Southend-On-Sea
SS1 2EG
Director Name | Mr Anthony Nathan Oliver |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Anthony Nathan Oliver 50.00% Ordinary |
---|---|
2 at £1 | Mr Paul Richard Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£444,269 |
Cash | £108 |
Current Liabilities | £1,526,335 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
10 February 2015 | Delivered on: 17 February 2015 Persons entitled: D.P.T. (Wear) Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) owned by the company or in which the company has an interest as further set out in the debenture instrument. Outstanding |
---|---|
6 January 2014 | Delivered on: 14 January 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2017 | Liquidators' statement of receipts and payments to 25 September 2017 (24 pages) |
---|---|
13 October 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 13 October 2016 (2 pages) |
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | Resolutions
|
11 October 2016 | Statement of affairs with form 4.19 (10 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 February 2015 | Registration of charge 085501590002, created on 10 February 2015 (35 pages) |
11 December 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Director's details changed for Mr Anthony Nathan Oliver on 18 April 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Paul Richard Davis on 18 April 2014 (2 pages) |
27 May 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 27 May 2014 (1 page) |
14 January 2014 | Registration of charge 085501590001 (28 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
30 May 2013 | Incorporation (44 pages) |