Colchester
CO1 2QW
Secretary Name | Alison Bardwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 82c East Hill Colchester CO1 2QW |
Website | mjbardwell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01473 461755 |
Telephone region | Ipswich |
Registered Address | 82c East Hill Colchester CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
50 at £1 | Alison Bardwell 50.00% Ordinary |
---|---|
50 at £1 | Mick Bardwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,697 |
Cash | £196 |
Current Liabilities | £17,904 |
Latest Accounts | 8 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 December |
2 April 2008 | Delivered on: 5 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
28 March 2008 | Delivered on: 1 April 2008 Satisfied on: 19 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1/3 gippingstone road bramford ipswich t/no SK116043 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 8 December 2016 (5 pages) |
9 December 2016 | Previous accounting period extended from 31 August 2016 to 8 December 2016 (1 page) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 May 2015 | Registered office address changed from Glenacre Mill Lane Bramford Ipswich IP8 4HB England to 82C East Hill Colchester CO1 2QW on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 43 the Street Bramford Ipswich Suffolk IP8 4DU to 82C East Hill Colchester CO1 2QW on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 43 the Street Bramford Ipswich Suffolk IP8 4DU to 82C East Hill Colchester CO1 2QW on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Glenacre Mill Lane Bramford Ipswich IP8 4HB England to 82C East Hill Colchester CO1 2QW on 6 May 2015 (1 page) |
19 March 2015 | Satisfaction of charge 1 in full (3 pages) |
26 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
15 December 2014 | Director's details changed for Michael John Bardwell on 15 December 2014 (2 pages) |
15 December 2014 | Secretary's details changed for Alison Bardwell on 15 December 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 December 2013 | Register inspection address has been changed (1 page) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Register(s) moved to registered inspection location (1 page) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 February 2012 | Registered office address changed from 82C East Hill Colchester CO1 2QW on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 82C East Hill Colchester CO1 2QW on 8 February 2012 (1 page) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Michael John Bardwell on 5 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Michael John Bardwell on 5 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 December 2007 | Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page) |
7 December 2007 | Incorporation (14 pages) |