Hornchurch
Essex
RM12 6PR
Director Name | Petula Blanks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1998(27 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 October 2016) |
Role | Administration Officer |
Country of Residence | England |
Correspondence Address | 98 Upminster Road Hornchurch Essex RM12 6PR |
Secretary Name | Mr Christopher Blanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Upminster Road Hornchurch Essex RM12 6PR |
Director Name | Kenneth Alan Blanks |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 April 2006) |
Role | Builders Merchant |
Correspondence Address | 84 Harrow Drive Hornchurch Essex RM11 1NX |
Director Name | Peggy Dorothy Blanks |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 1998) |
Role | Secretary |
Correspondence Address | 84 Harrow Drive Hornchurch Essex RM11 1NX |
Director Name | Alan Albert Hussey |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 1994) |
Role | Salesman |
Correspondence Address | 21 Theobalds Close Cuffley Potters Bar Hertfordshire EN6 4HH |
Director Name | Doris Hester Hussey |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 1994) |
Role | Housewife |
Correspondence Address | 21 Theobalds Close Cuffley Potters Bar Hertfordshire EN6 4HH |
Secretary Name | Peggy Dorothy Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 1998) |
Role | Company Director |
Correspondence Address | 84 Harrow Drive Hornchurch Essex RM11 1NX |
Secretary Name | Kenneth Alan Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 84 Harrow Drive Hornchurch Essex RM11 1NX |
Registered Address | Third Floor Premier House 12-13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5k at £1 | Christopher Blanks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,953 |
Cash | £88 |
Current Liabilities | £18,041 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 July 2002 | Delivered on: 7 August 2002 Satisfied on: 8 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 18 danes road romford essex t/n EGL392137. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
24 July 2002 | Delivered on: 7 August 2002 Satisfied on: 14 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit b, viking business centre danes row romford essex t/n EGL365310. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 November 2000 | Delivered on: 9 November 2000 Satisfied on: 8 September 2006 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture). 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. Fully Satisfied |
11 July 1997 | Delivered on: 28 July 1997 Satisfied on: 8 September 2006 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: L/H property k/a unit b viking business centre danes road romford t/no.EGL1360008. And the proceeds of sale thereof 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 |
11 July 1997 | Delivered on: 18 July 1997 Satisfied on: 8 September 2006 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. Fully Satisfied |
20 April 1977 | Delivered on: 28 April 1977 Satisfied on: 8 September 2006 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 28, ropery street, london e 3 as comprised in a transfer dated 20.4.77.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2016 | Application to strike the company off the register (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
18 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Petula Blanks on 21 December 2009 (2 pages) |
23 June 2010 | Director's details changed for Christopher Blanks on 21 December 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 3RD floor, premier house 12-13 hatton garden london EN1N 8AN (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page) |
26 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
18 November 2008 | Return made up to 06/06/08; full list of members (3 pages) |
17 November 2008 | Location of register of members (1 page) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 20-23 greville street london EC1N 8SS (1 page) |
29 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 June 2005 | Return made up to 06/06/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
14 June 2004 | Notice of completion of voluntary arrangement (5 pages) |
30 January 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
31 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Return made up to 06/06/03; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 August 2002 | Particulars of mortgage/charge (6 pages) |
7 August 2002 | Particulars of mortgage/charge (6 pages) |
3 July 2002 | Return made up to 06/06/02; full list of members
|
31 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 06/06/01; full list of members
|
9 November 2000 | Particulars of mortgage/charge (11 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
30 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 06/06/98; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 14/16 great portland street london W1N 5BL (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
6 August 1996 | Amended accounts made up to 31 December 1995 (6 pages) |
2 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 April 1973 | Company name changed\certificate issued on 24/04/73 (2 pages) |
21 January 1971 | Certificate of incorporation (1 page) |