Loughton
IG10 4PL
Director Name | Paul Muncaster |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kellett Close Martland Business Park Wigan WN5 0LP |
Secretary Name | Mr Andrew David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kellett Close Martland Business Park Wigan WN5 0LP |
Director Name | Mr Andrew David Price |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Kellett Close Martland Business Park Wigan WN5 0LP |
Director Name | Ian Whyte |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kellett Close Martland Business Park Wigan WN5 0LP |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £9,010,942 |
Gross Profit | £2,270,269 |
Net Worth | £94,457 |
Cash | £310,009 |
Current Liabilities | £1,321,432 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
23 July 2020 | Liquidators' statement of receipts and payments to 30 April 2020 (19 pages) |
---|---|
14 February 2020 | Removal of liquidator by court order (11 pages) |
8 July 2019 | Liquidators' statement of receipts and payments to 30 April 2019 (19 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 30 April 2018 (19 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (18 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (18 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (16 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (16 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 30 April 2015 (13 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (13 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (13 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 30 April 2014 (12 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (12 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (12 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (12 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (12 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 30 April 2013 (12 pages) |
4 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 May 2012 | Registered office address changed from 9 Kellett Close Martland Business Park Wigan WN5 0LP on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 9 Kellett Close Martland Business Park Wigan WN5 0LP on 17 May 2012 (2 pages) |
1 May 2012 | Administrator's progress report to 30 April 2012 (12 pages) |
1 May 2012 | Administrator's progress report to 30 April 2012 (12 pages) |
1 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 April 2012 | Result of meeting of creditors (4 pages) |
4 April 2012 | Result of meeting of creditors (4 pages) |
3 April 2012 | Result of meeting of creditors (44 pages) |
3 April 2012 | Result of meeting of creditors (44 pages) |
9 March 2012 | Statement of affairs with form 2.14B (10 pages) |
9 March 2012 | Statement of affairs with form 2.14B (10 pages) |
8 March 2012 | Statement of administrator's proposal (38 pages) |
8 March 2012 | Statement of administrator's proposal (38 pages) |
11 January 2012 | Appointment of an administrator (1 page) |
11 January 2012 | Appointment of an administrator (1 page) |
29 November 2011 | Termination of appointment of Paul Muncaster as a director (1 page) |
29 November 2011 | Termination of appointment of Paul Muncaster as a director (1 page) |
29 November 2011 | Termination of appointment of Ian Whyte as a director (1 page) |
29 November 2011 | Termination of appointment of Andrew Price as a director (1 page) |
29 November 2011 | Termination of appointment of Andrew Price as a director (1 page) |
29 November 2011 | Termination of appointment of Ian Whyte as a director (1 page) |
29 November 2011 | Termination of appointment of Andrew Price as a secretary (1 page) |
29 November 2011 | Termination of appointment of Andrew Price as a director (1 page) |
29 November 2011 | Termination of appointment of Andrew Price as a director (1 page) |
29 November 2011 | Termination of appointment of Paul Muncaster as a director (1 page) |
29 November 2011 | Termination of appointment of Paul Muncaster as a director (1 page) |
29 November 2011 | Termination of appointment of Andrew Price as a secretary (1 page) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Sect 519 (1 page) |
22 November 2011 | Sect 519 (1 page) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 November 2011 | Auditor's resignation (1 page) |
8 November 2011 | Auditor's resignation (1 page) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
28 January 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
28 January 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
30 July 2010 | Director's details changed for Andrew David Price on 9 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Andrew David Price on 9 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Andrew David Price on 9 July 2010 (1 page) |
30 July 2010 | Secretary's details changed for Andrew David Price on 9 July 2010 (1 page) |
30 July 2010 | Director's details changed for Paul Muncaster on 9 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Christoher Brian Holt on 9 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Christoher Brian Holt on 9 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Andrew David Price on 9 July 2010 (1 page) |
30 July 2010 | Director's details changed for Ian Whyte on 9 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Andrew David Price on 9 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Paul Muncaster on 9 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Christoher Brian Holt on 9 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ian Whyte on 9 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Ian Whyte on 9 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Paul Muncaster on 9 July 2010 (2 pages) |
17 March 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
17 March 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
2 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Auditor's resignation (1 page) |
23 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
11 May 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
11 May 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
22 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
22 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
22 April 2008 | Ad 30/08/07\gbp si 2000@1=2000\gbp ic 8000/10000\ (3 pages) |
22 April 2008 | Ad 30/08/07\gbp si 2000@1=2000\gbp ic 8000/10000\ (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
21 September 2007 | Ad 30/08/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
21 September 2007 | Ad 30/08/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
21 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
21 September 2007 | Resolutions
|
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
9 July 2007 | Incorporation (17 pages) |
9 July 2007 | Incorporation (17 pages) |