Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr Michael Abel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 February 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Michael Abel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 January 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Website | sandersonestates.co.uk |
---|
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Sanderson 50.00% Ordinary |
---|---|
100 at £1 | Deborah Abel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,141 |
Cash | £2,284 |
Current Liabilities | £14,020 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 November 2018 | Delivered on: 16 November 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2018 | Application to strike the company off the register (3 pages) |
16 November 2018 | Registration of charge 072475890001, created on 16 November 2018 (14 pages) |
21 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Notification of Andrew Sanderson as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Andrew Sanderson as a person with significant control on 16 July 2017 (2 pages) |
17 July 2017 | Notification of Andrew Sanderson as a person with significant control on 16 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 November 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-11-10
|
10 November 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-11-10
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 January 2016 | Termination of appointment of Michael Abel as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Michael Abel as a director on 5 January 2016 (1 page) |
20 July 2015 | Appointment of Mr Michael Abel as a director on 17 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Michael Abel as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Michael Abel as a director on 13 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Michael Abel as a director on 13 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
4 October 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
11 June 2010 | Director's details changed for Mr Andrew Sanderson on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Andrew Sanderson on 11 June 2010 (2 pages) |
10 May 2010 | Incorporation (39 pages) |
10 May 2010 | Incorporation (39 pages) |