Hanworth
Middlesex
TW13 6PU
Director Name | Mr Stephen Anthony Procter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 December 1999(48 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (closed 22 February 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Birch Grove Shepperton Middlesex TW17 8SR |
Secretary Name | Ian John Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(50 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 February 2020) |
Role | Company Director |
Correspondence Address | 22 Park Road Hanworth Middlesex TW13 6PU |
Director Name | Mr Alan Charles Procter |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(39 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 March 2002) |
Role | Haulage Contractor |
Correspondence Address | 31 Belle Vue Close Staines Middlesex TW18 2HY |
Director Name | Mr Albert Edward Procter |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Haulage Contractor |
Correspondence Address | 22 Park Road Hanworth Middlesex Tw13 |
Director Name | Mr Anthony Edward Procter |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(39 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 March 2002) |
Role | Haulage Contractor |
Correspondence Address | 30 Park Road Hanworth Middlesex Tw13 |
Secretary Name | Mr Albert Edward Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 22 Park Road Hanworth Middlesex Tw13 |
Secretary Name | Mr Alan Charles Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(47 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 31 Belle Vue Close Staines Middlesex TW18 2HY |
Website | aeprocter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88980214 |
Telephone region | London |
Registered Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £590,292 |
Cash | £25 |
Current Liabilities | £68,957 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 November 2002 | Delivered on: 25 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 park place (aka 22 park road hanworth middlesex) t/n MX132053. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
5 March 1997 | Delivered on: 18 March 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 24 park road hanworth middlesex title number mx 373184 together with all buildings and fixutres (including trade fixtures), fixed plant and machinery by way of fixed charge all present and future book and other debts, by way of assignment the goodwill of the busines (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
9 December 1977 | Delivered on: 7 March 1978 Satisfied on: 23 January 1995 Persons entitled: Lloyds Bank PLC Classification: (Registered pursuant to an order of court dated 24.2.78) doc 58 legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Dun roamin' 30 park rd hanworth middx. Fully Satisfied |
9 May 1975 | Delivered on: 13 May 1975 Satisfied on: 23 January 1995 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 2, park place, park road, hanworth, middlesex. Fully Satisfied |
9 May 1975 | Delivered on: 13 May 1975 Satisfied on: 23 January 1995 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lizern,no 1.park road,llanworth,middlese X. Fully Satisfied |
18 October 1973 | Delivered on: 19 October 1973 Satisfied on: 16 October 1991 Persons entitled: Lloyds and Scottish Trust Classification: Debenture Secured details: Sterling pounds 1,500 and agreed charges of sterling pounds 170.94P. Particulars: Leyland 16, super court reg no tmt 277F. Fully Satisfied |
15 May 1968 | Delivered on: 27 May 1968 Satisfied on: 23 January 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc n/e sterling pounds 3,000. Particulars: 2 park place, park road, hanworth middx. Fully Satisfied |
4 October 1967 | Delivered on: 13 October 1967 Satisfied on: 23 January 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account n/e sterling pounds 3000. Particulars: 2,Park place, park road, hanworth, middlesex. Fully Satisfied |
20 April 1961 | Delivered on: 11 May 1961 Persons entitled: Lloyds Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 2, park road, hanworth, middx. Fully Satisfied |
22 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
19 September 2019 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019 (2 pages) |
8 October 2018 | Resolutions
|
8 October 2018 | Declaration of solvency (5 pages) |
8 October 2018 | Appointment of a voluntary liquidator (3 pages) |
27 September 2018 | Registered office address changed from 22 Park Road Hanworth Middx TW13 6PU to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 27 September 2018 (1 page) |
1 August 2018 | Satisfaction of charge 8 in full (2 pages) |
1 August 2018 | Satisfaction of charge 9 in full (2 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
14 July 2017 | Change of details for Mr Ian John Procter as a person with significant control on 5 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Stephen Anthony Procter as a person with significant control on 5 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
14 July 2017 | Change of details for Mr Ian John Procter as a person with significant control on 5 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Stephen Anthony Procter as a person with significant control on 5 July 2017 (2 pages) |
27 June 2017 | Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page) |
27 June 2017 | Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
14 August 2015 | Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page) |
14 August 2015 | Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 September 2011 | Director's details changed for Ian John Procter on 16 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Ian John Procter on 16 September 2011 (2 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for Ian John Procter on 1 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Ian John Procter on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ian John Procter on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ian John Procter on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ian John Procter on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ian John Procter on 23 February 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Ian John Procter on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ian John Procter on 23 February 2010 (2 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
17 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 July 2005 | Return made up to 04/07/05; full list of members
|
27 July 2005 | Return made up to 04/07/05; full list of members
|
30 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members
|
20 July 2004 | Return made up to 04/07/04; full list of members
|
7 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members
|
29 July 2003 | Return made up to 04/07/03; full list of members
|
25 November 2002 | Particulars of mortgage/charge (5 pages) |
25 November 2002 | Particulars of mortgage/charge (5 pages) |
15 October 2002 | £ ic 13050/11800 19/03/02 £ sr 1250@1=1250 (2 pages) |
15 October 2002 | £ ic 14300/13050 27/03/02 £ sr 1250@1=1250 (2 pages) |
15 October 2002 | £ ic 11800/9650 27/03/02 £ sr 2150@1=2150 (2 pages) |
15 October 2002 | £ ic 13050/11800 19/03/02 £ sr 1250@1=1250 (2 pages) |
15 October 2002 | Return made up to 04/07/02; full list of members (8 pages) |
15 October 2002 | Return made up to 04/07/02; full list of members (8 pages) |
15 October 2002 | £ ic 11800/9650 27/03/02 £ sr 2150@1=2150 (2 pages) |
15 October 2002 | £ ic 14300/13050 27/03/02 £ sr 1250@1=1250 (2 pages) |
15 October 2002 | £ ic 9650/7500 19/03/02 £ sr 2150@1=2150 (2 pages) |
15 October 2002 | £ ic 9650/7500 19/03/02 £ sr 2150@1=2150 (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
6 August 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
22 January 2002 | Memorandum and Articles of Association (11 pages) |
22 January 2002 | Memorandum and Articles of Association (11 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Resolutions
|
14 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
30 July 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
8 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
19 November 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
19 November 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 04/07/99; no change of members
|
12 July 1999 | Return made up to 04/07/99; no change of members
|
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 October 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
12 October 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
13 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
28 November 1997 | Return made up to 04/07/97; full list of members (6 pages) |
28 November 1997 | Return made up to 04/07/97; full list of members (6 pages) |
9 July 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
9 July 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
18 March 1997 | Particulars of mortgage/charge (4 pages) |
18 March 1997 | Particulars of mortgage/charge (4 pages) |
22 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
12 July 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
12 July 1996 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
15 August 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
19 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |