Colchester
Essex
CO7 7QR
Director Name | Ms Kathryn De La Garza |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2016(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 | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 December 2016 | Delivered on: 28 December 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 1. meadow house, nursery, the street, high roding, dunmow, CM6 1NR registered under title number EX714213.. 2. land lying to the south east dunmow road, high roding and registered under title number EX540594.. 3. land being part of meadow house nursery, high roding, CM6 1MP registered under title number EX560054.. 4. unregistered land being meadowlands high roding essex as referred to in a TR5 dated 30 september 2016 between charles rex coxeter and jane margaret coxeter (1) and lynton homes (3) limited and shown edged red on the attached plan 1 and contained within a conveyance dated 6 april 1984 and made between ronald victor simpson (1) and charles rex coxeter and jane margaret coxeter (2) and with the provisional title number of EX945421.. 5. the unregistered land being land adjoining mount view cottage, high roding, dunmow, essex contained in a transfer of part dated 30 september 2016 between arthur reginald owers (1) and lynton homes (3) limited (2) shown edged and hatched red on the attached plan 2 being part of the land comprised in a conveyance dated 11 august 1947 and made between wedlake tavrum oldham and frederick barnes (1) and arthur reginald owers and henrietta rose owers (2) plan attached to this charge and with the provisional title number of EX945421. Outstanding |
---|---|
23 December 2016 | Delivered on: 28 December 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 1. meadow house, nursery, the street, high roding, dunmow, CM6 1NR registered under title number EX714213.. 2. land lying to the south east dunmow road, high roding and registered under title number EX540594.. 3. land being part of meadow house nursery, high roding, CM6 1MP registered under title number EX560054.. 4. unregistered land being meadowlands high roding essex as referred to in a TR5 dated 30 september 2016 between charles rex coxeter and jane margaret coxeter (1) and lynton homes (3) limited and shown edged red on the attached plan 1 and contained within a conveyance dated 6 april 1984 and made between ronald victor simpson (1) and charles rex coxeter and jane margaret coxeter (2) and with the provisional title number of EX945421.. 5. the unregistered land being land adjoining mount view cottage, high roding, dunmow, essex contained in a transfer of part dated 30 september 2016 between arthur reginald owers (1) and lynton homes (3) limited (2) shown edged and hatched red on the attached plan 2 being part of the land comprised in a conveyance dated 11 august 1947 and made between wedlake tavrum oldham and frederick barnes (1) and arthur reginald owers and henrietta rose owers (2) plan attached to this charge and with the provisional title number of EX945421. Outstanding |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2021 | Application to strike the company off the register (3 pages) |
27 February 2021 | Restoration by order of the court (3 pages) |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2020 | Application to strike the company off the register (3 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Satisfaction of charge 103929060002 in full (1 page) |
22 January 2019 | Satisfaction of charge 103929060001 in full (1 page) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 January 2018 | Director's details changed for Ms Kathryn De La Garza on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Ms Kathryn De La Garza as a person with significant control on 19 January 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
27 September 2017 | Director's details changed for Mr Mark Anthony Hughes on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Mark Anthony Hughes on 27 September 2017 (2 pages) |
28 December 2016 | Registration of charge 103929060002, created on 23 December 2016
|
28 December 2016 | Registration of charge 103929060002, created on 23 December 2016
|
28 December 2016 | Registration of charge 103929060001, created on 23 December 2016
|
28 December 2016 | Registration of charge 103929060001, created on 23 December 2016
|
20 October 2016 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
20 October 2016 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|