Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director Name | David Hart Pertwee |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(63 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | Butlers Hall Littley Green Chelmsford Essex CM3 1BU |
Director Name | Mr Roger John Pertwee |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(63 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rayne Hall Rayne Braintree Essex |
Secretary Name | Mr Roger John Pertwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(63 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rayne Hall Rayne Braintree Essex |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £458,177 |
Current Liabilities | £796,168 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
27 September 1991 | Delivered on: 10 October 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 September 1988 | Delivered on: 3 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-4 boundary street, london, E2. Outstanding |
15 July 1985 | Delivered on: 20 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 92/94 paul street london EC2A 4NN. Outstanding |
27 May 1957 | Delivered on: 4 June 1957 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Factory at salfords, honley, surrey. Outstanding |
18 October 1990 | Delivered on: 7 November 1990 Satisfied on: 28 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 4 boundary street and 13 redchurch street bethnal green london borough of tower hamlets ngl 369172. Fully Satisfied |
10 July 1986 | Delivered on: 31 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 cowper street london borough of islington, title no:- ngl 535161. Fully Satisfied |
30 April 2016 | Restoration by order of the court (4 pages) |
---|---|
30 April 2016 | Restoration by order of the court (4 pages) |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | Receiver ceasing to act (1 page) |
22 November 2005 | Receiver ceasing to act (1 page) |
22 November 2005 | Receiver's abstract of receipts and payments (4 pages) |
22 November 2005 | Receiver's abstract of receipts and payments (4 pages) |
8 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
8 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
8 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 June 2003 | Appointment of receiver/manager (1 page) |
16 June 2003 | Receiver ceasing to act (1 page) |
16 June 2003 | Receiver ceasing to act (1 page) |
16 June 2003 | Appointment of receiver/manager (1 page) |
9 June 2003 | Receiver's abstract of receipts and payments (4 pages) |
9 June 2003 | Receiver's abstract of receipts and payments (4 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
12 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 March 2002 | Receiver ceasing to act (1 page) |
8 March 2002 | Receiver ceasing to act (1 page) |
8 March 2002 | Appointment of receiver/manager (1 page) |
8 March 2002 | Appointment of receiver/manager (1 page) |
13 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
13 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
28 May 1999 | Receiver's abstract of receipts and payments (4 pages) |
28 May 1999 | Receiver's abstract of receipts and payments (4 pages) |
1 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
1 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
7 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
24 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
24 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 2-4 boundary street london E2 7JE (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: 2-4 boundary street london E2 7JE (1 page) |
18 May 1995 | Receiver's abstract of receipts and payments (6 pages) |
18 May 1995 | Receiver's abstract of receipts and payments (3 pages) |
21 April 1993 | Appointment of receiver/manager (1 page) |
21 April 1993 | Appointment of receiver/manager (1 page) |
7 April 1928 | Incorporation (41 pages) |
7 April 1928 | Incorporation (41 pages) |