Romford
Essex
RM3 8EN
Director Name | Mr Martin David Dupay |
---|---|
Date of Birth | October 1956 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Mr John Henry Dupay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Harry John Dupay |
---|---|
Date of Birth | October 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 2 Towngate Fair Mile Lane Cobham Surrey Kt11 |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,368,702 |
Gross Profit | £1,101,271 |
Net Worth | £205,011 |
Cash | £908,534 |
Current Liabilities | £2,420,442 |
Latest Accounts | 31 December 2014 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
29 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Outstanding |
---|---|
4 June 2009 | Delivered on: 17 June 2009 Satisfied on: 7 January 2015 Persons entitled: West Register (Investments) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38-40 autumn street tower hamlets greater london t/n NGL248692 fixed charge plant machinery fixtures and fittings goodwill see image for full details. Fully Satisfied |
28 July 2006 | Delivered on: 12 August 2006 Satisfied on: 7 January 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
16 May 1994 | Delivered on: 23 May 1994 Satisfied on: 7 January 2015 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: The f/h property k/a 38 & 40 autumn street 8,10,12,14,22,24 autumn street & sites of 2,4,6,16,18,20 & 26-36 (even numbers) autumn street and 439 old ford road bow london N3 t/n's ngl 248691,314570 and ngl 248692 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M55L.R.M.groves 31/8/94. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 June 1990 | Delivered on: 25 June 1990 Satisfied on: 7 January 2015 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: Land and buildings between dye house lane and the river lea and part of 455 old ford road, bow london E3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1983 | Delivered on: 1 July 1983 Satisfied on: 7 January 2015 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 the company's estate or interest in all f/h or l/h properties and or the proceeds of sale thereof. Fixed and floating charge undertaking and all property and assets present and future including goodwill and bookdebts. Fully Satisfied |
8 August 1980 | Delivered on: 12 August 1980 Satisfied on: 7 January 2015 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: 115,117,119 commercial road, london E1 461685. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Notice of completion of voluntary arrangement (20 pages) |
28 February 2017 | Notice of completion of voluntary arrangement (20 pages) |
19 December 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2016 (21 pages) |
19 December 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2016 (21 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
15 December 2015 | Notice to Registrar of companies voluntary arrangement taking effect (29 pages) |
15 December 2015 | Notice to Registrar of companies voluntary arrangement taking effect (29 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 6 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 5 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 5 in full (4 pages) |
7 January 2015 | Satisfaction of charge 6 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
31 December 2014 | Registration of charge 009597910007, created on 29 December 2014 (56 pages) |
31 December 2014 | Registration of charge 009597910007, created on 29 December 2014 (56 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 July 2014 | Accounts made up to 31 December 2013 (19 pages) |
3 July 2014 | Accounts made up to 31 December 2013 (19 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Accounts made up to 31 December 2012 (19 pages) |
2 July 2013 | Accounts made up to 31 December 2012 (19 pages) |
1 July 2013 | Director's details changed for Martin David Dupay on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Martin David Dupay on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Martin David Dupay on 1 July 2013 (2 pages) |
30 October 2012 | Accounts made up to 31 December 2011 (21 pages) |
30 October 2012 | Accounts made up to 31 December 2011 (21 pages) |
26 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
26 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts made up to 31 January 2011 (21 pages) |
18 July 2011 | Accounts made up to 31 January 2011 (21 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for John Henry Dupay on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Martin David Dupay on 27 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for John Henry Dupay on 27 June 2010 (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for John Henry Dupay on 27 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for John Henry Dupay on 27 June 2010 (1 page) |
6 July 2010 | Director's details changed for Martin David Dupay on 27 June 2010 (2 pages) |
6 May 2010 | Accounts made up to 31 January 2010 (22 pages) |
6 May 2010 | Accounts made up to 31 January 2010 (22 pages) |
14 November 2009 | Statement of capital following an allotment of shares on 17 August 2009
|
14 November 2009 | Resolutions
|
14 November 2009 | Set to 5005556 (1 page) |
14 November 2009 | Statement of capital following an allotment of shares on 17 August 2009
|
14 November 2009 | Resolutions
|
14 November 2009 | Set to 5005556 (1 page) |
4 September 2009 | Accounts made up to 31 January 2009 (21 pages) |
4 September 2009 | Accounts made up to 31 January 2009 (21 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 July 2009 | Location of register of members (1 page) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
25 July 2008 | Accounts made up to 31 January 2008 (20 pages) |
25 July 2008 | Accounts made up to 31 January 2008 (20 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
1 June 2007 | Full accounts made up to 31 January 2007 (20 pages) |
1 June 2007 | Full accounts made up to 31 January 2007 (20 pages) |
24 August 2006 | Full accounts made up to 31 January 2006 (21 pages) |
24 August 2006 | Full accounts made up to 31 January 2006 (21 pages) |
12 August 2006 | Particulars of mortgage/charge (5 pages) |
12 August 2006 | Particulars of mortgage/charge (5 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 June 2005 | Return made up to 27/06/05; full list of members
|
28 June 2005 | Return made up to 27/06/05; full list of members
|
25 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
25 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
20 December 2004 | Return made up to 27/06/04; full list of members; amend (8 pages) |
20 December 2004 | Return made up to 27/06/04; full list of members; amend (8 pages) |
29 September 2004 | Full accounts made up to 31 January 2004 (20 pages) |
29 September 2004 | Full accounts made up to 31 January 2004 (20 pages) |
2 August 2004 | Return made up to 27/06/04; full list of members (8 pages) |
2 August 2004 | Return made up to 27/06/04; full list of members (8 pages) |
1 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 31 January 2003 (18 pages) |
8 May 2003 | Full accounts made up to 31 January 2003 (18 pages) |
16 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
22 May 2002 | Full accounts made up to 31 January 2002 (17 pages) |
22 May 2002 | Full accounts made up to 31 January 2002 (17 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 January 2001 (17 pages) |
5 July 2001 | Full accounts made up to 31 January 2001 (17 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (18 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (18 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
23 June 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director's particulars changed (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
28 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
28 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
23 May 1999 | Full accounts made up to 31 January 1999 (19 pages) |
23 May 1999 | Full accounts made up to 31 January 1999 (19 pages) |
21 August 1998 | Full accounts made up to 31 January 1998 (18 pages) |
21 August 1998 | Full accounts made up to 31 January 1998 (18 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
8 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 31 January 1997 (18 pages) |
24 April 1997 | Full accounts made up to 31 January 1997 (18 pages) |
17 July 1996 | Return made up to 27/06/96; no change of members
|
17 July 1996 | Return made up to 27/06/96; no change of members
|
11 April 1995 | Full accounts made up to 31 January 1995 (13 pages) |
11 April 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
23 May 1994 | Particulars of mortgage/charge (3 pages) |
23 May 1994 | Particulars of mortgage/charge (3 pages) |
12 September 1991 | Ad 16/08/91--------- £ si [email protected]=37500 £ ic 12500/50000 (2 pages) |
12 September 1991 | Ad 16/08/91--------- £ si [email protected]=37500 £ ic 12500/50000 (2 pages) |
3 September 1991 | Resolutions
|
3 September 1991 | Resolutions
|
30 August 1991 | Resolutions
|
30 August 1991 | Re-registration of Memorandum and Articles (12 pages) |
30 August 1991 | Application for reregistration from private to PLC (1 page) |
30 August 1991 | Balance Sheet (1 page) |
30 August 1991 | Balance Sheet (1 page) |
30 August 1991 | Auditor's statement (6 pages) |
30 August 1991 | Auditor's statement (6 pages) |
30 August 1991 | Auditor's report (4 pages) |
30 August 1991 | Auditor's report (4 pages) |
30 August 1991 | Resolutions
|
30 August 1991 | Balance Sheet (1 page) |
30 August 1991 | Auditor's statement (6 pages) |
30 August 1991 | Auditor's report (4 pages) |
30 August 1991 | Re-registration of Memorandum and Articles (12 pages) |
30 August 1991 | Application for reregistration from private to PLC (1 page) |
25 July 1984 | Accounts made up to 19 September 1983 (10 pages) |
25 July 1984 | Accounts made up to 19 September 1983 (10 pages) |
7 August 1969 | Incorporation (14 pages) |
7 August 1969 | Incorporation (14 pages) |