Hornchurch
Essex
RM12 6RJ
Secretary Name | Mrs Gail Thomas |
---|---|
Status | Closed |
Appointed | 21 October 2013(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Secretary Name | Sharon Ann Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 21 October 2013) |
Role | Company Director |
Correspondence Address | Springwood House Ickwell Green Ickwell Bedfordshire SG18 9EE |
Telephone | 01285 655722 |
---|---|
Telephone region | Cirencester |
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
200k at £1 | Winsprove LTD 99.90% Ordinary |
---|---|
95 at £1 | Peter Alan Thomas 0.05% Ordinary |
95 at £1 | Sharon Ann Arnold 0.05% Preference |
5 at £1 | Peter Alan Thomas 0.00% Preference |
5 at £1 | Sharon Ann Arnold 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,178 |
Cash | £327,353 |
Current Liabilities | £213,061 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
7 October 1997 | Delivered on: 9 October 1997 Satisfied on: 30 October 2013 Persons entitled: Aib Group (UK) PLC 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 k/a the farmers arms maugersbury stow on the wold gloucestershire t/no.s GR93304 and GR4276 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Fully Satisfied |
---|---|
23 June 1993 | Delivered on: 1 July 1993 Satisfied on: 26 July 1996 Persons entitled: Allied Irish Banks 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 farmers arms stow on the wold gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1990 | Delivered on: 25 May 1990 Satisfied on: 30 October 2013 Persons entitled: Allied Irish 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 lying to the north east of copsetull road, lower slaughter gloucestershire title number ga 118832. Fully Satisfied |
18 May 1990 | Delivered on: 25 May 1990 Satisfied on: 30 October 2013 Persons entitled: Allied Irish PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glebe cottage coln st dennis gloucestershire title number ga 94132. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1987 | Delivered on: 11 April 1987 Satisfied on: 30 October 2013 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that hotel and restaurant at washbourne place, lower slaughter gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1979 | Delivered on: 2 January 1980 Satisfied on: 30 October 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and factory lying to the sw of barkers lane bedford bd 61795. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 October 2016 | Director's details changed for Mr Peter Alan Thomas on 27 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 27 October 2016 (1 page) |
27 October 2016 | Director's details changed for Mr Peter Alan Thomas on 27 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 27 October 2016 (1 page) |
27 October 2016 | Secretary's details changed for Mrs Gail Thomas on 27 October 2016 (1 page) |
27 October 2016 | Secretary's details changed for Mrs Gail Thomas on 27 October 2016 (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 October 2013 | Satisfaction of charge 3 in full (4 pages) |
30 October 2013 | Satisfaction of charge 4 in full (4 pages) |
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 October 2013 | Satisfaction of charge 1 in full (4 pages) |
30 October 2013 | Satisfaction of charge 3 in full (4 pages) |
30 October 2013 | Satisfaction of charge 6 in full (4 pages) |
30 October 2013 | Satisfaction of charge 1 in full (4 pages) |
30 October 2013 | Satisfaction of charge 6 in full (4 pages) |
30 October 2013 | Satisfaction of charge 4 in full (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Appointment of Mrs Gail Thomas as a secretary (1 page) |
28 October 2013 | Termination of appointment of Sharon Arnold as a secretary (1 page) |
28 October 2013 | Appointment of Mrs Gail Thomas as a secretary (1 page) |
28 October 2013 | Termination of appointment of Sharon Arnold as a secretary (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 May 2004 | Partial exemption accounts made up to 31 January 2004 (12 pages) |
11 May 2004 | Partial exemption accounts made up to 31 January 2004 (12 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 October 2002 | Return made up to 31/12/01; no change of members (6 pages) |
11 October 2002 | Return made up to 31/12/01; no change of members (6 pages) |
2 October 2002 | Partial exemption accounts made up to 31 January 2002 (12 pages) |
2 October 2002 | Partial exemption accounts made up to 31 January 2002 (12 pages) |
20 September 2002 | Return made up to 31/12/99; full list of members (6 pages) |
20 September 2002 | Return made up to 31/12/00; full list of members
|
20 September 2002 | Return made up to 31/12/00; full list of members
|
21 May 2001 | Full accounts made up to 31 January 2001 (12 pages) |
21 May 2001 | Full accounts made up to 31 January 2001 (12 pages) |
4 February 2000 | Full accounts made up to 31 January 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 January 1999 (12 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
18 April 1998 | Return made up to 31/12/97; full list of members
|
18 April 1998 | Return made up to 31/12/97; full list of members
|
20 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
21 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1995 | Full accounts made up to 31 January 1995 (14 pages) |
12 October 1995 | Full accounts made up to 31 January 1995 (14 pages) |
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
6 September 1987 | Resolutions
|
6 September 1987 | Resolutions
|
5 September 1972 | Incorporation (14 pages) |
5 September 1972 | Incorporation (14 pages) |