Colchester
Essex
CO1 2RH
Secretary Name | Hayley Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Passenger Agent |
Correspondence Address | 19 Worcester Road Colchester Essex CO1 2RH |
Secretary Name | Christopher Paul Mallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nineveh Shipyard Arundel West Sussex BN18 9SU |
Registered Address | 19 Worcester Road Colchester Essex CO1 2RH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Tye Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£449,526 |
Cash | £455,396 |
Current Liabilities | £1,269,965 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
31 July 2013 | Delivered on: 1 August 2013 Persons entitled: Jacqueline Callaway Christopher Alan Callaway Classification: A registered charge Particulars: 55A and 57 rectory road. Rowhedge. Colchester. Essex. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 January 2009 | Delivered on: 8 January 2009 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £406,281.00 due or to become due from the company to the chargee. Particulars: 28-30 high street brightlingsea essex. Outstanding |
5 January 2007 | Delivered on: 10 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
11 January 2007 | Delivered on: 31 January 2007 Satisfied on: 5 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 26-30 high street, brighlingpea, colchester, essex. Fully Satisfied |
13 September 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
25 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
26 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 August 2013 | Registration of charge 059150630004 (10 pages) |
1 August 2013 | Registration of charge 059150630004 (10 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
19 October 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
10 October 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
4 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
23 October 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | New secretary appointed (1 page) |
24 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 7 nineveh shipyard arundel west sussex BN18 9SU (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 7 nineveh shipyard arundel west sussex BN18 9SU (1 page) |
13 November 2006 | Secretary resigned (1 page) |
24 August 2006 | Incorporation (12 pages) |
24 August 2006 | Incorporation (12 pages) |