Company NameH.C.Briggs(Camping Equipment)Limited
Company StatusDissolved
Company Number00660988
CategoryPrivate Limited Company
Incorporation Date30 May 1960(63 years, 11 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James John Beales
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(36 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Church Lane
Loughton
Essex
IG10 1NP
Director NameJames John Snr Beales
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(36 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 21 January 2015)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address5 Nevill Way
Loughton
Essex
IG10 3BG
Secretary NameJames John Snr Beales
NationalityBritish
StatusClosed
Appointed01 September 1996(36 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 21 January 2015)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address5 Nevill Way
Loughton
Essex
IG10 3BG
Director NameMrs Doris Sarah Briggs
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(30 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 1996)
RoleSecretary
Correspondence AddressSilver Copse 60 Traps Hill
Loughton
Essex
IG10 1TD
Director NameMr Henry Charles Briggs
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(30 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 1996)
RoleCamping Equipment And Mail Order Specialist
Correspondence AddressSilver Copse 60 Traps Hill
Loughton
Essex
IG10 1TD
Secretary NameMrs Doris Sarah Briggs
NationalityBritish
StatusResigned
Appointed29 December 1990(30 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 1996)
RoleCompany Director
Correspondence AddressSilver Copse 60 Traps Hill
Loughton
Essex
IG10 1TD

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

750 at £1James John Beales Snr
75.00%
Ordinary
250 at £1James John Beales Jnr
25.00%
Ordinary

Financials

Year2014
Net Worth£16,562
Cash£1,254
Current Liabilities£19,771

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 October 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
21 October 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
11 June 2014Liquidators statement of receipts and payments to 14 May 2014 (9 pages)
11 June 2014Liquidators' statement of receipts and payments to 14 May 2014 (9 pages)
11 June 2014Liquidators' statement of receipts and payments to 14 May 2014 (9 pages)
3 June 2013Liquidators' statement of receipts and payments to 14 May 2013 (7 pages)
3 June 2013Liquidators statement of receipts and payments to 14 May 2013 (7 pages)
3 June 2013Liquidators' statement of receipts and payments to 14 May 2013 (7 pages)
23 May 2012Appointment of a voluntary liquidator (1 page)
23 May 2012Registered office address changed from 88 Forest Road London E17 6JH on 23 May 2012 (2 pages)
23 May 2012Appointment of a voluntary liquidator (1 page)
23 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2012Registered office address changed from 88 Forest Road London E17 6JH on 23 May 2012 (2 pages)
23 May 2012Statement of affairs with form 4.19 (6 pages)
23 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2012Statement of affairs with form 4.19 (6 pages)
21 February 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1,000
(5 pages)
21 February 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1,000
(5 pages)
9 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Director's details changed for James John Snr Beales on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for James John Beales on 12 March 2010 (2 pages)
12 March 2010Director's details changed for James John Beales on 12 March 2010 (2 pages)
12 March 2010Director's details changed for James John Snr Beales on 12 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2009Return made up to 30/12/08; full list of members (4 pages)
11 February 2009Return made up to 30/12/08; full list of members (4 pages)
4 July 2008Return made up to 30/12/07; full list of members (4 pages)
4 July 2008Return made up to 30/12/07; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 30/12/06; full list of members (2 pages)
18 April 2007Return made up to 30/12/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Return made up to 30/12/05; full list of members (7 pages)
26 January 2006Return made up to 30/12/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Return made up to 30/12/04; full list of members (7 pages)
29 January 2005Return made up to 30/12/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Return made up to 30/12/03; full list of members (7 pages)
12 January 2004Return made up to 30/12/03; full list of members (7 pages)
9 January 2003Return made up to 30/12/02; full list of members (7 pages)
9 January 2003Return made up to 30/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2002Return made up to 30/12/01; full list of members (6 pages)
16 January 2002Return made up to 30/12/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2001Return made up to 30/12/00; full list of members (6 pages)
15 January 2001Return made up to 30/12/00; full list of members (6 pages)
15 November 2000 (5 pages)
15 November 2000 (5 pages)
7 January 2000Return made up to 30/12/99; full list of members (6 pages)
7 January 2000Return made up to 30/12/99; full list of members (6 pages)
11 November 1999 (4 pages)
11 November 1999 (4 pages)
11 January 1999Return made up to 30/12/98; full list of members (6 pages)
11 January 1999Return made up to 30/12/98; full list of members (6 pages)
8 October 1998 (4 pages)
8 October 1998 (4 pages)
13 January 1998Return made up to 30/12/97; no change of members (4 pages)
13 January 1998Return made up to 30/12/97; no change of members (4 pages)
6 November 1997 (5 pages)
6 November 1997 (5 pages)
10 January 1997Return made up to 30/12/96; full list of members (6 pages)
10 January 1997Return made up to 30/12/96; full list of members (6 pages)
6 October 1996 (5 pages)
6 October 1996 (5 pages)
9 September 1996Secretary resigned;director resigned (2 pages)
9 September 1996Director resigned (2 pages)
9 September 1996Director resigned (2 pages)
9 September 1996Secretary resigned;director resigned (2 pages)
9 September 1996New secretary appointed;new director appointed (1 page)
9 September 1996New director appointed (1 page)
9 September 1996New director appointed (1 page)
9 September 1996New secretary appointed;new director appointed (1 page)
31 January 1996Return made up to 30/12/95; no change of members (4 pages)
31 January 1996Return made up to 30/12/95; no change of members (4 pages)
6 September 1995 (5 pages)
6 September 1995 (5 pages)
25 March 1961Allotment of shares (3 pages)
25 March 1961Allotment of shares (3 pages)
13 May 1960Incorporation (17 pages)
13 May 1960Incorporation (17 pages)