Loughton
IG10 4PL
Director Name | Mr Robert Adrian Hodges |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton IG10 4PL |
Secretary Name | Mr David Vizor |
---|---|
Status | Closed |
Appointed | 28 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | Haslers Old Station Road Loughton IG10 4PL |
Director Name | Mr Michael Coleman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Parjinder Singh Sangha |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Mr Parjinder Singh Sangha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 New Town Row Birmingham West Midlands B6 4HA |
Director Name | Mr Robert Drayson Marsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton IG10 4PL |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
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 | 2009 |
---|---|
Turnover | £33,969,959 |
Gross Profit | £17,080,189 |
Net Worth | -£1,727,902 |
Cash | £113,553 |
Current Liabilities | £7,869,794 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2022 | Notice of final account prior to dissolution (22 pages) |
18 January 2022 | Progress report in a winding up by the court (18 pages) |
15 March 2021 | Termination of appointment of Robert Drayson Marsh as a director on 9 May 2011 (1 page) |
2 February 2021 | Progress report in a winding up by the court (18 pages) |
14 February 2020 | Notice of removal of liquidator by court (11 pages) |
6 February 2020 | Progress report in a winding up by the court (19 pages) |
18 February 2019 | Progress report in a winding up by the court (9 pages) |
16 January 2018 | Progress report in a winding up by the court (19 pages) |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
16 November 2017 | Appointment of a liquidator (3 pages) |
16 November 2017 | Appointment of a liquidator (3 pages) |
10 February 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/12/2016 (13 pages) |
10 February 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/12/2016 (13 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
16 June 2016 | Appointment of a liquidator (1 page) |
16 June 2016 | Appointment of a liquidator (1 page) |
22 January 2016 | INSOLVENCY:re progress report 04/12/2014-03/12/2015 (13 pages) |
22 January 2016 | INSOLVENCY:re progress report 04/12/2014-03/12/2015 (13 pages) |
5 February 2015 | Insolvency:re progress report 04/122013-03/12/2014 (13 pages) |
5 February 2015 | Insolvency:re progress report 04/122013-03/12/2014 (13 pages) |
2 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 January 2014 | Insolvency:annual progress report (11 pages) |
23 January 2014 | Insolvency:annual progress report (11 pages) |
7 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 July 2013 | Notice of Constitution of Committee (2 pages) |
9 July 2013 | Notice of Constitution of Committee (2 pages) |
1 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 December 2012 | Registered office address changed from 12a Church Street Warwick CV34 4AB on 14 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from 12a Church Street Warwick CV34 4AB on 14 December 2012 (2 pages) |
11 December 2012 | Appointment of a liquidator (1 page) |
11 December 2012 | Appointment of a liquidator (1 page) |
16 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 September 2012 | Notice of a court order ending Administration (29 pages) |
10 September 2012 | Order of court to wind up (2 pages) |
10 September 2012 | Order of court to wind up (2 pages) |
10 September 2012 | Notice of a court order ending Administration (29 pages) |
29 March 2012 | Administrator's progress report to 23 February 2012 (21 pages) |
29 March 2012 | Administrator's progress report to 23 February 2012 (21 pages) |
9 November 2011 | Result of meeting of creditors (3 pages) |
9 November 2011 | Result of meeting of creditors (3 pages) |
9 November 2011 | Amended certificate of constitution of creditors' committee (1 page) |
9 November 2011 | Amended certificate of constitution of creditors' committee (1 page) |
21 October 2011 | Statement of administrator's proposal (61 pages) |
21 October 2011 | Statement of administrator's proposal (61 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 August 2011 | Appointment of an administrator (1 page) |
30 August 2011 | Registered office address changed from 74 New Town Row Birmingham West Midlands B6 4HA United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 74 New Town Row Birmingham West Midlands B6 4HA United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Appointment of an administrator (1 page) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2011 | Termination of appointment of James Hodkinson as a director (1 page) |
30 May 2011 | Termination of appointment of James Hodkinson as a director (1 page) |
31 March 2011 | Termination of appointment of Parjinder Sangha as a director (1 page) |
31 March 2011 | Termination of appointment of Michael Coleman as a director (1 page) |
