West Mersea
Colchester
CO5 8QQ
Website | www.solutiondriven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 385641 |
Telephone region | Colchester |
Registered Address | Unit 7 Rushmere Close West Mersea Colchester CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 June 2015 | Delivered on: 17 June 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant’s fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.. Schedule 1 of the factoring debenture. [Left blank intentionally]. Outstanding |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the company off the register (3 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | All of the property or undertaking has been released from charge 085762420001 (1 page) |
13 July 2016 | Satisfaction of charge 085762420001 in full (1 page) |
13 July 2016 | All of the property or undertaking has been released from charge 085762420001 (1 page) |
13 July 2016 | Satisfaction of charge 085762420001 in full (1 page) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
17 June 2015 | Registration of charge 085762420001, created on 11 June 2015 (16 pages) |
17 June 2015 | Registration of charge 085762420001, created on 11 June 2015 (16 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|