Halstead Road
Colchester
Essex
CO6 3PU
Website | bancroftlogistics.com |
---|---|
Email address | [email protected] |
Telephone | 01376 503991 |
Telephone region | Braintree |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£160,548 |
Cash | £32,966 |
Current Liabilities | £220,681 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
16 May 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 May 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (9 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (9 pages) |
3 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2016 (10 pages) |
3 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2016 (10 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 28 January 2016 (10 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (10 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (10 pages) |
31 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2015 (9 pages) |
31 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2015 (9 pages) |
16 April 2015 | Court order insolvency:replacement of supervisor (10 pages) |
16 April 2015 | Court order insolvency:replacement of supervisor (10 pages) |
13 February 2015 | Registered office address changed from Unit 3 Taber Place Crittall Road Witham Essex CM8 3YP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Unit 3 Taber Place Crittall Road Witham Essex CM8 3YP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 February 2015 (2 pages) |
12 February 2015 | Appointment of a voluntary liquidator (1 page) |
12 February 2015 | Appointment of a voluntary liquidator (1 page) |
12 February 2015 | Resolutions
|
12 February 2015 | Statement of affairs with form 4.19 (6 pages) |
12 February 2015 | Statement of affairs with form 4.19 (6 pages) |
19 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Registered office address changed from C/O Alexander & Grau Cpa 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Alexander & Grau Cpa 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Alexander & Grau Cpa 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB United Kingdom on 6 August 2013 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 October 2012 | Registered office address changed from Suite 2 Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Suite 2 Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Suite 2 Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2010 | Incorporation (23 pages) |
16 March 2010 | Incorporation (23 pages) |