Hadleigh
Essex
SS7 2NQ
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Mr Gary Robert Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Lodge Rayleigh Avenue Leigh On Sea Essex SS9 5DN |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ann Miller 25.00% Ordinary |
---|---|
1 at £1 | Anthony Matthew James Riley 25.00% Ordinary |
1 at £1 | Gary Edwards 25.00% Ordinary |
1 at £1 | Grosvenor Renovations LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,686 |
Cash | £11,854 |
Current Liabilities | £88,347 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2021 | Administrator's progress report (21 pages) |
8 July 2021 | Notice of move from Administration to Dissolution (21 pages) |
14 January 2021 | Administrator's progress report (22 pages) |
4 September 2020 | Administrator's progress report (21 pages) |
3 July 2020 | Notice of extension of period of Administration (3 pages) |
4 February 2020 | Administrator's progress report (22 pages) |
23 September 2019 | Notice of deemed approval of proposals (3 pages) |
5 September 2019 | Statement of administrator's proposal (40 pages) |
6 August 2019 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 6 August 2019 (2 pages) |
23 July 2019 | Appointment of an administrator (3 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
23 October 2017 | Termination of appointment of Gary Robert Edwards as a director on 28 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Gary Robert Edwards as a director on 28 September 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS United Kingdom on 5 March 2012 (1 page) |
5 October 2011 | Statement of capital following an allotment of shares on 23 September 2010
|
5 October 2011 | Statement of capital following an allotment of shares on 23 September 2010
|
4 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (16 pages) |
4 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (16 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
14 February 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
9 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Director appointed gary edwards (2 pages) |
23 July 2009 | Director appointed gary edwards (2 pages) |
23 July 2009 | Director appointed anthony matthew james riley (2 pages) |
23 July 2009 | Director appointed anthony matthew james riley (2 pages) |
9 July 2009 | Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 July 2009 | Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 May 2009 | Appointment terminated director michael clifford (1 page) |
18 May 2009 | Incorporation (19 pages) |
18 May 2009 | Incorporation (19 pages) |
18 May 2009 | Appointment terminated director michael clifford (1 page) |