Rayleigh
Essex
SS6 7AX
Director Name | Mr Edward Kenneth Coventry |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Bassetts Farm Magpie Lane Brentwood Essex CM13 3EA |
Secretary Name | Leslie George Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(27 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treehurst 28 Western Road Rayleigh Essex SS6 7AX |
Director Name | Mr Roy Thomas Eady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Roger Daniel Lunn Johnson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 84 Woodside Leigh On Sea Essex SS9 4RB |
Director Name | Mr John Michael Middlemas |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 169 Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | John Frederick Walker |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 29 Barnston Green Barnston Dunmow Essex CM6 1PH |
Secretary Name | Mr Roy Thomas Eady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Terence John Caton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | Deerbank Deerbank Road Billericay Essex CM11 1BB |
Director Name | Herbert Childs Greene |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1992) |
Role | Golf Club Chairman |
Correspondence Address | Home Farm Home Farm Road Little Warley Brentwood Essex CM13 3EB |
Director Name | Martyn Brian Hymas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 January 1999) |
Role | Sales Director |
Correspondence Address | Willow Lodge Hallwood Crescent Shenfield Brentwood Essex CM15 9AA |
Director Name | Colin Poole |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1998) |
Role | Trade Sales Director |
Correspondence Address | Bracebridge Heriot Way Great Totham Maldon Essex CM9 8BW |
Director Name | Vincent Henry Cruise |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1999(27 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 February 2000) |
Role | Managing Director |
Correspondence Address | 2 Stretton Hall Mews Hall Lane, Lower Stretton Warrington Cheshire WA4 4NY |
Secretary Name | Vincent Henry Cruise |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1999(27 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 2 Stretton Hall Mews Hall Lane, Lower Stretton Warrington Cheshire WA4 4NY |
Registered Address | Faringdon Avenue Harold Hill Romford Essex RM3 8SP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £42,033,000 |
Gross Profit | £13,860,000 |
Net Worth | -£7,368,000 |
Cash | £2,000 |
Current Liabilities | £14,351,000 |
Latest Accounts | 26 December 1999 (24 years, 4 months ago) |
---|---|
Next Accounts Due | 28 October 2001 (overdue) |
Accounts Category | Group |
Accounts Year End | 28 December |
6 September 2017 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2004 (2 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2003 (2 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2004 (2 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2001 (2 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2003 (2 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2002 (2 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2002 (2 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2001 (2 pages) |
9 November 2004 | Notice of completion of voluntary arrangement (2 pages) |
9 November 2004 | Notice of completion of voluntary arrangement (2 pages) |
23 August 2002 | Completion of winding up (1 page) |
23 August 2002 | Dissolution deferment (1 page) |
23 August 2002 | Completion of winding up (1 page) |
23 August 2002 | Dissolution deferment (1 page) |
20 May 2002 | Order of court to wind up (2 pages) |
20 May 2002 | Order of court to wind up (2 pages) |
3 May 2002 | Order of court to wind up (2 pages) |
3 May 2002 | Order of court to wind up (2 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
5 June 2001 | Full group accounts made up to 26 December 1999 (26 pages) |
5 June 2001 | Full group accounts made up to 26 December 1999 (26 pages) |
2 February 2001 | Company name changed bac LIMITED\certificate issued on 02/02/01 (2 pages) |
16 December 2000 | Particulars of mortgage/charge (5 pages) |
16 December 2000 | Particulars of mortgage/charge (5 pages) |
11 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 December 2000 | Director resigned (2 pages) |
5 December 2000 | Director resigned (2 pages) |
28 November 2000 | Return made up to 30/09/00; full list of members (11 pages) |
28 November 2000 | Return made up to 30/09/00; full list of members
|
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Full group accounts made up to 27 December 1998 (23 pages) |
7 April 2000 | Full group accounts made up to 27 December 1998 (23 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | Particulars of mortgage/charge (6 pages) |
22 February 2000 | Particulars of mortgage/charge (6 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: eastern ave (west) romford essex RM7 7PX (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: eastern ave (west) romford essex RM7 7PX (1 page) |
30 November 1999 | Return made up to 30/09/99; full list of members (12 pages) |
30 November 1999 | Return made up to 30/09/99; full list of members
|
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned;director resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
22 October 1998 | Full group accounts made up to 28 December 1997 (24 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
22 October 1998 | Full group accounts made up to 28 December 1997 (24 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
20 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
20 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
20 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
20 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
19 January 1998 | Accounting reference date shortened from 31/03/98 to 28/12/97 (1 page) |
19 January 1998 | Accounting reference date shortened from 31/03/98 to 28/12/97 (1 page) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
14 January 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
14 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
28 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
28 January 1996 | Return made up to 27/12/95; full list of members
|
28 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |
28 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
19 April 1972 | Incorporation (13 pages) |