Woodford Green
Essex
IG8 0LX
Director Name | Mr David Antony Lindner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(29 years, 12 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Motor Dealer |
Correspondence Address | 7 The Beacons Loughton Essex IG10 2SQ |
Director Name | Clive Stewart Jacobs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1992(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Heights Forest View Chingford London E4 7GA |
Secretary Name | Clive Stewart Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1995(34 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Heights Forest View Chingford London E4 7GA |
Director Name | Mr George Jacobs |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 November 1995) |
Role | Motor Dealer |
Correspondence Address | 10 Chigwell Rise Chigwell Essex IG7 6AB |
Director Name | Mr Terence Anthony Jacobs |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Motor Dealer |
Correspondence Address | 36 Meadow Way Chigwell Essex IG7 6LR |
Secretary Name | Mr David Antony Lindner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 7 The Beacons Loughton Essex IG10 2SQ |
Registered Address | Barrow Llp Jackson House 95 Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Next Return Due | 4 August 2016 (overdue) |
---|
22 December 1983 | Delivered on: 28 December 1983 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings on the north side of swinbourne road burnt mills industrial estate essex title no ex 232233. Fully Satisfied |
---|---|
5 October 1983 | Delivered on: 7 October 1983 Persons entitled: Barclays Merchant Bank Limited 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 russell house bentalls, basildon essex. Fully Satisfied |
22 December 1982 | Delivered on: 31 December 1982 Persons entitled: Barclays Merchant Bank Limited. 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 land & buildings on the south side of cherrydown east, basildon essex. Title no. Ex 244114. Fully Satisfied |
12 August 1982 | Delivered on: 18 August 1982 Persons entitled: Barclays Merchant Bank Limited 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 land at swinborne road burnt mills industrial estate, basildon essex. Fully Satisfied |
16 March 1981 | Delivered on: 6 April 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises at cherrydown, basildon, essex. T.N. ex 194919. Fully Satisfied |
20 December 1979 | Delivered on: 3 January 1980 Persons entitled: M.G.E.Kemp (Properties) LTD Classification: Legal charge Secured details: £100,000. Particulars: Land & premises at swinborne road, basildon, essex. Fully Satisfied |
28 January 1992 | Delivered on: 7 February 1992 Satisfied on: 15 May 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Particulars: Black horse house,bentalls,basildon,essex.title no.EX282104. Fully Satisfied |
7 December 1988 | Delivered on: 14 December 1988 Satisfied on: 15 May 1996 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: Black horse house bentalls pipps hill industrial estate basildon essex. And land adjoining title no. Ex 282104. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 12 January 1990 Persons entitled: Ford Motor Credit Company Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used motor vehicles and all proceeds of sale (see form 395 for full details). Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 12 January 1990 Persons entitled: Ford Motor Credit Company Limited. Classification: Bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing by ford motor company limited to the company pursuant to the terms of a sale or return agreement dated 30/9/85 or any amendment thereto. Fully Satisfied |
7 December 1987 | Delivered on: 17 December 1987 Satisfied on: 2 November 1988 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time deposited by the chargor with ford motor company under or pursuant to a sale or return agreement dated 30/9/85 (see form 395 for full details). Fully Satisfied |
7 December 1987 | Delivered on: 17 December 1987 Satisfied on: 2 November 1988 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and premises on the south side of cherrydown east basildon, essex title no. Ex 244114. Fully Satisfied |
25 March 1985 | Delivered on: 1 April 1985 Satisfied on: 15 May 1996 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: Land and buildings on south side of cherrydown east, basildon, essex title no. Ex 24114. Fully Satisfied |
12 February 1985 | Delivered on: 5 March 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: Land & buildings on the north side of cherrydown east, basildon, essex. Title no ex 24414. Fully Satisfied |
30 November 1984 | Delivered on: 10 December 1984 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The harlequin (formerly known as the bentley inn) ongar road, pilgrims hatch brentwood, essex title no. Ex 286733. Fully Satisfied |
20 December 1979 | Delivered on: 28 December 1979 Persons entitled: Hambro Life Assurance LTD Classification: Legal charge Secured details: £145,000. Particulars: Site 28 swinborne road, basildon, essex. Outstanding |
