Trenders Avenue
Rayleigh
Essex
SS6 9RG
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Colin Leslie Vanlint |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 2018) |
Role | Director Of Uk Operations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spinney Close Rainham Essex RM13 8LR |
Director Name | Mr Gary Drewery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A 1 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | ukspecialistambulanceservices.co |
---|
Registered Address | 4 Heron Stream Place Trenders Avenue Rayleigh Essex SS6 9RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
90 at £1 | Michael Kevin Byrne 90.00% Ordinary |
---|---|
10 at £1 | Colin Leslie Vanlint 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,129,600 |
Gross Profit | £3,308,972 |
Net Worth | £1,880,987 |
Cash | £453,381 |
Current Liabilities | £2,131,945 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
21 July 2017 | Delivered on: 25 July 2017 Persons entitled: Christine Toni Byrne Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. (A) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the property;. (B) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them;. (C) all its present and future goodwill;. (D) all its uncalled capital;. (E) all the equipment;. (F) all the intellectual property;. (G) all the book debts;. (H) all the investments;. (I) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (J) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.2; and. (K) all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.2.. please refer to debenture 21 july 2017 for further details. Outstanding |
---|---|
2 September 2011 | Delivered on: 13 September 2011 Persons entitled: Brixton Limited Classification: Rent deposit deed Secured details: £18,835.00 due or to become due from the company to the chargee. Particulars: £18,835.00. Outstanding |
6 October 2010 | Delivered on: 20 October 2010 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Termination of appointment of Colin Leslie Vanlint as a director on 6 April 2018 (1 page) |
8 February 2018 | Registered office address changed from Unit a 1 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT United Kingdom to 4 Heron Stream Place Trenders Avenue Rayleigh Essex SS6 9RG on 8 February 2018 (1 page) |
10 January 2018 | Termination of appointment of Gary Drewery as a director on 31 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Gary Drewery as a director on 31 December 2017 (1 page) |
13 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
26 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
26 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
25 July 2017 | Registration of charge 063855200003, created on 21 July 2017 (39 pages) |
25 July 2017 | Registration of charge 063855200003, created on 21 July 2017 (39 pages) |
18 July 2017 | Appointment of Mr Gary Drewery as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Gary Drewery as a director on 18 July 2017 (2 pages) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 July 2016 | Registered office address changed from Unit B4 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8EW to Unit a 1 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT on 5 July 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
5 July 2016 | Registered office address changed from Unit B4 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8EW to Unit a 1 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT on 5 July 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
1 March 2016 | Termination of appointment of Arm Secretaries Limited as a secretary on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Arm Secretaries Limited as a secretary on 26 February 2016 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 September 2015 | Director's details changed for Mr Michael Kevin Byrne on 4 March 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Colin Leslie Vanlint on 1 July 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Colin Leslie Vanlint on 1 July 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Michael Kevin Byrne on 4 March 2015 (2 pages) |
2 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
2 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 20 February 2012 (1 page) |
19 January 2012 | Appointment of Colin Leslie Vanlint as a director (2 pages) |
19 January 2012 | Appointment of Colin Leslie Vanlint as a director (2 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2011 | Company name changed m&l specialist services LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Company name changed m&l specialist services LIMITED\certificate issued on 01/06/11
|
3 May 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
3 May 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Company name changed m&l a&e services LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Company name changed m&l a&e services LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Change of name notice (2 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 March 2009 | Return made up to 01/10/08; full list of members (3 pages) |
3 March 2009 | Return made up to 01/10/08; full list of members (3 pages) |
26 February 2009 | Appointment terminated director alan milne (1 page) |
26 February 2009 | Director appointed michael kevin byrne (3 pages) |
26 February 2009 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from somers, mounts hill benenden kent TN17 4ET (1 page) |
26 February 2009 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from somers, mounts hill benenden kent TN17 4ET (1 page) |
26 February 2009 | Director appointed michael kevin byrne (3 pages) |
26 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
26 February 2009 | Appointment terminated director alan milne (1 page) |
7 November 2008 | Company name changed farthing green LIMITED\certificate issued on 12/11/08 (2 pages) |
7 November 2008 | Company name changed farthing green LIMITED\certificate issued on 12/11/08 (2 pages) |
1 October 2007 | Incorporation (12 pages) |
1 October 2007 | Incorporation (12 pages) |