London
EC1A 2AY
Director Name | Nita Elizabeth King-Cook |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2015(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 September 2023) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | John Woodward Frederick Hughes |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months (resigned 08 October 2018) |
Role | Livestock Trader |
Country of Residence | United Kingdom |
Correspondence Address | Roselawn Farm 110 Main Road Broomfield Chelmsford Essex CM1 7AG |
Secretary Name | Martin Christopher Cutmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 77 Victoria Street Braintree Essex CM7 6HL |
Secretary Name | Michael John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(29 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 23 December 2013) |
Role | Company Director |
Correspondence Address | Roselawn Farm 110 Main Road Broomfield Chelmsford Essex CM1 7AG |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
76 at £1 | John Woodward Frederick Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £853,882 |
Cash | £9,770 |
Current Liabilities | £682,686 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 June 1986 | Delivered on: 24 June 1986 Persons entitled: Midland 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: F/H lands hereditaments and premises being:- 19 main road broomfield chelmsford essex. Outstanding |
---|---|
25 October 1984 | Delivered on: 31 October 1984 Persons entitled: Midland 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: F/H 88 marconi road chelmsford essex and/or the preceeds of sale thereof. Outstanding |
23 October 1984 | Delivered on: 30 October 1984 Persons entitled: Midland 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: F/H slaughterhouse and land at great totham essex and/or the proceeds of sale thereof. Outstanding |
23 October 1984 | Delivered on: 30 October 1984 Persons entitled: Midland 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: F/H 2 beehive lane, great baddow chelmsford essex and/or the proceeds of sale thereof. Outstanding |
23 October 1984 | Delivered on: 30 October 1984 Persons entitled: Midland 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: F/H 8 clobbs yard, broomfield, nr. Chelmsford, essex and/or the proceeds of sale thereof. Outstanding |
23 October 1984 | Delivered on: 30 October 1984 Persons entitled: Midland 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: F/H roselann farm, main road, broomfield,chelmsford, and/or the proceeds of sale thereof. Outstanding |
4 March 1976 | Delivered on: 17 March 1976 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. Particulars: All that property, undertaking and assets charged by the principal deed and further deeds. Outstanding |
16 November 2006 | Delivered on: 18 November 2006 Persons entitled: Graham Edward Vernon Ellis Stephen Sanderson Knight and David Ward Lord Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 main road broomfield chelmsford essex t/no EX410915. Outstanding |
20 July 2006 | Delivered on: 3 August 2006 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: F/H k/a rose lawn farm, broomfield, chelmsford, essex. Outstanding |
5 April 2002 | Delivered on: 16 April 2002 Persons entitled: Hsbc 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: The property at 3 erick avenue broomfield essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 March 1997 | Delivered on: 14 March 1997 Persons entitled: Midland 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: Property at 14 broomfield road chelmsford essex with the benefit of all rights and licences any shares or membership rights goodwill rental and other money payable. Outstanding |
1 February 1965 | Delivered on: 10 February 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold slaughterhouse at great totham nr maldon, essex with all fixtures. Outstanding |
2 September 1985 | Delivered on: 12 September 1985 Satisfied on: 30 January 2013 Persons entitled: Midland 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: F/H 81 main road broomfield, chelmsford essex. Fully Satisfied |
13 December 1991 | Delivered on: 19 December 1991 Satisfied on: 9 August 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital bookdebts plus patents. Fully Satisfied |
5 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 July 2022 | Satisfaction of charge 12 in full (2 pages) |
5 July 2022 | Satisfaction of charge 13 in full (1 page) |
5 July 2022 | Satisfaction of charge 3 in full (1 page) |
5 July 2022 | Satisfaction of charge 1 in full (1 page) |
5 July 2022 | Satisfaction of charge 2 in full (1 page) |
5 July 2022 | Satisfaction of charge 9 in full (1 page) |
5 July 2022 | Satisfaction of charge 6 in full (1 page) |
5 July 2022 | Satisfaction of charge 5 in full (1 page) |
5 July 2022 | Satisfaction of charge 14 in full (1 page) |
5 July 2022 | Satisfaction of charge 7 in full (1 page) |
5 July 2022 | Satisfaction of charge 4 in full (1 page) |
5 July 2022 | Satisfaction of charge 11 in full (1 page) |
4 July 2022 | Liquidators' statement of receipts and payments to 23 May 2022 (12 pages) |
14 June 2021 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to 6 Snow Hill London EC1A 2AY on 14 June 2021 (2 pages) |
10 June 2021 | Declaration of solvency (7 pages) |
10 June 2021 | Appointment of a voluntary liquidator (3 pages) |
10 June 2021 | Resolutions
|
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 June 2019 | Resolutions
|
27 June 2019 | Statement of capital on 27 June 2019
|
27 June 2019 | Certificate of re-registration from Unlimited to Limited (1 page) |
27 June 2019 | Re-registration of Memorandum and Articles (27 pages) |
27 June 2019 | Re-registration from a private unlimited company to a private limited company (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
9 October 2018 | Termination of appointment of John Woodward Frederick Hughes as a director on 8 October 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 July 2015 | Appointment of Nita Elizabeth King-Cook as a director on 22 June 2015 (2 pages) |
16 July 2015 | Appointment of Nita Elizabeth King-Cook as a director on 22 June 2015 (2 pages) |
15 July 2015 | Registered office address changed from Rose Lawn Farm 110 Main Road Broomfield Chelmsford CM1 7AG to 146 New London Road Chelmsford Essex CM2 0AW on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Rose Lawn Farm 110 Main Road Broomfield Chelmsford CM1 7AG to 146 New London Road Chelmsford Essex CM2 0AW on 15 July 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders
|
5 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 January 2014 | Termination of appointment of a secretary (1 page) |
20 January 2014 | Termination of appointment of a secretary (1 page) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
6 January 2014 | Termination of appointment of Michael Hughes as a secretary (1 page) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders
|
6 January 2014 | Termination of appointment of Michael Hughes as a secretary (1 page) |
6 January 2014 | Termination of appointment of Michael Hughes as a secretary (1 page) |
6 January 2014 | Termination of appointment of Michael Hughes as a secretary (1 page) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Appointment of Mrs Barbara Anne Moss as a director (2 pages) |
20 December 2010 | Appointment of Mrs Barbara Anne Moss as a director (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
23 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members
|
10 January 1997 | Return made up to 31/12/96; full list of members
|
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
23 March 1995 | Notice of resolution removing auditor (2 pages) |
23 March 1995 | Notice of resolution removing auditor (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
14 August 1968 | Incorporation (15 pages) |
14 August 1968 | Incorporation (15 pages) |