Brentwood
Essex
CM14 4AB
Secretary Name | Mr Graham Eaglesham |
---|---|
Status | Closed |
Appointed | 15 October 2013(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 August 2020) |
Role | Company Director |
Correspondence Address | Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
Director Name | Joe Darren Lloyd |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Speedwell Way Norwich Norfolk NR5 9HP |
Director Name | Daniel Philip Pye |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Speedwell Way Norwich Norfolk NR5 9HP |
Secretary Name | Joe Darren Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Speedwell Way Norwich Norfolk NR5 9HP |
Director Name | James Robert Ford |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 June 2008) |
Role | Managing Director |
Correspondence Address | 36 Speedwell Way Norwich Norfolk NR5 9HP |
Secretary Name | Mr Geoffrey James Good |
---|---|
Status | Resigned |
Appointed | 01 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | Central Offices Holland Court The Close Norwich NR1 4DY |
Registered Address | Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £1,042 |
Cash | £6,035 |
Current Liabilities | £425,258 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Notice of final account prior to dissolution (29 pages) |
4 June 2019 | Progress report in a winding up by the court (16 pages) |
13 June 2018 | Progress report in a winding up by the court (17 pages) |
18 December 2017 | Registered office address changed from Plt Anti-Marketing Limited 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from Plt Anti-Marketing Limited 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
24 November 2017 | Removal of liquidator by creditors (3 pages) |
24 November 2017 | Removal of liquidator by creditors (3 pages) |
5 May 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 14/03/2017 (11 pages) |
5 May 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 14/03/2017 (11 pages) |
20 April 2016 | Registered office address changed from 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages) |
15 April 2016 | Appointment of a liquidator (1 page) |
15 April 2016 | Appointment of a liquidator (1 page) |
28 January 2016 | Order of court to wind up (3 pages) |
28 January 2016 | Order of court to wind up (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2015 | Director's details changed for Kevin Lee Thurston on 14 July 2014 (2 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Kevin Lee Thurston on 14 July 2014 (2 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Registered office address changed from Central Offices Holland Court the Close Norwich NR1 4DY to 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Central Offices Holland Court the Close Norwich NR1 4DY to 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Central Offices Holland Court the Close Norwich NR1 4DY to 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW on 3 February 2015 (1 page) |
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Appointment of Mr Graham Eaglesham as a secretary (1 page) |
15 October 2013 | Termination of appointment of Geoffrey Good as a secretary (1 page) |
15 October 2013 | Appointment of Mr Graham Eaglesham as a secretary (1 page) |
15 October 2013 | Termination of appointment of Geoffrey Good as a secretary (1 page) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Termination of appointment of Joe Lloyd as a director (1 page) |
21 June 2013 | Termination of appointment of Joe Lloyd as a director (1 page) |
19 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 August 2012 | Termination of appointment of Daniel Pye as a director (1 page) |
28 August 2012 | Termination of appointment of Daniel Pye as a director (1 page) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU on 21 April 2011 (1 page) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Appointment of Mr Geoffrey James Good as a secretary (1 page) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Daniel Philip Pye on 1 March 2010 (2 pages) |
1 July 2010 | Appointment of Mr Geoffrey James Good as a secretary (1 page) |
1 July 2010 | Director's details changed for Daniel Philip Pye on 1 March 2010 (2 pages) |
1 July 2010 | Director's details changed for Daniel Philip Pye on 1 March 2010 (2 pages) |
1 July 2010 | Termination of appointment of Joe Lloyd as a secretary (1 page) |
1 July 2010 | Termination of appointment of Joe Lloyd as a secretary (1 page) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
8 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 11 murray street camden london NW1 9RE (1 page) |
29 July 2008 | Appointment terminated director james ford (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 11 murray street camden london NW1 9RE (1 page) |
29 July 2008 | Appointment terminated director james ford (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 36 speedwell way norwich norfolk NR5 9HP (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 36 speedwell way norwich norfolk NR5 9HP (1 page) |
14 June 2007 | Incorporation (18 pages) |
14 June 2007 | Incorporation (18 pages) |