Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary Name | Miss Lorena Elizabeth Nichols |
---|---|
Status | Closed |
Appointed | 11 May 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mr Peter John Hales |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom Little Brington Northampton Northamptonshire NN7 4HX |
Secretary Name | James Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Cottage Chappell Hill Chappell Nr Wakes Colne Colchester Essex CO6 2DX |
Secretary Name | Mrs Sarah Caroline Caven-Atack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mr Murray Strachan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathearn House 294 Great Western Road Aberdeen AB10 6PL Scotland |
Director Name | Mr Noel Crank |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 3 Taddy Close Upper Caldecote Biggleswade Bedfordshire SG18 9DN |
Telephone | 01206 751626 |
---|---|
Telephone region | Colchester |
Registered Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | -£444,310 |
Cash | £2,189 |
Current Liabilities | £516,024 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2007 | Delivered on: 13 September 2007 Satisfied on: 18 May 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 August 2007 | Delivered on: 4 September 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
3 April 2017 | Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages) |
26 January 2017 | Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Statement of capital on 16 May 2016
|
16 May 2016 | Statement of capital on 16 May 2016
|
11 May 2016 | Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Statement by Directors (1 page) |
25 April 2016 | Solvency Statement dated 31/03/16 (1 page) |
25 April 2016 | Solvency Statement dated 31/03/16 (1 page) |
25 April 2016 | Resolutions
|
25 April 2016 | Statement by Directors (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
3 January 2014 | Termination of appointment of Sarah Caven-Atack as a secretary (1 page) |
3 January 2014 | Termination of appointment of Sarah Caven-Atack as a secretary (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2011 | Company name changed the energy assessors organisation LIMITED\certificate issued on 30/11/11
|
30 November 2011 | Company name changed the energy assessors organisation LIMITED\certificate issued on 30/11/11
|
23 November 2011 | Director's details changed for Mr Michael Peter Lawson on 31 October 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 31 October 2011 (1 page) |
23 November 2011 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 31 October 2011 (1 page) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Director's details changed for Mr Michael Peter Lawson on 31 October 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Auditor's resignation (1 page) |
10 June 2010 | Auditor's resignation (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2010 | Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 19 January 2010 (1 page) |
26 November 2009 | Director's details changed for Mr Michael Peter Lawson on 31 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Michael Peter Lawson on 31 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Termination of appointment of Murray Strachan as a director (1 page) |
28 October 2009 | Termination of appointment of Murray Strachan as a director (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2009 | Appointment terminated director peter hales (1 page) |
12 May 2009 | Appointment terminated director peter hales (1 page) |
1 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
6 November 2008 | Ad 16/10/08\gbp si [email protected]=3540.2\gbp ic 3140/6680.2\ (4 pages) |
6 November 2008 | Ad 16/10/08\gbp si [email protected]=3540.2\gbp ic 3140/6680.2\ (4 pages) |
5 November 2008 | Ad 17/10/08\gbp si [email protected]=1670\gbp ic 1470/3140\ (2 pages) |
5 November 2008 | Ad 17/10/08\gbp si [email protected]=1670\gbp ic 1470/3140\ (2 pages) |
11 September 2008 | Appointment terminated director noel crank (1 page) |
11 September 2008 | Appointment terminated director noel crank (1 page) |
1 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
11 March 2008 | Director appointed mr noel crank (2 pages) |
11 March 2008 | Director appointed mr noel crank (2 pages) |
27 February 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
27 February 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
7 December 2007 | Ad 03/12/07--------- £ si [email protected]=220 £ ic 1250/1470 (2 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
7 December 2007 | Ad 03/12/07--------- £ si [email protected]=220 £ ic 1250/1470 (2 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
31 May 2007 | Ad 04/05/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages) |
31 May 2007 | S-div 04/05/07 (1 page) |
31 May 2007 | Ad 04/05/07--------- £ si [email protected]=900 £ ic 350/1250 (3 pages) |
31 May 2007 | Ad 04/05/07--------- £ si [email protected]=900 £ ic 350/1250 (3 pages) |
31 May 2007 | S-div 04/05/07 (1 page) |
31 May 2007 | Ad 04/05/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
31 October 2006 | Incorporation (14 pages) |
31 October 2006 | Incorporation (14 pages) |