Foxbrough Chase
Stock
Essex
CM4 9QZ
Director Name | Lloyd Philip Evers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Salesman |
Correspondence Address | 63 Runwell Road Wickford Essex SS11 7HL |
Secretary Name | Mark Christopher Evers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Builder |
Correspondence Address | 13 Castle Road Rayleigh Essex SS6 7QD |
Director Name | Mr John Frank Carter |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 August 2017) |
Role | Builder (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Foxborough Cottages Stock Road Stock Ingatestone Essex CM4 9QZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cottages Flemings Farm Road Leigh-On-Sea SS9 5QT |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
1 at £1 | Jannet Dorothy Maud Carter 33.33% Ordinary |
---|---|
1 at £1 | John Frank Carter 33.33% Ordinary |
1 at £1 | Mark Christopher Evers 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,579 |
Cash | £8 |
Current Liabilities | £15,587 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 May 2008 | Delivered on: 24 May 2008 Persons entitled: Barclays 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: F/H land on the east side of irvon hill road wickford essex. Outstanding |
---|---|
28 March 2008 | Delivered on: 8 April 2008 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 November 2017 | Registered office address changed from 13 Castle Road Rayleigh Essex SS6 7QD to Cottages Flemings Farm Road Leigh-on-Sea SS9 5QT on 8 November 2017 (1 page) |
---|---|
10 August 2017 | Termination of appointment of Mark Christopher Evers as a secretary on 16 August 2016 (1 page) |
10 August 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 August 2017 | Termination of appointment of John Frank Carter as a director on 10 August 2017 (1 page) |
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Registered office address changed from 13 Castle Road Rayleigh Essex SS6 7QD on 27 May 2010 (1 page) |
27 May 2010 | Director's details changed for Janet Dorothy Maud Carter on 12 March 2010 (2 pages) |
27 May 2010 | Director's details changed for John Frank Carter on 12 March 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2009 | Return made up to 12/03/09; full list of members (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2009 | Director's change of particulars / jhon carter / 03/05/2009 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 October 2008 | Ad 02/10/08\gbp si 2@2=4\gbp ic 1/5\ (2 pages) |
22 September 2008 | Return made up to 12/03/08; full list of members (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: 13 castle road rayleigh essex SS6 7QD (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New secretary appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Incorporation (9 pages) |