Houblous Hill
Coopersale Epping
Essex
CM16 7QL
Director Name | Mr Christopher Mark Westcott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1994(28 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawney Hatch Tawney Common Theydon Mount Epping Essex CM16 7PX |
Secretary Name | Mr David Michael Pantlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1994(28 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Houblous Hill Coopersale Epping Essex CM16 7QL |
Director Name | Mrs Marjorie Joan Binns |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Cheriton Villa Ley Street Ilford Essex IG2 7RB |
Director Name | Mr James Henry Firman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Willowbrook Peartree Green Doddinghurst Road Doddinghurst Essex CM15 0QJ |
Director Name | Mr Harold Patrick Gibson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 93 Mollands Lane South Ockendon Essex RM15 6DJ |
Director Name | Mr Benjamin Henry Gunby |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Lochbie Vicarage Lane Chigwell Essex IG7 6LS |
Secretary Name | Mrs Marjorie Joan Binns |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Cheriton Villa Ley Street Ilford Essex IG2 7RB |
Director Name | Mrs Sylvia Ellen |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1992(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 1994) |
Role | Secretary |
Correspondence Address | 151 South Park Drive Ilford Essex IG3 9AD |
Director Name | Jonathan Andrew Rowe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 1994) |
Role | Laundry Manager |
Correspondence Address | 31 Ashford Road Faversham Kent ME13 8XN |
Director Name | Robert Douglas Clements |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(28 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 10 August 1994) |
Role | Property Investor |
Correspondence Address | Hawkley House 24-26 Chapel Street Billericay Essex CM12 9LU |
Director Name | Mr Mark Robert Stolkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(28 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 10 August 1994) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 43 Egerton Crescent London SW3 2ED |
Secretary Name | Mr Mark Robert Stolkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(28 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 10 August 1994) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 43 Egerton Crescent London SW3 2ED |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,687,683 |
Gross Profit | £915,015 |
Net Worth | -£539,371 |
Cash | £18,329 |
Current Liabilities | £298,346 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 February 2004 | Notice of completion of voluntary arrangement (3 pages) |
---|---|
24 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2001 (3 pages) |
13 October 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2000 (3 pages) |
13 September 2000 | Dissolved (1 page) |
4 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 1997 (3 pages) |
4 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 1999 (3 pages) |
4 July 2000 | O/C re appointment of supervisor (2 pages) |
4 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 1998 (3 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Statement of affairs (12 pages) |
18 February 1997 | Ad 20/01/97--------- £ si 400000@1=400000 £ ic 1000/401000 (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Appointment of a voluntary liquidator (1 page) |
18 February 1997 | £ nc 10000/401000 20/01/97 (1 page) |
18 February 1997 | Resolutions
|
14 February 1997 | Registered office changed on 14/02/97 from: 533 ley street ilford essex IG2 7RB (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 August 1996 | Notice to Registrar of companies voluntary arrangement taking effect (49 pages) |
7 June 1996 | Return made up to 12/03/96; no change of members
|
4 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Full accounts made up to 30 September 1994 (20 pages) |
12 April 1995 | Return made up to 12/03/95; full list of members (8 pages) |