Sudbury
Suffolk
CO10 2SP
Director Name | Mrs Jeanette Mary Patricia Fry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Oliver Beeton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,143 |
Cash | £13,454 |
Current Liabilities | £311,526 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 11 December 2020 (overdue) |
15 June 2018 | Delivered on: 15 June 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 42 bures road, great cornard, sudbury CO10 0EJ title number SK240863. Outstanding |
---|---|
14 May 2018 | Delivered on: 15 May 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 11 howe way, acton, CO10 0XF. Outstanding |
27 February 2018 | Delivered on: 27 February 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1 barnfield cottage, upper street, stanstead, sudbury, CO10 9AU, and part of 2 barnfield cottage, upper street, stanstead, sudbury, CO10 9AU. Outstanding |
30 October 2017 | Delivered on: 31 October 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1, bunyan cottage, hall street, long melford, sudbury CO10 9JF title number SK373344. Outstanding |
30 October 2017 | Delivered on: 31 October 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1, bunyan cottage, hall street, long melford, sudbury CO10 9JF title number SK373344. Outstanding |
14 July 2017 | Delivered on: 17 July 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 10 newmans road, sudbury CO10 1UA title number SK372808 and 6 boreham place, new england, halstead, CO9 title number EX952577. Outstanding |
14 July 2017 | Delivered on: 17 July 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 10 newmans road, sudbury CO10 1UA title number SK372808 and 6 boreham place, new england, halstead, CO9 4BD title number EX952577. Outstanding |
10 December 2015 | Delivered on: 10 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 18 October 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 18 ballingdon street, sudbury, CO10 2BT as shown hatched black on the plan annexed to the mortgage deed. Outstanding |
18 October 2018 | Delivered on: 18 October 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 18 ballingdon street, sudbury, CO10 2BT as shown hatched black on the plan annexed hereto. Outstanding |
15 June 2018 | Delivered on: 15 June 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 42 bures road, great cornard, sudbury CO10 0EJ title number SK240863. Outstanding |
10 December 2015 | Delivered on: 10 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 28 st. Bartholomews lane, sudbury, suffolk CO10 1LG. Title number: tba (currently unregistered). Outstanding |
14 January 2021 | Order of court to wind up (3 pages) |
---|---|
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
18 October 2018 | Registration of charge 087552210011, created on 18 October 2018 (8 pages) |
18 October 2018 | Registration of charge 087552210012, created on 18 October 2018 (9 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 June 2018 | Registration of charge 087552210009, created on 15 June 2018 (12 pages) |
15 June 2018 | Registration of charge 087552210010, created on 15 June 2018 (11 pages) |
15 May 2018 | Registration of charge 087552210008, created on 14 May 2018 (7 pages) |
3 April 2018 | Satisfaction of charge 087552210007 in full (1 page) |
27 February 2018 | Registration of charge 087552210007, created on 27 February 2018 (7 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Registration of charge 087552210006, created on 30 October 2017 (7 pages) |
31 October 2017 | Registration of charge 087552210005, created on 30 October 2017 (8 pages) |
31 October 2017 | Registration of charge 087552210005, created on 30 October 2017 (8 pages) |
31 October 2017 | Registration of charge 087552210006, created on 30 October 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Registration of charge 087552210004, created on 14 July 2017 (7 pages) |
17 July 2017 | Registration of charge 087552210004, created on 14 July 2017 (7 pages) |
17 July 2017 | Registration of charge 087552210003, created on 14 July 2017 (8 pages) |
17 July 2017 | Registration of charge 087552210003, created on 14 July 2017 (8 pages) |
9 March 2017 | Satisfaction of charge 087552210002 in full (4 pages) |
9 March 2017 | Satisfaction of charge 087552210002 in full (4 pages) |
7 March 2017 | Director's details changed for Mr Oliver George Beeton on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Oliver George Beeton on 7 March 2017 (2 pages) |
2 March 2017 | Satisfaction of charge 087552210001 in full (4 pages) |
2 March 2017 | Satisfaction of charge 087552210001 in full (4 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 December 2015 | Registration of charge 087552210002, created on 10 December 2015 (15 pages) |
10 December 2015 | Registration of charge 087552210001, created on 10 December 2015 (3 pages) |
10 December 2015 | Registration of charge 087552210002, created on 10 December 2015 (15 pages) |
10 December 2015 | Registration of charge 087552210001, created on 10 December 2015 (3 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 February 2015 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 61 Station Road Sudbury Suffolk CO10 2SP on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 61 Station Road Sudbury Suffolk CO10 2SP on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 61 Station Road Sudbury Suffolk CO10 2SP on 6 February 2015 (1 page) |
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
11 March 2014 | Appointment of Mr Oliver George Beeton as a director (2 pages) |
11 March 2014 | Appointment of Mr Oliver George Beeton as a director (2 pages) |
11 March 2014 | Termination of appointment of Jeanette Fry as a director (1 page) |
11 March 2014 | Termination of appointment of Jeanette Fry as a director (1 page) |
6 December 2013 | Appointment of Mr Oliver George Beeton as a director (2 pages) |
6 December 2013 | Appointment of Mr Oliver George Beeton as a director (2 pages) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|