31 March 2011 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2011 (1 page) |
31 March 2011 | Appointment of Mr Robert Drayson Marsh as a director (2 pages) |
31 March 2011 | Termination of appointment of Parjinder Sangha as a secretary (1 page) |
31 March 2011 | Appointment of Mr David Vizor as a secretary (1 page) |
31 March 2011 | Appointment of Mr David Vizor as a secretary (1 page) |
31 March 2011 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2011 (1 page) |
31 March 2011 | Termination of appointment of Parjinder Sangha as a secretary (1 page) |
31 March 2011 | Appointment of Mr James Clifford Hodkinson as a director (2 pages) |
31 March 2011 | Appointment of Mr James Clifford Hodkinson as a director (2 pages) |
31 March 2011 | Termination of appointment of Michael Coleman as a director (1 page) |
31 March 2011 | Appointment of Mr Robert Drayson Marsh as a director (2 pages) |
31 March 2011 | Termination of appointment of Parjinder Sangha as a director (1 page) |
10 February 2011 | Director's details changed for Mr Michael Coleman on 9 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Richard Joseph Hodges on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Michael Coleman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Director's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Richard Joseph Hodges on 9 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Director's details changed for Mr Robert Adrian Hodges on 9 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Richard Joseph Hodges on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Robert Adrian Hodges on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Robert Adrian Hodges on 9 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Michael Coleman on 9 February 2011 (2 pages) |
7 February 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
7 February 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
11 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
18 March 2010 | Full accounts made up to 31 July 2009 (39 pages) |
18 March 2010 | Full accounts made up to 31 July 2009 (39 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
15 December 2009 | Director's details changed for Mr Parjinder Singh Sangha on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Michael Coleman on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Parjinder Singh Sangha on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Parjinder Singh Sangha on 15 December 2009 (1 page) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Robert Adrian Hodges on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Adrian Hodges on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Richard Joseph Hodges on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Richard Joseph Hodges on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Parjinder Singh Sangha on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Michael Coleman on 15 December 2009 (2 pages) |
3 November 2009 | Amended accounts made up to 31 July 2008 (1 page) |
3 November 2009 | Amended accounts made up to 31 July 2008 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 August 2009 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 August 2009 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (10 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (10 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 March 2008 | Secretary appointed parjinder singh sangha (2 pages) |
27 March 2008 | Director appointed robert adrian hodges (2 pages) |
27 March 2008 | Director appointed richard joseph hodges (2 pages) |
27 March 2008 | Secretary appointed parjinder singh sangha (2 pages) |
27 March 2008 | Director appointed richard joseph hodges (2 pages) |
27 March 2008 | Director appointed parjinder singh sangha (2 pages) |
27 March 2008 | Director appointed michael coleman (2 pages) |
27 March 2008 | Director appointed robert adrian hodges (2 pages) |
27 March 2008 | Director appointed michael coleman (2 pages) |
27 March 2008 | Director appointed parjinder singh sangha (2 pages) |
8 February 2008 | Ad 19/11/07--------- £ si 800@1=800 £ ic 125/925 (2 pages) |
8 February 2008 | Nc inc already adjusted 19/11/07 (1 page) |
8 February 2008 | Ad 19/11/07--------- £ si 50@1=50 £ ic 75/125 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 19/11/07 (1 page) |
8 February 2008 | Ad 19/11/07--------- £ si 800@1=800 £ ic 125/925 (2 pages) |
8 February 2008 | Ad 19/11/07--------- £ si 50@1=50 £ ic 75/125 (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Ad 19/11/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Ad 19/11/07--------- £ si 24@1=24 £ ic 51/75 (2 pages) |
24 January 2008 | Ad 19/11/07--------- £ si 24@1=24 £ ic 51/75 (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Ad 19/11/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
19 November 2007 | Incorporation (14 pages) |
19 November 2007 | Incorporation (14 pages) |