Southend-On-Sea
Essex
SS1 1JE
Director Name | Mr Geoffrey Paul Rowley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
Secretary Name | Mr Jim Quill |
---|---|
Status | Closed |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £1,194,984 |
Net Worth | £687,394 |
Cash | £1,349 |
Current Liabilities | £209,644 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 February 2013 | Delivered on: 23 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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 |
---|---|
31 August 2012 | Delivered on: 6 September 2012 Satisfied on: 4 September 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the finance parties 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. Fully Satisfied |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 April 2016 | Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 7 April 2016 (1 page) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Declaration of solvency (3 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Secretary's details changed for Mr Jim Quill on 16 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for Mr Jim Quill on 16 March 2016 (1 page) |
16 March 2016 | Satisfaction of charge 2 in full (4 pages) |
16 March 2016 | Satisfaction of charge 2 in full (4 pages) |
3 March 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
3 March 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
10 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
10 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
22 October 2014 | Director's details changed for Mr Geoffrey Rowley on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Jeremy French on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Geoffrey Rowley on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Jeremy French on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Jeremy French on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Geoffrey Rowley on 1 October 2014 (2 pages) |
19 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (20 pages) |
19 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (20 pages) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
Statement of capital on 2014-09-19
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
Statement of capital on 2014-09-19
|
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
4 September 2013 | Satisfaction of charge 1 in full (7 pages) |
4 September 2013 | Satisfaction of charge 1 in full (7 pages) |
16 August 2013 | Registered office address changed from , 10 Furnival Street, London, EC4A 1AB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from , 10 Furnival Street, London, EC4A 1AB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 August 2013 (2 pages) |
19 June 2013 | Registered office address changed from , 10 Furnival Street, London, EC4A 1YH, United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (15 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (15 pages) |
19 June 2013 | Registered office address changed from , 10 Furnival Street, London, EC4A 1YH, United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 June 2013 (2 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
17 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2012 | Memorandum and Articles of Association (18 pages) |
17 December 2012 | Memorandum and Articles of Association (18 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
29 May 2012 | Current accounting period extended from 30 March 2013 to 30 April 2013 (1 page) |
29 May 2012 | Current accounting period extended from 30 March 2013 to 30 April 2013 (1 page) |
28 May 2012 | Current accounting period shortened from 31 May 2013 to 30 March 2013 (1 page) |
28 May 2012 | Incorporation (21 pages) |
28 May 2012 | Incorporation (21 pages) |
28 May 2012 | Current accounting period shortened from 31 May 2013 to 30 March 2013 (1 page) |