Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Gary John Fitzpatrick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadowsweet Lower Stondon Henlow Bedfordshire SG16 6PF |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 26 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Status | Closed |
Appointed | 31 December 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew Peter Fairchild |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Down 15 Hop Meadow East Bergholt Colchester Essex CO7 6QR |
Director Name | Mr Barry Menelaou |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindal Bridge Much Hadham Hertfordshire SG12 4AN |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Ian James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks (resigned 21 December 2007) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks (resigned 21 December 2007) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Antra LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£304,428 |
Current Liabilities | £304,428 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2008 | Delivered on: 10 June 2008 Persons entitled: Abbey National Treasury Services PLC Classification: 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: For details of property charged please refer to form 395.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 |
---|---|
22 May 2008 | Delivered on: 10 June 2008 Persons entitled: Abbey National Treasury Services PLC Classification: Legal charge 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: The f/h land on the west side of pretoria road, tottenham, london t/no AGL145921 see image for full details. Outstanding |
15 February 2008 | Delivered on: 23 February 2008 Satisfied on: 6 June 2008 Persons entitled: Paul Anthony Keith Jeffery Classification: Debenture Secured details: All monies due or to become due from the company the borrower and/or the subsidiaries or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the west side of pretoria road london t/n AGL145921 and 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. Fully Satisfied |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 June 2012 | Termination of appointment of Barry Menelaou as a director (2 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 January 2010 | Director's details changed for Mr Derek George Cormack on 30 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Derek George Cormack on 30 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 4 More London Riverside London SE1 2AU on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Mr Gary John Fitzpatrick on 30 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Paul Anthony Keith Jeffrey on 30 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 27 January 2010 (1 page) |
27 January 2010 | Termination of appointment of Ian White as a secretary (1 page) |
27 January 2010 | Termination of appointment of Ian White as a director (1 page) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Paul Anthony Keith Jefferey on 2 November 2009 (2 pages) |
26 January 2010 | Appointment of Mr Nigel Bennett Schofield as a secretary (2 pages) |
26 January 2010 | Director's details changed for Paul Anthony Keith Jefferey on 2 November 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Ian James White on 30 December 2009 (1 page) |
26 January 2010 | Termination of appointment of a director (1 page) |
1 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 September 2009 | Director's change of particulars / barry menelaou / 12/08/2009 (1 page) |
7 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
2 January 2009 | Appointment terminated director andrew fairchild (1 page) |
9 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Director appointed barry menelaou (4 pages) |
15 May 2008 | Director appointed gary john fitzpatrick (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New director appointed (5 pages) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | New secretary appointed;new director appointed (5 pages) |
6 February 2008 | New director appointed (7 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 6-8 underwood street london N1 7JQ (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
27 November 2007 | Incorporation (17 pages) |