Oswestry
Shropshire
SY10 8GA
Wales
Director Name | Mr Sidney Bruce Perrin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Grays Inn House 14 Mile Oak Industrial Estate Oswestry Shropshire SY10 8GA Wales |
Registered Address | Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
82 at £1 | Brian Michael Cleary 53.25% Ordinary |
---|---|
72 at £1 | Sidney Bruce Perrin 46.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,646,080 |
Gross Profit | £3,201,551 |
Net Worth | £3,429,747 |
Cash | £313,692 |
Current Liabilities | £2,075,859 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a unit 22, mile oak industrial estate, maesbury road, oswestry t/no SL125520. Outstanding |
---|---|
3 February 2011 | Delivered on: 5 February 2011 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 |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
---|---|
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
18 September 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
18 September 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 July 2017 | Satisfaction of charge 1 in full (6 pages) |
12 July 2017 | Satisfaction of charge 1 in full (6 pages) |
22 June 2017 | Satisfaction of charge 068328940002 in full (4 pages) |
22 June 2017 | Satisfaction of charge 068328940002 in full (4 pages) |
25 October 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to 66 Prescot Street London E1 8NN on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to 66 Prescot Street London E1 8NN on 25 October 2016 (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Declaration of solvency (3 pages) |
20 October 2016 | Declaration of solvency (3 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 December 2014 | Registration of charge 068328940002, created on 19 December 2014 (10 pages) |
24 December 2014 | Registration of charge 068328940002, created on 19 December 2014 (10 pages) |
29 July 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
29 July 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
25 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
17 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
7 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Brian Michael Cleary on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Mr Brian Michael Cleary on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Mr Brian Michael Cleary on 1 February 2010 (3 pages) |
12 November 2009 | Director's details changed for Mr Sidney Bruce Perrin on 30 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Brian Michael Cleary on 30 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Sidney Bruce Perrin on 30 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Brian Michael Cleary on 30 October 2009 (3 pages) |
2 March 2009 | Incorporation (32 pages) |
2 March 2009 | Incorporation (32 pages) |