Great Dunmow
Essex
CM6 1DA
Director Name | Mrs Susan Jane Stiffell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Bank House 5 Stortford Road Great Dunmow Essex CM6 1DA |
Secretary Name | Mrs Susan Jane Stiffell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank House 5 Stortford Road Great Dunmow Essex CM6 1DA |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,998 |
Cash | £4,749 |
Current Liabilities | £591,086 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Next Accounts Due | 4 September 2001 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 November |
Next Return Due | 9 December 2016 (overdue) |
---|
29 October 1992 | Delivered on: 5 November 1992 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £15,581.04 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M99C). Outstanding |
---|---|
11 November 1988 | Delivered on: 12 November 1988 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 property k/a unit 2 sterling works, abbey road, commercial estate, canning road, stratford together with all buildins & fixtures thereon and further all movable plant machinery implements utensils furniture and equipment. Goodwill of the business. Outstanding |
15 January 1988 | Delivered on: 1 February 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge 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 or being 26 and 28 walpole road, upton park london E7 title no egl 84951 together with all buildings and fixtures. The goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 January 1986 | Delivered on: 22 January 1986 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 October 1983 | Delivered on: 1 November 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining abbotts hall, sturmer, suffolk comprising 73 acres and forming part of parcel no. 9178 on the national gridmap for the parish of sturmer. Outstanding |
8 September 1982 | Delivered on: 22 September 1982 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
7 November 1978 | Delivered on: 8 November 1978 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 85 east road west ham, newham london. Outstanding |
27 January 1977 | Delivered on: 17 February 1977 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 east road, stratford, london E.15. Outstanding |
2 December 1997 | Delivered on: 4 December 1997 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of a property k/a abbotts hall sturmer haverhill suffolk. Outstanding |
11 January 1977 | Delivered on: 17 January 1977 Persons entitled: Lloyds 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: 87/89 east road stratford london E15. Outstanding |
25 June 2012 | Restoration by order of the court (3 pages) |
---|---|
25 June 2012 | Restoration by order of the court (3 pages) |
17 January 2006 | Dissolved (1 page) |
17 January 2006 | Dissolved (1 page) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | C/O:- replacement of liquidator (31 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | C/O:- replacement of liquidator (31 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | S/S cert. Release of liquidator (1 page) |
20 September 2005 | S/S cert. Release of liquidator (1 page) |
5 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators' statement of receipts and payments (4 pages) |
4 September 2003 | Liquidators statement of receipts and payments (4 pages) |
4 September 2003 | Liquidators' statement of receipts and payments (4 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
12 March 2003 | Liquidators statement of receipts and payments (9 pages) |
12 March 2003 | Liquidators' statement of receipts and payments (9 pages) |
12 March 2003 | Liquidators' statement of receipts and payments (9 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
3 November 2000 | Receiver ceasing to act (1 page) |
3 November 2000 | Receiver ceasing to act (1 page) |
2 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
9 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Appointment of a voluntary liquidator (1 page) |
1 March 1999 | Statement of affairs (10 pages) |
1 March 1999 | Appointment of a voluntary liquidator (1 page) |
1 March 1999 | Statement of affairs (10 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 8 baker street london W1M 1DA (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 8 baker street london W1M 1DA (1 page) |
7 October 1998 | Administrative Receiver's report (8 pages) |
7 October 1998 | Stat of affairs with f 3.10 (18 pages) |
7 October 1998 | Administrative Receiver's report (8 pages) |
7 October 1998 | Stat of affairs with f 3.10 (18 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 87 east road stratford london E15 3QS (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 87 east road stratford london E15 3QS (1 page) |
30 June 1998 | Appointment of receiver/manager (1 page) |
30 June 1998 | Appointment of receiver/manager (1 page) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 December 1997 | Return made up to 25/11/97; no change of members
|
16 December 1997 | Return made up to 25/11/97; no change of members
|
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
17 October 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 February 1997 | Return made up to 25/11/96; full list of members (6 pages) |
11 February 1997 | Return made up to 25/11/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
22 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 4 November 1994 (7 pages) |
30 August 1995 | Accounts for a small company made up to 4 November 1994 (7 pages) |
30 August 1995 | Accounts for a small company made up to 4 November 1994 (7 pages) |
17 March 1995 | Return made up to 25/11/94; full list of members (6 pages) |
17 March 1995 | Return made up to 25/11/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |