1 Beaumont Road
Wormley
Herts
EN10 7QJ
Director Name | Mr Steven Edwin Prosser |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 19 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dell 24 Monson Road Broxbourne Hertfordshire EN10 7DY |
Secretary Name | Edwin Charles Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2009(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 November 2014) |
Role | Company Director |
Correspondence Address | Beaumont Manor Farm 1 Beaumont Road Broxbourne Hertfordshire EN10 7QJ |
Director Name | Barbara Jean Prosser |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Beaumont Manor Farm 1 Beaumont Road Wormley Broxbourne Hertfordshire EN10 7QJ |
Secretary Name | Mr Steven Edwin Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dell 24 Monson Road Broxbourne Hertfordshire EN10 7DY |
Secretary Name | Miss Gillian Lynn Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Herongate Road Cheshunt Waltham Cross Hertfordshire EN8 0TY |
Director Name | Miss Gillian Lynn Prosser |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Herongate Road Cheshunt Waltham Cross Hertfordshire EN8 0TY |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
20.4k at 1 | Edwin Charles Prosser 91.07% Ordinary |
---|---|
2k at 1 | E C P Motor Group LTD 8.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£779,915 |
Cash | £7,085 |
Current Liabilities | £1,234,509 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
19 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 24 May 2014 (12 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (12 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (12 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 24 May 2013 (12 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (10 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 24 May 2012 (10 pages) |
2 June 2011 | Administrator's progress report to 25 May 2011 (13 pages) |
25 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2011 | Administrator's progress report to 1 February 2011 (13 pages) |
11 February 2011 | Notice of extension of period of Administration (1 page) |
11 February 2011 | Administrator's progress report to 1 February 2011 (13 pages) |
22 October 2010 | Administrator's progress report to 16 August 2010 (13 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2010 | Administrator's progress report to 16 February 2010 (12 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Edwin Charles Prosser on 20 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Steven Edwin Prosser on 20 December 2009 (2 pages) |
22 October 2009 | Appointment of Edwin Charles Prosser as a secretary (3 pages) |
22 October 2009 | Termination of appointment of Gillian Prosser as a secretary (2 pages) |
13 October 2009 | Administrator's progress report to 16 August 2009 (17 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
15 May 2009 | Result of meeting of creditors (38 pages) |
22 April 2009 | Statement of administrator's proposal (37 pages) |
2 April 2009 | Statement of affairs with form 2.15B (2 pages) |
21 March 2009 | Statement of affairs with form 2.14B (6 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from beaumont manor farm 1 beaumont road broxbourne herts EN10 7QJ (1 page) |
26 February 2009 | Appointment of an administrator (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Return made up to 20/12/07; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 205A turners hill cheshunt herts EN8 9DG (1 page) |
9 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members
|
29 June 2005 | Declaration of mortgage charge released/ceased (2 pages) |
7 March 2005 | Resolutions
|
1 March 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
20 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
13 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
28 August 2002 | Director resigned (1 page) |
11 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Particulars of mortgage/charge (7 pages) |
11 July 2001 | Particulars of mortgage/charge (7 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
22 January 2001 | New director appointed (2 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
29 March 2000 | Full accounts made up to 31 December 1998 (14 pages) |
6 January 2000 | Return made up to 20/12/99; full list of members
|
26 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
29 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
28 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
5 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 31 December 1995 (13 pages) |
24 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
20 December 1995 | Return made up to 20/12/95; no change of members
|
1 November 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
18 April 1995 | Full accounts made up to 31 December 1993 (14 pages) |
24 February 1994 | Full accounts made up to 31 December 1992 (12 pages) |
20 December 1993 | Return made up to 20/12/93; full list of members
|
29 April 1993 | Full accounts made up to 31 December 1991 (11 pages) |
28 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
6 December 1990 | Return made up to 31/10/90; full list of members (4 pages) |
6 February 1990 | Return made up to 20/12/89; full list of members (4 pages) |
6 February 1990 | Full accounts made up to 31 May 1989 (9 pages) |
2 June 1989 | Accounts for a medium company made up to 31 May 1988 (9 pages) |
25 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
12 August 1988 | Return made up to 31/12/87; no change of members (4 pages) |
12 August 1988 | Accounts for a medium company made up to 31 May 1987 (8 pages) |
24 April 1987 | Accounts for a medium company made up to 31 May 1986 (8 pages) |
25 March 1986 | Accounts made up to 25 March 1986 (8 pages) |
21 March 1985 | Accounts made up to 31 May 1984 (4 pages) |
21 March 1984 | Accounts made up to 21 March 1984 (9 pages) |
1 July 1983 | Accounts made up to 31 May 1982 (9 pages) |
29 January 1982 | Accounts made up to 31 May 1981 (9 pages) |
6 November 1980 | Accounts made up to 31 May 1980 (11 pages) |
20 October 1976 | Share capital (2 pages) |
28 June 1974 | Allotment of shares (2 pages) |
17 April 1969 | Allotment of shares (2 pages) |
11 April 1969 | Incorporation (13 pages) |