14 November 1995 | Delivered on: 24 November 1995 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: Land and buildings on the south side of cherrydown east basildon essex t/n-EX244114. Outstanding |
14 November 1995 | Delivered on: 24 November 1995 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: Black horse house bentalls basildon essex t/n-EX282104. Outstanding |
14 November 1995 | Delivered on: 21 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on south side of cherrydown east basildon essex t/no: EX244114 and the proceeds of sale. Outstanding |
14 November 1995 | Delivered on: 21 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a black horse house, bentalls, basildon essex t/no: EX282104 and the proceeds of sale. Outstanding |
14 November 1995 | Delivered on: 15 November 1995 Persons entitled: Dunbar Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security assignment:- all the company's right title benefit and interest in and to all rents licence fees or other sums of money now or at any time hereafter received or recoverable by the company from any tenant or licensee of the premises described in the schedule or any part thereof including without limitation service charge and insurance payments and any other income in respect of the said premises whatsoever.1.all that the f/h land and premises k/as blackhorse house and wilson house,basildon.t/no.EX282104.2.all that the f/h land and premises fronting cherrydown east,basildon with t/no.EX244114. Outstanding |
14 November 1995 | Delivered on: 15 November 1995 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge:- all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
14 November 1995 | Delivered on: 15 November 1995 Persons entitled: Dunbar 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: All that the f/h land and premises k/as blackhorse house and wilson house,basildon.t/no.EX282104.all that f/h land and premises fronting cherrydown east,basildon.t/no.EX244114.together with all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Outstanding |
21 December 1977 | Delivered on: 4 January 1978 Persons entitled: Lloyds & Scottish Trust LTD., Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at luckyn lane and cherrydown, basildon. Essex. Outstanding |
27 February 1991 | Delivered on: 4 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65/67 queens road buckhurst hill & parking spaces avenue buckhurst hill essex title no.s ex 364056, ex 201799, ex 432562, ex 431621 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 1977 | Delivered on: 21 July 1977 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: L/H premises at luckyn lane and cherrydown basildon essex. Outstanding |
12 March 2019 | Restoration by order of the court (2 pages) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Restoration by order of the court (3 pages) |
2 December 2014 | Restoration by order of the court (3 pages) |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Application to strike the company off the register (3 pages) |
8 June 2011 | Registered office address changed from 67 Queens Road Buckhurst Hill Essex IG9 5BW on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 67 Queens Road Buckhurst Hill Essex IG9 5BW on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 67 Queens Road Buckhurst Hill Essex IG9 5BW on 8 June 2011 (2 pages) |
7 June 2011 | Restoration by order of the court (3 pages) |
7 June 2011 | Restoration by order of the court (3 pages) |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Director and secretary's change of particulars / clive jacobs / 22/10/2002 (1 page) |
20 February 2009 | Director and secretary's change of particulars / clive jacobs / 22/10/2002 (1 page) |
18 February 2009 | Restoration by order of the court (3 pages) |
18 February 2009 | Restoration by order of the court (3 pages) |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 February 1999 | Voluntary strike-off action has been suspended (1 page) |
16 February 1999 | Voluntary strike-off action has been suspended (1 page) |
22 December 1998 | Voluntary strike-off action has been suspended (1 page) |
22 December 1998 | Voluntary strike-off action has been suspended (1 page) |
16 December 1998 | Application for striking-off (1 page) |
16 December 1998 | Application for striking-off (1 page) |
19 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
1 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
1 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
3 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 65/67 queens road bockhurst hill essex IG9 5BW (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 65/67 queens road bockhurst hill essex IG9 5BW (1 page) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New secretary appointed;director resigned (2 pages) |
29 November 1995 | New secretary appointed;director resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
26 July 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
26 July 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |