Much Hadham
Hertfordshire
SG10 6BY
Secretary Name | Mrs Gillian Thompson |
---|---|
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodham House High Street Much Hadham SG10 6BY |
Director Name | Lord Patrick Vavasseur Fisher |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 December 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kilverstone Hall Kilverstone Road Thetford Norfolk IP24 2RL |
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Gillian Thompson 99.00% Ordinary |
---|---|
1 at £1 | Clive Robert Thompson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,319 |
Cash | £565,938 |
Current Liabilities | £547,869 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 December 2011 | Delivered on: 6 January 2012 Persons entitled: Integrated Planning Opportunities No.9 LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 October 2011 | Delivered on: 3 November 2011 Persons entitled: Integrated Planning Opportunities No.8 LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets see image for full details. Outstanding |
30 September 2011 | Delivered on: 8 October 2011 Persons entitled: Integrated Planning Opportunities No.7 LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2016 | Application to strike the company off the register (3 pages) |
9 December 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 January 2016 | Termination of appointment of Patrick Vavasseur Fisher as a director on 29 December 2015 (2 pages) |
27 January 2016 | Termination of appointment of Patrick Vavasseur Fisher as a director on 29 December 2015 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 November 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (3 pages) |
15 November 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (3 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Director's details changed for Mr Clive Robert Thompson on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Clive Robert Thompson on 29 November 2013 (2 pages) |
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 October 2013 | Registered office address changed from Malborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Malborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on 10 October 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Appointment of The Hon Patrick Vaveusseur Fisher as a director (3 pages) |
19 April 2012 | Appointment of The Hon Patrick Vaveusseur Fisher as a director (3 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
15 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
20 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Incorporation (22 pages) |
16 October 2009 | Incorporation (22 pages) |