Billericay
Essex
CM12 0LB
Secretary Name | Mrs Elizabeth Helen Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pauline Gardens Billericay Essex CM12 0LB |
Director Name | Mrs Elizabeth Helen Hall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(4 weeks after company formation) |
Appointment Duration | 13 years (resigned 27 November 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pauline Gardens Billericay Essex CM12 0LB |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
7.4k at £1 | David John Hall 50.99% Ordinary |
---|---|
7.2k at £1 | Elizabeth Helen Hall 49.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,981 |
Current Liabilities | £7,388 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 November 2006 | Delivered on: 21 November 2006 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
27 November 2019 | Termination of appointment of Elizabeth Helen Hall as a director on 27 November 2019 (1 page) |
27 November 2019 | Cessation of Elizabeth Helen Hall as a person with significant control on 27 November 2019 (1 page) |
27 November 2019 | Registered office address changed from 1st Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 27 November 2019 (1 page) |
4 December 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
21 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS11 1AH England on 29 October 2013 (1 page) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS11 1AH England on 29 October 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 March 2012 | Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 November 2009 | Director's details changed for David John Hall on 18 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Elizabeth Helen Hall on 18 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Elizabeth Helen Hall on 18 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Hall on 18 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 December 2007 | Return made up to 18/10/07; full list of members (7 pages) |
20 December 2007 | Return made up to 18/10/07; full list of members (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 April 2007 | Ad 16/04/07--------- £ si 14500@1=14500 £ ic 100/14600 (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Nc inc already adjusted 16/04/07 (2 pages) |
26 April 2007 | Ad 16/04/07--------- £ si 14500@1=14500 £ ic 100/14600 (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Nc inc already adjusted 16/04/07 (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
28 November 2006 | Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2006 | Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2006 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
28 November 2006 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
18 October 2006 | Incorporation (15 pages) |
18 October 2006 | Incorporation (15 pages) |