London
W1G 0AH
Director Name | Mr Christopher Alan Bacon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(78 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Secretary Name | Mr Christopher Alan Bacon |
---|---|
Status | Closed |
Appointed | 20 August 2011(79 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 September 2018) |
Role | Company Director |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Alan Raymond Bacon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 19 years, 12 months (resigned 20 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Mount Lodge Chase, Great Totham Maldon Essex CM9 8DU |
Director Name | Robert John Hartland |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leasway Westcliff On Sea Essex SS0 8PA |
Director Name | Paul Williams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 4 Coptfold Close Thorpe Bay Southend On Sea Essex SS1 3SY |
Secretary Name | John Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 April 2004) |
Role | Company Director |
Correspondence Address | 143 Johnstone Road Thorpe Bay Essex SS1 3NG |
Secretary Name | Alan Raymond Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2004(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Mount Lodge Chase, Great Totham Maldon Essex CM9 8DU |
Director Name | Susannah Dulcie Hartland |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Walter House Wickford Business Park Hodgson Way Wickford Essex SS11 8YG |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£201,175 |
Cash | £49,827 |
Current Liabilities | £690,682 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 11 December 2017 (13 pages) |
16 February 2017 | Liquidators' statement of receipts and payments to 11 December 2016 (13 pages) |
16 February 2017 | Liquidators' statement of receipts and payments to 11 December 2016 (13 pages) |
18 February 2016 | Liquidators statement of receipts and payments to 11 December 2015 (13 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (13 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (13 pages) |
6 January 2015 | Statement of affairs with form 2.14B (7 pages) |
6 January 2015 | Administrator's progress report to 12 December 2014 (21 pages) |
6 January 2015 | Administrator's progress report to 12 December 2014 (21 pages) |
6 January 2015 | Statement of affairs with form 2.14B (7 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
12 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 August 2014 | Notice of completion of voluntary arrangement (13 pages) |
15 August 2014 | Notice of completion of voluntary arrangement (13 pages) |
23 July 2014 | Result of meeting of creditors (1 page) |
23 July 2014 | Result of meeting of creditors (1 page) |
1 July 2014 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom on 1 July 2014 (2 pages) |
30 June 2014 | Statement of administrator's proposal (30 pages) |
30 June 2014 | Statement of administrator's proposal (30 pages) |
27 June 2014 | Appointment of an administrator (1 page) |
27 June 2014 | Appointment of an administrator (1 page) |
3 June 2014 | Registration of charge 002673230003 (43 pages) |
3 June 2014 | Registration of charge 002673230003 (43 pages) |
14 March 2014 | Satisfaction of charge 1 in full (3 pages) |
14 March 2014 | Satisfaction of charge 1 in full (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
4 July 2013 | Registration of charge 002673230002 (12 pages) |
4 July 2013 | Registration of charge 002673230002 (12 pages) |
21 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Secretary's details changed for Mr Christopher Alan Bacon on 26 August 2012 (1 page) |
7 September 2012 | Secretary's details changed for Mr Christopher Alan Bacon on 26 August 2012 (1 page) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Registered office address changed from Walter House Wickford Business Park Hodgsons Way Wickford Essex SS11 8YG on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Walter House Wickford Business Park Hodgsons Way Wickford Essex SS11 8YG on 28 September 2011 (1 page) |
16 September 2011 | Secretary's details changed for Mr Christopher Bacon on 26 August 2011 (1 page) |
16 September 2011 | Secretary's details changed for Mr Christopher Bacon on 26 August 2011 (1 page) |
16 September 2011 | Director's details changed for Susan Doris Bacon on 26 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Susan Doris Bacon on 26 August 2011 (2 pages) |
16 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Termination of appointment of Alan Bacon as a secretary (1 page) |
2 September 2011 | Termination of appointment of Alan Bacon as a director (1 page) |
2 September 2011 | Appointment of Mr Christopher Bacon as a secretary (1 page) |
2 September 2011 | Appointment of Mr Christopher Bacon as a secretary (1 page) |
2 September 2011 | Termination of appointment of Alan Bacon as a director (1 page) |
2 September 2011 | Termination of appointment of Alan Bacon as a secretary (1 page) |
3 August 2011 | Termination of appointment of Robert Hartland as a director (1 page) |
