Hundon
Sudbury
Suffolk
CO10 8DZ
Director Name | Mr Charles Henry Payne |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | Anso Corner Farm Hempstead Saffron Walden Essex CB10 2NU |
Director Name | Mr Richard Charles Arthur Payne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 26 January 2014) |
Role | Company Director |
Correspondence Address | Moor End Cottage Great Sampford Saffron Walden Essex CB10 2RQ |
Secretary Name | Mr Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 November 1997) |
Role | Company Director |
Correspondence Address | Anso Corner Farm Hempstead Saffron Walden Essex CB10 2NU |
Secretary Name | Mr Keith Christopher Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1997(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 77 Friars Avenue Shenfield Brentwood Essex CM15 8HU |
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 |
65 at £1 | Mr Richard Charles Arthur Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,398 |
Cash | £31,842 |
Current Liabilities | £35,262 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 March 1998 | Delivered on: 1 April 1998 Satisfied on: 4 May 2000 Persons entitled: Mitsui & Co UK PLC Classification: Legal charge Secured details: £154,204.35 due or to become due from the company to the chargee. Particulars: F/G piece or parcel of land k/a anso corner farm hempstead essex with all buildings and fixtures and the benefit of all covenants see form 395 for full details. Fully Satisfied |
---|---|
22 January 1982 | Delivered on: 27 January 1982 Satisfied on: 23 March 2011 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as anso corner farm, hempstead, saffron walden in the county of essex. Fully Satisfied |
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
21 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 April 2016 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford [Essex CM2 6JL to 40a Station Road Upminster Essex RM14 2TR on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford [Essex CM2 6JL to 40a Station Road Upminster Essex RM14 2TR on 13 April 2016 (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
11 November 2015 | Annual return made up to 16 October 2015 Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 16 October 2015 Statement of capital on 2015-11-11
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 November 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-11-03
|
12 August 2014 | Termination of appointment of Richard Charles Arthur Payne as a director on 26 January 2014 (1 page) |
12 August 2014 | Termination of appointment of Richard Charles Arthur Payne as a director on 26 January 2014 (1 page) |
11 August 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-08-11
|
7 August 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2014 | Appointment of Mr Martin King Wilkinson as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Martin King Wilkinson as a director on 21 July 2014 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
17 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Appointment terminated secretary keith pullen (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Appointment terminated secretary keith pullen (1 page) |
22 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 May 2009 | Resolutions
|
15 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
9 January 2007 | Return made up to 16/10/06; full list of members
|
9 January 2007 | Return made up to 16/10/06; full list of members
|
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
27 January 2005 | Return made up to 16/10/04; full list of members (6 pages) |
27 January 2005 | Return made up to 16/10/04; full list of members (6 pages) |
9 June 2004 | Return made up to 16/10/03; full list of members
|
9 June 2004 | Return made up to 16/10/03; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | Strike-off action suspended (1 page) |
6 April 2004 | Strike-off action suspended (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2003 | Return made up to 16/10/02; full list of members (6 pages) |
25 January 2003 | Return made up to 16/10/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
1 February 2002 | Return made up to 16/10/01; full list of members (6 pages) |
1 February 2002 | Return made up to 16/10/01; full list of members (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page) |
19 January 2001 | Return made up to 16/10/00; full list of members (6 pages) |
19 January 2001 | Return made up to 16/10/00; full list of members (6 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 December 1999 | Return made up to 16/10/99; full list of members
|
15 December 1999 | Return made up to 16/10/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Memorandum and Articles of Association (4 pages) |
9 December 1997 | Return made up to 16/10/97; full list of members
|
2 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 January 1997 | Return made up to 16/10/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 December 1995 | Return made up to 16/10/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |