Coggeshall
Colchester
CO6 1TH
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 June 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Paul Michael Barmby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,884 |
Cash | £94 |
Current Liabilities | £1,123 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The old queen's head ford street colchester CO6 3PH. Outstanding |
---|---|
28 February 2018 | Delivered on: 8 March 2018 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The tom toya lewis public house, 108-110 commercial street, newport, gwent and premises at palmyra place, commercial street, newport. T/nos WA570270 and WA952996. Outstanding |
1 September 2016 | Delivered on: 13 September 2016 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: F/H premises k/a thorold arms main street marston grantham lincolnshire t/no LL64703. Outstanding |
12 August 2016 | Delivered on: 24 August 2016 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: F/H property k/a rileys (formerly the beehive bar) 6 coinagehall street helston cornwall t/no CL151894. Outstanding |
17 May 2016 | Delivered on: 26 May 2016 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: Freehold property known as belle vue forge fall ings road doncaster west yorkshire title number WYK838938. Outstanding |
17 November 2015 | Delivered on: 26 November 2015 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: 36-44 king street wigan greater manchester t/no GM469613. Outstanding |
19 March 2014 | Delivered on: 1 April 2014 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: F/H premises k/a incefield house 234 ince green lane ince wigan greater manchester and land on the north side of ince green lane ince wigan greater manchester. Outstanding |
8 November 2021 | Delivered on: 12 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 35-37 bridgegate rotherham S60 1PL. Outstanding |
8 November 2021 | Delivered on: 12 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 35-37 bridgegate rotherham S60 1PL. Outstanding |
11 October 2021 | Delivered on: 23 October 2021 Persons entitled: Albien Limited Classification: A registered charge Particulars: 1108 west beach holiday park resort bath hotel road westward ho devon t/n DN620488 please refer to the instrument for further properties charged. Outstanding |
6 August 2021 | Delivered on: 18 August 2021 Persons entitled: E-Money Capital LTD Classification: A registered charge Particulars: All that freehold property known as strood house the strood peldon colchester CO5 7QL. Outstanding |
6 August 2021 | Delivered on: 16 August 2021 Persons entitled: E-Money Capital Limited Classification: A registered charge Particulars: All freehold & leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant & machinery from time on that property. All estates or interests in any freehold & leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) & fixed plant & machinery from time to time on that property. Outstanding |
29 October 2013 | Delivered on: 9 November 2013 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: F/H 6 & 8 clarendon road blackpool lancashire t/no LA858214. Outstanding |
1 March 2021 | Delivered on: 10 March 2021 Persons entitled: E-Money Capital LTD Classification: A registered charge Particulars: All that freehold property known as land at high garrett halstead road braintree registered at the land registry under title number EX901525. Outstanding |
25 February 2020 | Delivered on: 9 March 2020 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The time piece 11 13 15 and 15A northgate dewsbury. T/no WYK629906. Outstanding |
16 January 2020 | Delivered on: 23 January 2020 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The isaac merritt 54 56 and 58 torquay road paignton devon. T/no DN128128. Outstanding |
8 October 2019 | Delivered on: 25 October 2019 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: Land forming part of surrey avenue and land on the east side of surrey avenue leigh greater manchester t/no GM806572. Outstanding |
15 October 2019 | Delivered on: 25 October 2019 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: F/H property k/a the rhinoceros 35-37 bridgegate rotherham south yorkshire t/no SYK31844. Outstanding |
2 July 2019 | Delivered on: 19 July 2019 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: 17A duke house arkwright way scunthorpe and parking spaces t/no HS225176 and 17B duke house queensway court arkwright way scunthorpe and parking spaces t/no HS225177. Outstanding |
3 June 2019 | Delivered on: 10 June 2019 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The millers cottage 31 shrubbery road gravesend kent and adjoining garden t/no's K721376 and K710663. Outstanding |
4 April 2019 | Delivered on: 11 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 6 brook road tillingham southminster CM0 7SG. Outstanding |
19 March 2019 | Delivered on: 29 March 2019 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The vulcan inn manchester row newton-le-willows t/no MS326280 and land on the south side of liverpool row newton-le-willows t/no MS238039. Outstanding |
19 December 2018 | Delivered on: 7 January 2019 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The bird in the hand public house 54 chapel hill halstead essex t/no EX29272. Outstanding |
27 September 2013 | Delivered on: 16 October 2013 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: F/H premises k/a 61 stephenson way wavertree liverpool t/no.MS459101. Outstanding |
29 September 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
29 September 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
11 May 2023 | Appointment of receiver or manager (4 pages) |
11 May 2023 | Appointment of receiver or manager (4 pages) |
22 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
18 October 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
18 October 2022 | Receiver's abstract of receipts and payments to 21 June 2022 (4 pages) |
