | toomey.uk.com |
---|---|
Telephone | 01268 407550 |
Telephone region | Basildon |
Registered Address | Service House, West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
99 at £1 | Laindon Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Michael John Toomey 1.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2010 | Delivered on: 11 November 2010 Persons entitled: Gmac UK PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all gmac vehicles being any funded vehicles and all credit balances representing the proceeds of sale and the insurance claims see image for full details. Outstanding |
---|
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Change of details for Toomey Charitable Trust as a person with significant control on 9 May 2022 (2 pages) |
19 May 2022 | Application to strike the company off the register (1 page) |
6 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
10 January 2022 | Appointment of Mr Steven Joseph Decelis as a director on 10 January 2022 (2 pages) |
10 January 2022 | Notification of Toomey Charitable Trust as a person with significant control on 22 November 2021 (2 pages) |
10 January 2022 | Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page) |
10 January 2022 | Cessation of Michael John Toomey as a person with significant control on 22 November 2021 (1 page) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 January 2019 | Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 August 2013 | Termination of appointment of Allan Collier as a director (1 page) |
19 August 2013 | Termination of appointment of Allan Collier as a director (1 page) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Allan Christopher Collier on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Allan Christopher Collier on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 January 2009 | Director appointed allan christopher collier (1 page) |
20 January 2009 | Appointment terminated director paul daft (1 page) |
20 January 2009 | Appointment terminated director paul daft (1 page) |
20 January 2009 | Director appointed allan christopher collier (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 June 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 June 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Incorporation (12 pages) |
21 June 2006 | Incorporation (12 pages) |