Bishops Stortford
Herts
CM23 2QP
Director Name | Mr William David Rose |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1991(14 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 24 November 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hawbush Cottage Hawbush Road Stradishall Newmarket Suffolk CB8 8PU |
Secretary Name | Derek Charles Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1991(14 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 24 November 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Half Acres Bishops Stortford Herts CM23 2QP |
Director Name | Norman Leslie Baxter |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 1996) |
Role | Engineer |
Correspondence Address | Monks Orchard Helions Bumpstead Haverhill Suffolk CB9 7AW |
Director Name | Mr William Aurelius King Rose |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 November 2004) |
Role | Engineer |
Correspondence Address | 49 Woodcote Park Avenue Purley Surrey CR8 3NS |
Website | gmcgroup.co.uk |
---|---|
Telephone | 01440 703537 |
Telephone region | Haverhill |
Registered Address | Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
70 at £1 | Mr Derek Charles Rose 23.33% Ordinary B |
---|---|
70 at £1 | Mr William David Rose 23.33% Ordinary B |
50 at £1 | Mr Derek Charles Rose 16.67% Ordinary |
50 at £1 | Mr William David Rose 16.67% Ordinary |
30 at £1 | Mrs Maureen Rose 10.00% Ordinary B |
30 at £1 | Mrs Susan Rose 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,369,640 |
Cash | £23,960 |
Current Liabilities | £88,368 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 September 2007 | Delivered on: 29 September 2007 Persons entitled: National Westminster 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: Land adjoining 51 hollands road haverhill suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 May 1998 | Delivered on: 27 May 1998 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: F.h 51 hollands road haverhill suffolk. 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. Outstanding |
14 February 1989 | Delivered on: 22 February 1989 Satisfied on: 25 October 1995 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property at 51 holland road haverhill suffolk parchmore road thornton heath surrey. Fully Satisfied |
24 August 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
7 January 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (11 pages) |
7 January 2017 | Resignation of a liquidator (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (12 pages) |
11 April 2016 | Registered office address changed from 51 Hollands Road Hollands Road Haverhill Suffolk CB9 8PL England to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 11 April 2016 (2 pages) |
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Resolutions
|
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
14 March 2016 | Satisfaction of charge 3 in full (2 pages) |
13 November 2015 | Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU to 51 Hollands Road Hollands Road Haverhill Suffolk CB9 8PL on 13 November 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
16 April 2010 | Director's details changed for Mr William David Rose on 2 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mr William David Rose on 2 October 2009 (2 pages) |
7 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Return made up to 20/02/07; full list of members (3 pages) |
21 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
16 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | £ nc 5000/6000 12/08/05 (1 page) |
30 August 2005 | Ad 12/08/05--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
10 March 2005 | Return made up to 20/02/05; full list of members
|
4 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 December 2004 | Director resigned (1 page) |
31 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 March 2004 | Return made up to 20/02/04; full list of members
|
2 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
9 February 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
17 June 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
8 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (6 pages) |
2 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
18 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (5 pages) |
17 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
16 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
4 March 1997 | Return made up to 20/02/97; full list of members
|
7 June 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 20/02/96; full list of members (6 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
15 February 1996 | Accounts for a dormant company made up to 30 September 1990 (4 pages) |
13 February 1996 | Return made up to 20/02/93; full list of members (8 pages) |
13 February 1996 | Director's particulars changed (1 page) |
13 February 1996 | Return made up to 20/02/95; full list of members (8 pages) |
13 February 1996 | Return made up to 20/02/92; full list of members (8 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Accounts for a dormant company made up to 30 September 1992 (3 pages) |
13 February 1996 | Accounts for a dormant company made up to 30 September 1991 (3 pages) |
13 February 1996 | Return made up to 20/02/90; full list of members (8 pages) |
13 February 1996 | Return made up to 31/12/89; full list of members (8 pages) |
13 February 1996 | Accounts for a dormant company made up to 30 September 1993 (3 pages) |
13 February 1996 | Director's particulars changed (1 page) |
13 February 1996 | Full accounts made up to 30 September 1989 (3 pages) |
13 February 1996 | Accounts for a dormant company made up to 30 September 1994 (12 pages) |
13 February 1996 | Return made up to 20/02/94; full list of members (8 pages) |
13 February 1996 | Return made up to 20/02/91; full list of members (8 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |