Ufford
Woodbridge
Suffolk
IP13 6EJ
Director Name | Mr Anthony Frank Soames |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 04 October 2018) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Road Woodbridge Suffolk IP12 1EL |
Director Name | Ms Mandy Aline Soames |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 04 October 2018) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Jennings Drift Grange Farm, Kesgrave Ipswich Suffolk IP5 2HA |
Secretary Name | Mr Anthony Frank Soames |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 04 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Road Woodbridge Suffolk IP12 1EL |
Director Name | Mr Albert Soames |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 1998) |
Role | Consultant |
Correspondence Address | 638 Foxhall Road Ipswich Suffolk IP3 8NG |
Website | forgetmenottravel.co.uk |
---|
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr A.f. Soames 60.00% Ordinary |
---|---|
20 at £1 | Mr A.m. Soames 20.00% Ordinary |
20 at £1 | Ms M.a. Soames 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,899,871 |
Cash | £1,219,239 |
Current Liabilities | £283,647 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 December 1976 | Delivered on: 29 December 1976 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. All buildings fixtures, fixed plant & machinery fixed & floating charges (see doc M8). Outstanding |
---|
18 July 2017 | Resolutions
|
---|---|
18 July 2017 | Declaration of solvency (5 pages) |
18 July 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | Satisfaction of charge 1 in full (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Director's details changed for Mr Andrew Mark Soames on 10 January 2014 (2 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Miss Mandy Aline Soames on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Andrew Mark Soames on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Anthony Frank Soames on 20 April 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (16 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
10 May 2002 | Return made up to 20/04/02; full list of members
|
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 May 2001 | Return made up to 20/04/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
30 April 1999 | Return made up to 20/04/99; full list of members
|
10 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 April 1999 | Director resigned (1 page) |
24 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1995 | Return made up to 20/04/95; no change of members
|