Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director Name | Mr Keith James Barnes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2023(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | Mr David Leonard Fryatt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX |
Director Name | Mr Anthony Mark Parsons |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX |
Director Name | Mr Philip John Knowles |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | Mr Mark Burgess |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | The Asset Exchange Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Correspondence Address | Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX |
Registered Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Asset Exchange LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,165 |
Current Liabilities | £9,165 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (1 year ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
20 September 2017 | Delivered on: 4 October 2017 Persons entitled: Industrial Lending 1 Sa Classification: A registered charge Outstanding |
---|---|
28 June 2017 | Delivered on: 12 July 2017 Persons entitled: Moneything (Security Trustee) Limited Company Number - 09933277 Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2017 | Delivered on: 12 July 2017 Persons entitled: Moneything (Security Trustee) Limited Company Number - 09933277 Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2017 | Delivered on: 12 July 2017 Persons entitled: Moneything (Security Trustee) Limited Company Number - 09933277 Classification: A registered charge Particulars: N/A. Outstanding |
17 July 2016 | Delivered on: 26 July 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 July 2016 | Delivered on: 26 July 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 July 2016 | Delivered on: 13 July 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 24 March 2016 Persons entitled: Capital Mortgages Direct LTD Classification: A registered charge Outstanding |
23 December 2022 | Delivered on: 4 January 2023 Persons entitled: IL2 (2018) S.A. R.L. Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: IL2 (2018) S.A.R.L. Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: Industrial Lending 1 S.A. Classification: A registered charge Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 23 February 2016 Persons entitled: Capital Mortgages Direct Limited Classification: A registered charge Outstanding |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
1 August 2020 | Registered office address changed from Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page) |
16 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
1 February 2019 | Satisfaction of charge 088205940006 in full (1 page) |
1 February 2019 | Satisfaction of charge 088205940007 in full (1 page) |
1 February 2019 | Satisfaction of charge 088205940008 in full (1 page) |
25 January 2019 | Registration of charge 088205940010, created on 23 January 2019 (30 pages) |
22 January 2019 | Resolutions
|
25 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
11 May 2018 | Termination of appointment of the Asset Exchange Ltd as a director on 11 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Philip John Knowles as a director on 10 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
4 October 2017 | Registration of charge 088205940009, created on 20 September 2017 (34 pages) |
4 October 2017 | Registration of charge 088205940009, created on 20 September 2017 (34 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
15 August 2017 | Satisfaction of charge 088205940005 in full (1 page) |
15 August 2017 | Satisfaction of charge 088205940004 in full (1 page) |
15 August 2017 | Satisfaction of charge 088205940004 in full (1 page) |
15 August 2017 | Satisfaction of charge 088205940005 in full (1 page) |
15 August 2017 | Satisfaction of charge 088205940003 in full (1 page) |
15 August 2017 | Satisfaction of charge 088205940003 in full (1 page) |
12 July 2017 | Registration of charge 088205940006, created on 28 June 2017 (33 pages) |
12 July 2017 | Registration of charge 088205940007, created on 28 June 2017 (33 pages) |
12 July 2017 | Registration of charge 088205940006, created on 28 June 2017 (33 pages) |
12 July 2017 | Registration of charge 088205940008, created on 28 June 2017 (33 pages) |
12 July 2017 | Registration of charge 088205940007, created on 28 June 2017 (33 pages) |
12 July 2017 | Registration of charge 088205940008, created on 28 June 2017 (33 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Anthony Mark Parsons as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Anthony Mark Parsons as a director on 7 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Part of the property or undertaking has been released from charge 088205940003 (2 pages) |
16 September 2016 | Part of the property or undertaking has been released from charge 088205940003 (2 pages) |
31 August 2016 | Part of the property or undertaking has been released from charge 088205940004 (2 pages) |
31 August 2016 | Part of the property or undertaking has been released from charge 088205940004 (2 pages) |
23 August 2016 | Part of the property or undertaking has been released from charge 088205940005 (2 pages) |
23 August 2016 | Part of the property or undertaking has been released from charge 088205940005 (2 pages) |
15 August 2016 | Part of the property or undertaking has been released from charge 088205940003 (2 pages) |
15 August 2016 | Part of the property or undertaking has been released from charge 088205940003 (2 pages) |
28 July 2016 | Part of the property or undertaking has been released from charge 088205940004 (2 pages) |
28 July 2016 | Part of the property or undertaking has been released from charge 088205940004 (2 pages) |
26 July 2016 | Satisfaction of charge 088205940001 in full (1 page) |
26 July 2016 | Registration of charge 088205940005, created on 17 July 2016 (20 pages) |
26 July 2016 | Registration of charge 088205940004, created on 24 July 2016 (20 pages) |
26 July 2016 | Registration of charge 088205940004, created on 24 July 2016 (20 pages) |
26 July 2016 | Registration of charge 088205940005, created on 17 July 2016 (20 pages) |
26 July 2016 | Satisfaction of charge 088205940001 in full (1 page) |
26 July 2016 | Satisfaction of charge 088205940002 in full (1 page) |
26 July 2016 | Satisfaction of charge 088205940002 in full (1 page) |
13 July 2016 | Registration of charge 088205940003, created on 10 July 2016 (20 pages) |
13 July 2016 | Registration of charge 088205940003, created on 10 July 2016 (20 pages) |
30 June 2016 | Part of the property or undertaking has been released from charge 088205940002 (2 pages) |
30 June 2016 | Part of the property or undertaking has been released from charge 088205940002 (2 pages) |
29 June 2016 | Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page) |
17 June 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
17 June 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
26 May 2016 | Part of the property or undertaking has been released from charge 088205940002 (2 pages) |
26 May 2016 | Part of the property or undertaking has been released from charge 088205940002 (2 pages) |
20 May 2016 | Appointment of Mr Anthony Mark Parsons as a director on 16 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Anthony Mark Parsons as a director on 16 May 2016 (2 pages) |
19 May 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
19 May 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
26 April 2016 | Part of the property or undertaking has been released from charge 088205940002 (2 pages) |
26 April 2016 | Part of the property or undertaking has been released from charge 088205940002 (2 pages) |
19 April 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
19 April 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
24 March 2016 | Registration of charge 088205940002, created on 24 March 2016 (21 pages) |
24 March 2016 | Registration of charge 088205940002, created on 24 March 2016 (21 pages) |
22 March 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
22 March 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
22 March 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
22 March 2016 | Part of the property or undertaking has been released from charge 088205940001 (2 pages) |
23 February 2016 | Registration of charge 088205940001, created on 17 February 2016 (21 pages) |
23 February 2016 | Registration of charge 088205940001, created on 17 February 2016 (21 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 November 2015 | Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages) |
11 November 2015 | Company name changed clc franchise (retail) LTD\certificate issued on 11/11/15
|
11 November 2015 | Company name changed clc franchise (retail) LTD\certificate issued on 11/11/15
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2015 | Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for The Asset Exchange Ltd on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for The Asset Exchange Ltd on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for The Asset Exchange Ltd on 4 August 2015 (1 page) |
28 April 2015 | Registered office address changed from Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 28 April 2015 (1 page) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for The Car Loan Centre Ltd on 25 April 2014 (1 page) |
12 January 2015 | Director's details changed for The Car Loan Centre Ltd on 25 April 2014 (1 page) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|