3 August 2011 | Termination of appointment of Robert Hartland as a director (1 page) |
3 August 2011 | Termination of appointment of Susannah Hartland as a director (1 page) |
3 August 2011 | Termination of appointment of Susannah Hartland as a director (1 page) |
26 April 2011 | Appointment of Christopher Alan Bacon as a director (3 pages) |
26 April 2011 | Appointment of Christopher Alan Bacon as a director (3 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
30 September 2010 | Director's details changed for Susan Doris Bacon on 26 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for Robert John Hartland on 26 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Susan Doris Bacon on 26 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Alan Raymond Bacon on 26 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Robert John Hartland on 26 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Alan Raymond Bacon on 26 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 April 2010 | Appointment of Susannah Dulcie Hartland as a director (3 pages) |
21 April 2010 | Appointment of Susannah Dulcie Hartland as a director (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
21 January 2009 | Appointment terminated director paul williams (1 page) |
21 January 2009 | Appointment terminated director paul williams (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Return made up to 27/08/08; full list of members (5 pages) |
28 October 2008 | Return made up to 27/08/08; full list of members (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 September 2007 | Return made up to 27/08/07; full list of members (4 pages) |
7 September 2007 | Return made up to 27/08/07; full list of members (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members (4 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members (4 pages) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | Location of debenture register (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 September 2005 | Return made up to 27/08/05; full list of members (4 pages) |
12 September 2005 | Return made up to 27/08/05; full list of members (4 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Return made up to 27/08/04; full list of members
|
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Return made up to 27/08/04; full list of members
|
6 October 2004 | New secretary appointed (2 pages) |
18 September 2003 | Return made up to 27/08/03; full list of members (10 pages) |
18 September 2003 | Return made up to 27/08/03; full list of members (10 pages) |
29 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 September 2002 | Return made up to 27/08/02; full list of members (10 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 September 2002 | Return made up to 27/08/02; full list of members (10 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 September 2001 | Return made up to 27/08/01; full list of members
|
20 September 2001 | Return made up to 27/08/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Return made up to 27/08/00; full list of members
|
2 October 2000 | Return made up to 27/08/00; full list of members
|
6 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 September 1999 | Return made up to 27/08/99; no change of members (6 pages) |
21 September 1999 | Return made up to 27/08/99; no change of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
30 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
30 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
30 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 September 1996 | Return made up to 27/08/96; no change of members
|
17 September 1996 | Return made up to 27/08/96; no change of members
|
22 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 August 1995 | Return made up to 27/08/95; full list of members (4 pages) |
18 August 1995 | Return made up to 27/08/95; full list of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
28 October 1991 | Return made up to 27/08/91; no change of members (6 pages) |
28 October 1991 | Return made up to 27/08/91; no change of members (6 pages) |
23 October 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
23 October 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
20 March 1991 | Resolutions
|
20 March 1991 | Misc (12 pages) |
20 March 1991 | Resolutions
|
20 March 1991 | Misc (12 pages) |
21 October 1988 | Registered office changed on 21/10/88 from: 55,redbridge lane east, redbridge, ilford, essex. IG4 5EY (1 page) |
21 October 1988 | Registered office changed on 21/10/88 from: 55,redbridge lane east, redbridge, ilford, essex. IG4 5EY (1 page) |
7 March 1977 | Dir / sec appoint / resign (1 page) |
7 March 1977 | Dir / sec appoint / resign (1 page) |
11 March 1972 | New secretary appointed (1 page) |
11 March 1972 | New secretary appointed (1 page) |
26 October 1949 | Company name changed\certificate issued on 26/10/49 (2 pages) |
26 October 1949 | Company name changed\certificate issued on 26/10/49 (2 pages) |
28 July 1932 | Certificate of incorporation (1 page) |
28 July 1932 | Certificate of incorporation (1 page) |