Brentwood
Essex
CM13 3BE
Director Name | Mr Stephen Crook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 January 2023) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Leys Basildon SS16 4BN |
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 | 9 other UK companies use this postal address |
1 at £1 | Lorraine Crook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,256 |
Cash | £1,474 |
Current Liabilities | £117,098 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 April 2018 | Delivered on: 30 April 2018 Persons entitled: Advantedge Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
6 January 2015 | Delivered on: 6 January 2015 Persons entitled: Factor 21 PLC Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 10 June 2014 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
18 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 February 2022 | Liquidators' statement of receipts and payments to 21 January 2022 (26 pages) |
27 March 2021 | Liquidators' statement of receipts and payments to 21 January 2021 (24 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 February 2020 (2 pages) |
3 February 2020 | Statement of affairs (8 pages) |
3 February 2020 | Appointment of a voluntary liquidator (3 pages) |
3 February 2020 | Resolutions
|
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 April 2018 | Registration of charge 075261480003, created on 25 April 2018 (12 pages) |
20 April 2018 | Appointment of Mr Stephen Crook as a director on 20 April 2018 (2 pages) |
28 February 2018 | Registered office address changed from 4 Newlands End Basildon SS15 6DU England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 28 February 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 October 2016 | Registered office address changed from 5 the Leys Basildon Essex SS16 4BN to 4 Newlands End Basildon SS15 6DU on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 5 the Leys Basildon Essex SS16 4BN to 4 Newlands End Basildon SS15 6DU on 3 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 November 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (3 pages) |
14 November 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 July 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 January 2015 | Registration of charge 075261480002, created on 6 January 2015 (16 pages) |
6 January 2015 | Registration of charge 075261480002, created on 6 January 2015 (16 pages) |
6 January 2015 | Registration of charge 075261480002, created on 6 January 2015 (16 pages) |
27 December 2014 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 5 the Leys Basildon Essex SS16 4BN on 27 December 2014 (1 page) |
27 December 2014 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 5 the Leys Basildon Essex SS16 4BN on 27 December 2014 (1 page) |
10 June 2014 | Registration of charge 075261480001 (13 pages) |
10 June 2014 | Registration of charge 075261480001 (13 pages) |
9 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
16 August 2012 | Director's details changed for Mr Lorraine Crook on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Lorraine Crook on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Lorraine Crook on 1 August 2012 (2 pages) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Director's details changed for Mr Lorraine Crook on 1 January 2012 (2 pages) |
26 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Mr Lorraine Crook on 1 January 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Lorraine Crook on 1 January 2012 (2 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Incorporation (21 pages) |
11 February 2011 | Incorporation (21 pages) |