Loughton
Essex
IG10 1AH
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Current |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Website | retallackresort.co.uk |
---|---|
Telephone | 01637 882400 |
Telephone region | Newquay |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Galliard Resorts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,580,607 |
Gross Profit | £302,989 |
Net Worth | -£1,746,558 |
Cash | £4,594 |
Current Liabilities | £5,504,798 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 21 February 2020 (overdue) |
26 April 2018 | Delivered on: 16 May 2018 Persons entitled: Galliard Homes Limited Classification: A registered charge Outstanding |
---|---|
1 March 2012 | Delivered on: 16 March 2012 Persons entitled: Retallack Developments Limited (In Administration) Retallack Lettings Limited (in Administration) Retallack Management Company Limited (in Administration) Classification: Debenture Secured details: All monies due or to become due from the company to each of the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
1 March 2012 | Delivered on: 15 March 2012 Persons entitled: Coutts & Company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 October 2023 | Liquidators' statement of receipts and payments to 7 August 2023 (10 pages) |
---|---|
28 September 2022 | Liquidators' statement of receipts and payments to 7 August 2022 (11 pages) |
26 November 2021 | Liquidators' statement of receipts and payments to 7 August 2021 (10 pages) |
29 September 2020 | Liquidators' statement of receipts and payments to 7 August 2020 (10 pages) |
28 August 2019 | Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 311 High Road Loughton Essex IG10 1AH on 28 August 2019 (2 pages) |
27 August 2019 | Appointment of a voluntary liquidator (3 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Declaration of solvency (5 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
16 May 2018 | Registration of charge 079386380003, created on 26 April 2018 (13 pages) |
5 April 2018 | Satisfaction of charge 2 in full (1 page) |
5 April 2018 | Satisfaction of charge 1 in full (1 page) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
20 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
31 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
3 June 2016 | Full accounts made up to 31 March 2015 (12 pages) |
3 June 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 May 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 May 2015 | Full accounts made up to 31 March 2014 (13 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 June 2014 | Full accounts made up to 31 March 2013 (12 pages) |
2 June 2014 | Full accounts made up to 31 March 2013 (12 pages) |
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
17 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2012 | Director's details changed for Mr David Edward Conway on 7 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr David Edward Conway on 7 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mr Allan William Porter on 7 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Mr Allan William Porter on 7 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Mr Allan William Porter on 7 February 2012 (1 page) |
28 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr David Edward Conway on 7 February 2012 (2 pages) |
7 February 2012 | Incorporation (45 pages) |
7 February 2012 | Incorporation (45 pages) |