High Cross
Ware
Hertfordshire
SG11 1AN
Director Name | Mr Ian Turner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(34 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Brookside Crescent Cuffley Herts EN6 4QN |
Secretary Name | Mr Ian Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(34 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Brookside Crescent Cuffley Herts EN6 4QN |
Director Name | Mr John Bateman Turner |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(34 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Prince George Avenue Southgate London N14 4TA |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£50,730 |
Cash | £29,510 |
Current Liabilities | £501,048 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 January 2004 | Delivered on: 20 January 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposited or paid by the chargor now or at any time after to the credit of the account number 40151742, barclays bank PLC re tunewell transformers limited, business base rate tracker account. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
5 January 2004 | Delivered on: 6 January 2004 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 maple park, essex park, hoddesdon, hertfordshire. Outstanding |
28 July 1993 | Delivered on: 6 August 1993 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: 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 |
8 August 1977 | Delivered on: 24 August 1977 Satisfied on: 10 July 1990 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: 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. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (4 pages) |
28 January 2019 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
7 January 2019 | Termination of appointment of John Bateman Turner as a director on 28 September 2018 (1 page) |
11 January 2018 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Annual return made up to 10 November 2015 Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 November 2015 Statement of capital on 2015-12-11
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Annual return made up to 10 November 2014 Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 10 November 2014 Statement of capital on 2015-01-08
|
27 March 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 September 2013 | Director's details changed for Mr Hugh Turner on 13 November 2012 (2 pages) |
11 September 2013 | Director's details changed for Mr Hugh Turner on 13 November 2012 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak, Waltham Cross Hertfordshire EN7 5BW on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak, Waltham Cross Hertfordshire EN7 5BW on 22 December 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
16 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr John Bateman Turner on 10 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr John Bateman Turner on 10 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Ian Turner on 10 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Ian Turner on 10 November 2009 (2 pages) |
22 January 2009 | Return made up to 10/11/08; full list of members (5 pages) |
22 January 2009 | Return made up to 10/11/08; full list of members (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: fifth floor 7/10 chandos street london W1G 9DQ (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: fifth floor 7/10 chandos street london W1G 9DQ (1 page) |
2 July 2007 | Auditor's resignation (1 page) |
2 July 2007 | Auditor's resignation (1 page) |
12 June 2007 | Return made up to 10/11/06; full list of members
|
12 June 2007 | Return made up to 10/11/06; full list of members
|
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2006 | Return made up to 10/11/05; full list of members (8 pages) |
12 January 2006 | Return made up to 10/11/05; full list of members (8 pages) |
8 March 2005 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 March 2005 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
20 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
20 January 2004 | Particulars of mortgage/charge (5 pages) |
20 January 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 January 2003 | Return made up to 10/11/02; full list of members (8 pages) |
13 January 2003 | Return made up to 10/11/02; full list of members (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 January 2002 | Return made up to 10/11/01; full list of members (8 pages) |
8 January 2002 | Return made up to 10/11/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 November 2000 | Return made up to 10/11/00; full list of members
|
21 November 2000 | Return made up to 10/11/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (9 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (9 pages) |
15 January 1999 | Return made up to 10/11/98; no change of members (4 pages) |
15 January 1999 | Return made up to 10/11/98; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (21 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (21 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 4 brook street london W1Y 1AA (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 4 brook street london W1Y 1AA (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 December 1996 | Return made up to 10/11/96; no change of members
|
2 December 1996 | Return made up to 10/11/96; no change of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
28 November 1995 | Return made up to 10/11/95; no change of members
|
28 November 1995 | Return made up to 10/11/95; no change of members
|
25 November 1991 | Memorandum and Articles of Association (18 pages) |
25 November 1991 | Memorandum and Articles of Association (18 pages) |
10 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |