North Shoebury
Essex
SS3 8UA
Director Name | Mrs Beverley Anne Lodge |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Bournes Green Chase North Shoebury Essex SS3 8UA |
Website | flushcontracting.co.uk |
---|
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Beverley Anne Lodge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,535 |
Cash | £55,978 |
Current Liabilities | £441,974 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2019 (overdue) |
22 December 2017 | Delivered on: 9 January 2018 Persons entitled: Amanda Johnson Classification: A registered charge Particulars: Ground floor shop unit. 2-8 west street. Southend on sea. Essex. SS2 6HJ. Outstanding |
---|---|
6 December 2017 | Delivered on: 22 December 2017 Persons entitled: Amanda Johnson Classification: A registered charge Particulars: Ground floor, 1091-1097 london road, leigh-on-sea, essex SS9 3JJ and registered under title number EX935236. Outstanding |
25 May 2016 | Delivered on: 31 May 2016 Persons entitled: Amanda Johnson Classification: A registered charge Particulars: Ground floor, 1091-1095 london road, leigh-on-sea, essex SS9 3JJ and registered under title number EX935236. Outstanding |
21 March 2016 | Delivered on: 23 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 30 london hill rayleigh essex t/no.EX872930. Outstanding |
4 March 2015 | Delivered on: 10 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 September 2014 | Delivered on: 13 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining 255 london road, southend on sea, essex. Outstanding |
28 September 2014 | Delivered on: 9 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining 255 victoria avenue, southend on sea, essex. Outstanding |
1 February 2013 | Delivered on: 13 February 2013 Persons entitled: Fairfield Garage (Leigh on Sea) LTD Classification: Legal charge Secured details: £375,000 due or to become due from the company to the chargee. Particulars: F/H land on the north side of dargate road yorkletts whitstable t/n K765074. Outstanding |
6 December 2011 | Delivered on: 10 December 2011 Satisfied on: 6 February 2013 Persons entitled: Bridging Loans Limited Classification: Mortgage deed Secured details: £306,000 due or to become due from the company to the chargee. Particulars: F/H land on the north side of dargate road yorkletts whitstable kent t/no K765074. Fully Satisfied |
21 September 2023 | Progress report in a winding up by the court (22 pages) |
---|---|
14 August 2023 | Notice of removal of liquidator by court (15 pages) |
14 August 2023 | Appointment of a liquidator (3 pages) |
26 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 (2 pages) |
21 October 2022 | Notice of removal of liquidator by court (28 pages) |
21 October 2022 | Appointment of a liquidator (3 pages) |
12 September 2022 | Progress report in a winding up by the court (23 pages) |
15 September 2021 | Progress report in a winding up by the court (24 pages) |
28 September 2020 | Progress report in a winding up by the court (22 pages) |
19 September 2019 | Progress report in a winding up by the court (20 pages) |
15 November 2018 | Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 15 November 2018 (2 pages) |
7 November 2018 | Change of details for Flush Group of Companies Limited as a person with significant control on 5 November 2018 (2 pages) |
6 November 2018 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page) |
9 August 2018 | Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 9 August 2018 (2 pages) |
7 August 2018 | Appointment of a liquidator (3 pages) |
5 July 2018 | Satisfaction of charge 071341000003 in full (1 page) |
5 July 2018 | Satisfaction of charge 071341000006 in full (1 page) |
5 July 2018 | Satisfaction of charge 071341000005 in full (1 page) |
5 July 2018 | Satisfaction of charge 071341000004 in full (1 page) |
8 June 2018 | Satisfaction of charge 2 in full (1 page) |
9 May 2018 | Order of court to wind up (3 pages) |
26 March 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
12 February 2018 | Satisfaction of charge 071341000009 in full (1 page) |
9 January 2018 | Registration of charge 071341000009, created on 22 December 2017 (12 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Registration of charge 071341000008, created on 6 December 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 December 2017 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 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) |
31 May 2016 | Registration of charge 071341000007, created on 25 May 2016 (12 pages) |
31 May 2016 | Registration of charge 071341000007, created on 25 May 2016 (12 pages) |
23 March 2016 | Registration of charge 071341000006, created on 21 March 2016 (39 pages) |
23 March 2016 | Registration of charge 071341000006, created on 21 March 2016 (39 pages) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 March 2015 | Registration of charge 071341000005, created on 4 March 2015 (44 pages) |
10 March 2015 | Registration of charge 071341000005, created on 4 March 2015 (44 pages) |
10 March 2015 | Registration of charge 071341000005, created on 4 March 2015 (44 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
13 October 2014 | Registration of charge 071341000004, created on 28 September 2014 (41 pages) |
13 October 2014 | Registration of charge 071341000004, created on 28 September 2014 (41 pages) |
9 October 2014 | Registration of charge 071341000003, created on 28 September 2014 (39 pages) |
9 October 2014 | Registration of charge 071341000003, created on 28 September 2014 (39 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 March 2014 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page) |
31 January 2014 | Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England on 31 January 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2011 | Termination of appointment of Beverley Lodge as a director (1 page) |
20 October 2011 | Termination of appointment of Beverley Lodge as a director (1 page) |
25 May 2011 | Appointment of Mr Grant Michael Lodge as a director (2 pages) |
25 May 2011 | Appointment of Mr Grant Michael Lodge as a director (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|