18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director Name | Mr Timothy Bryan Wilkinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2011(same day as company formation) |
Role | Hedge Fund Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Jason Robert Short |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2019(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 December 2022) |
Role | Insurance Account Executive |
Country of Residence | England |
Correspondence Address | Suite 3 91 Mayflower Street Plymouth PL1 1SB |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | James Simon Short 50.00% Ordinary A |
---|---|
1 at £1 | Timothy Bryan Wilkinson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,970 |
Cash | £2 |
Current Liabilities | £22,469 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2017 | Delivered on: 31 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 18 hyde park road mutley plymouth PL3 4RJ registered at the land registry with title number DN21440. Outstanding |
---|---|
16 September 2011 | Delivered on: 5 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 89 houndiscombe road plymouth t/no DN122714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 August 2011 | Delivered on: 17 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 July 2011 | Delivered on: 22 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 76, 22 constantine street, plymouth t/no DN534223 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 July 2011 | Delivered on: 22 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 75, 22 constantine street, plymouth t/no DN546624 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 September 2021 | Liquidators' statement of receipts and payments to 29 July 2021 (15 pages) |
24 August 2021 | Satisfaction of charge 2 in full (4 pages) |
24 August 2021 | Satisfaction of charge 3 in full (4 pages) |
24 August 2021 | Satisfaction of charge 4 in full (4 pages) |
24 August 2021 | Satisfaction of charge 1 in full (4 pages) |
31 July 2021 | Satisfaction of charge 075532960005 in full (4 pages) |
7 September 2020 | Appointment of a voluntary liquidator (4 pages) |
2 September 2020 | Registered office address changed from Unit 1 22 Constantine Street Constantine Street Plymouth PL4 8AF to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 September 2020 (2 pages) |
18 August 2020 | Statement of affairs (9 pages) |
18 August 2020 | Resolutions
|
20 July 2020 | Receiver's abstract of receipts and payments to 30 June 2020 (4 pages) |
20 July 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
20 July 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
17 September 2019 | Appointment of receiver or manager (4 pages) |
17 September 2019 | Appointment of receiver or manager (4 pages) |
11 August 2019 | Appointment of Mr Jason Robert Short as a director on 7 August 2019 (2 pages) |
1 July 2019 | Appointment of receiver or manager (4 pages) |
1 July 2019 | Appointment of receiver or manager (4 pages) |
18 April 2019 | Confirmation statement made on 1 April 2019 with updates (3 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Registration of charge 075532960005, created on 31 March 2017 (39 pages) |
31 March 2017 | Registration of charge 075532960005, created on 31 March 2017 (39 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Annual return made up to 7 March 2015 (19 pages) |
23 December 2016 | Annual return made up to 31 May 2016 Statement of capital on 2016-12-23
|
23 December 2016 | Annual return made up to 7 March 2015 (19 pages) |
23 December 2016 | Annual return made up to 31 May 2016 Statement of capital on 2016-12-23
|
23 December 2016 | Administrative restoration application (3 pages) |
23 December 2016 | Administrative restoration application (3 pages) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Registered office address changed from Prudence House Ashleigh Way Langage Business Park Plympton, Plymouth Devon PL7 5JX England on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Prudence House Ashleigh Way Langage Business Park Plympton, Plymouth Devon PL7 5JX England on 20 December 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
14 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
14 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
10 March 2011 | Appointment of Mr James Simon Short as a director (2 pages) |
10 March 2011 | Appointment of Mr Timothy Bryan Wilkinson as a director (2 pages) |
10 March 2011 | Appointment of Mr Timothy Bryan Wilkinson as a director (2 pages) |
10 March 2011 | Appointment of Mr James Simon Short as a director (2 pages) |
7 March 2011 | Incorporation (18 pages) |
7 March 2011 | Incorporation (18 pages) |