22 September 2022 | Receiver's abstract of receipts and payments to 13 July 2022 (4 pages) |
22 September 2022 | Receiver's abstract of receipts and payments to 7 September 2022 (4 pages) |
22 September 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
22 September 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
21 September 2022 | Appointment of receiver or manager (4 pages) |
21 September 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
21 September 2022 | Receiver's abstract of receipts and payments to 19 July 2022 (4 pages) |
21 September 2022 | Appointment of receiver or manager (4 pages) |
19 July 2022 | Appointment of receiver or manager (4 pages) |
19 July 2022 | Appointment of receiver or manager (4 pages) |
18 July 2022 | Appointment of receiver or manager (4 pages) |
18 July 2022 | Appointment of receiver or manager (4 pages) |
18 July 2022 | Appointment of receiver or manager (4 pages) |
18 July 2022 | Appointment of receiver or manager (4 pages) |
9 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
12 November 2021 | Registration of charge 084118660023, created on 8 November 2021 (10 pages) |
12 November 2021 | Registration of charge 084118660024, created on 8 November 2021 (12 pages) |
23 October 2021 | Registration of charge 084118660022, created on 11 October 2021 (40 pages) |
18 August 2021 | Registration of charge 084118660021, created on 6 August 2021 (13 pages) |
16 August 2021 | Registration of charge 084118660020, created on 6 August 2021 (9 pages) |
11 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 March 2021 | Registration of charge 084118660019, created on 1 March 2021 (34 pages) |
25 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
7 September 2020 | Amended total exemption full accounts made up to 28 February 2019 (2 pages) |
1 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
9 March 2020 | Registration of charge 084118660018, created on 25 February 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 January 2020 | Registration of charge 084118660017, created on 16 January 2020 (7 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 October 2019 | Registration of charge 084118660015, created on 15 October 2019 (7 pages) |
25 October 2019 | Registration of charge 084118660016, created on 8 October 2019 (7 pages) |
19 July 2019 | Registration of charge 084118660014, created on 2 July 2019 (6 pages) |
10 June 2019 | Registration of charge 084118660013, created on 3 June 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 April 2019 | Director's details changed for Mr Paul Michael Barmby on 10 January 2019 (2 pages) |
26 April 2019 | Change of details for Mr Paul Michael Barmby as a person with significant control on 10 January 2019 (2 pages) |
11 April 2019 | Registration of charge 084118660012, created on 4 April 2019 (6 pages) |
29 March 2019 | Registration of charge 084118660011, created on 19 March 2019 (7 pages) |
7 January 2019 | Registration of charge 084118660010, created on 19 December 2018 (6 pages) |
10 December 2018 | Amended total exemption full accounts made up to 28 February 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 August 2018 | Registration of charge 084118660009, created on 24 August 2018 (5 pages) |
7 August 2018 | Satisfaction of charge 084118660007 in full (4 pages) |
11 May 2018 | Amended total exemption full accounts made up to 28 February 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 March 2018 | Registration of charge 084118660008, created on 28 February 2018 (7 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 September 2016 | Registration of charge 084118660007, created on 1 September 2016 (7 pages) |
13 September 2016 | Registration of charge 084118660007, created on 1 September 2016 (7 pages) |
24 August 2016 | Registration of charge 084118660006, created on 12 August 2016 (7 pages) |
24 August 2016 | Registration of charge 084118660006, created on 12 August 2016 (7 pages) |
26 May 2016 | Registration of charge 084118660005, created on 17 May 2016 (7 pages) |
26 May 2016 | Registration of charge 084118660005, created on 17 May 2016 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 November 2015 | Registration of charge 084118660004, created on 17 November 2015 (7 pages) |
26 November 2015 | Registration of charge 084118660004, created on 17 November 2015 (7 pages) |
8 April 2015 | Amended accounts made up to 28 February 2014 (3 pages) |
8 April 2015 | Amended accounts made up to 28 February 2014 (3 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 April 2014 | Registration of charge 084118660003, created on 19 March 2014 (8 pages) |
1 April 2014 | Registration of charge 084118660003, created on 19 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (3 pages) |
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (3 pages) |
9 November 2013 | Registration of charge 084118660002, created on 29 October 2013 (8 pages) |
9 November 2013 | Registration of charge 084118660002, created on 29 October 2013 (8 pages) |
16 October 2013 | Registration of charge 084118660001, created on 27 September 2013 (8 pages) |
16 October 2013 | Registration of charge 084118660001, created on 27 September 2013 (8 pages) |
13 June 2013 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Appointment of Mr Paul Michael Barmby as a director on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Appointment of Mr Paul Michael Barmby as a director on 13 June 2013 (2 pages) |
4 March 2013 | Termination of appointment of Ela Shah as a director on 28 February 2013 (1 page) |
4 March 2013 | Termination of appointment of Ela Shah as a director on 28 February 2013 (1 page) |
4 March 2013 | Appointment of Mr Ashok Bhardwaj as a director on 28 February 2013 (2 pages) |
4 March 2013 | Appointment of Mr Ashok Bhardwaj as a director on 28 February 2013 (2 pages) |
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|