Essex
RM14 2TR
Director Name | Mr Anthony Gittins |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 10 Pevensey Close Luton Bedfordshire LU2 8HU |
Director Name | Ian Gittins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 6 Streatley Road Upper Sundon Luton Bedfordshire LU3 3PQ |
Director Name | Mr Terence Gittins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 17 Polegate Luton Bedfordshire LU2 8AJ |
Secretary Name | Mr Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Sunrise House 324 Hitchin Road Luton Beds LU2 7SR |
Director Name | Ian Gittins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 2001) |
Role | Company Director |
Correspondence Address | 6 Streatley Road Upper Sundon Luton Bedfordshire LU3 3PQ |
Website | vacuumwarehouse.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
501 at £1 | Simon Paul Gittins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,282 |
Cash | £650 |
Current Liabilities | £39,408 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 April 2005 | Delivered on: 19 April 2005 Persons entitled: Hsbc 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 |
---|---|
18 March 1994 | Delivered on: 5 April 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 July 2018 | Registered office address changed from Sunrise House 324 Hitchin Road Luton Beds LU2 7SR to 40a Station Road Upminster Essex RM14 2TR on 31 July 2018 (2 pages) |
30 July 2018 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
27 July 2018 | Statement of affairs (9 pages) |
27 July 2018 | Appointment of a voluntary liquidator (4 pages) |
27 July 2018 | Resolutions
|
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Termination of appointment of Anthony Gittins as a secretary (1 page) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Anthony Gittins as a secretary (1 page) |
10 April 2014 | Termination of appointment of Anthony Gittins as a secretary (1 page) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Anthony Gittins as a secretary (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Secretary's details changed for Mr Anthony Gittins on 26 November 2010 (1 page) |
26 November 2010 | Secretary's details changed for Mr Anthony Gittins on 26 November 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Simon Paul Gittins on 25 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Simon Paul Gittins on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Simon Paul Gittins on 18 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Simon Paul Gittins on 18 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Return made up to 17/03/05; full list of members
|
5 April 2005 | Return made up to 17/03/05; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members
|
24 March 2004 | Return made up to 17/03/04; full list of members
|
15 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 May 2002 | Company name changed farland cleaning service LIMITED\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Company name changed farland cleaning service LIMITED\certificate issued on 17/05/02 (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members
|
29 March 2002 | Return made up to 17/03/02; full list of members
|
7 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
8 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
14 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
11 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
11 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |