Braiswick
Colchester
Essex
CO4 5UB
Director Name | Mr Alan Roy Potter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1991(14 years after company formation) |
Appointment Duration | 31 years, 1 month (closed 26 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House Dedham Road Ardleigh Colchester Essex CO7 7QB |
Secretary Name | Mr Adrian Barry Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1991(14 years after company formation) |
Appointment Duration | 31 years, 1 month (closed 26 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Fernlea Braiswick Colchester Essex CO4 5UB |
Director Name | Mr Robert William Potter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(14 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 7 Clare Road Braintree Essex CM7 7PA |
Website | roalco.com |
---|
Registered Address | C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
40k at £1 | Mr Adrian Barry Cook 50.00% Ordinary |
---|---|
40k at £1 | Mr Alan Roy Potter 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,463,950 |
Gross Profit | £2,973,921 |
Net Worth | £1,871,328 |
Cash | £291,122 |
Current Liabilities | £3,965,094 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 January 2019 | Delivered on: 1 February 2019 Persons entitled: Zircon Management Consulting Limited Classification: A registered charge Outstanding |
---|---|
19 July 2002 | Delivered on: 24 July 2002 Persons entitled: National Westminster 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 |
30 November 2013 | Delivered on: 19 December 2013 Satisfied on: 12 June 2015 Persons entitled: Mr Alan Roy Potter Classification: A registered charge Fully Satisfied |
27 October 1988 | Delivered on: 7 November 1988 Satisfied on: 15 October 2003 Persons entitled: Barclays 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: 23, military road, colchester, essex. Fully Satisfied |
14 September 1987 | Delivered on: 15 September 1987 Satisfied on: 26 January 1989 Persons entitled: Barclays 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 property k/a 87 maldon rd., Colchester, in the county of essex. Title no. Ex 342895. Fully Satisfied |
17 January 1982 | Delivered on: 29 January 1982 Satisfied on: 28 January 2004 Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill & book debts tog. With all fixtures plant & machinery uncalled capital. (See doc M13). Fully Satisfied |
30 January 1981 | Delivered on: 19 February 1981 Satisfied on: 15 October 2003 Persons entitled: Barclays 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 property:- 24 queen street coggeshall, essex. Fully Satisfied |
26 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2022 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
4 August 2021 | Liquidators' statement of receipts and payments to 26 May 2021 (25 pages) |
9 June 2020 | Appointment of a voluntary liquidator (4 pages) |
27 May 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
27 May 2020 | Administrator's progress report (32 pages) |
24 January 2020 | Administrator's progress report (34 pages) |
11 September 2019 | Result of meeting of creditors (5 pages) |
28 August 2019 | Statement of administrator's proposal (61 pages) |
23 August 2019 | Statement of affairs with form AM02SOA/AM02SOC (19 pages) |
13 August 2019 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on 13 August 2019 (2 pages) |
23 July 2019 | Appointment of an administrator (3 pages) |
1 February 2019 | Registration of charge 013288780007, created on 30 January 2019 (5 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
11 July 2017 | Notification of Adrian Barry Cook as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Alan Roy Potter as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Alan Roy Potter as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Alan Roy Potter as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Adrian Barry Cook as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Adrian Barry Cook as a person with significant control on 11 July 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
1 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 June 2015 | Satisfaction of charge 013288780006 in full (6 pages) |
12 June 2015 | Satisfaction of charge 013288780006 in full (6 pages) |
29 April 2015 | Termination of appointment of Robert William Potter as a director on 31 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Robert William Potter as a director on 31 March 2015 (1 page) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
30 March 2015 | Resolutions
|
30 March 2015 | Resolutions
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 December 2013 | Registration of charge 013288780006 (6 pages) |
19 December 2013 | Registration of charge 013288780006 (6 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
21 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o thp, century house station way cheam surrey SM3 8SW (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o thp, century house station way cheam surrey SM3 8SW (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
15 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
27 November 2006 | Return made up to 23/09/06; full list of members (4 pages) |
27 November 2006 | Return made up to 23/09/06; full list of members (4 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
19 September 2006 | Nc inc already adjusted 01/10/05 (1 page) |
19 September 2006 | Nc inc already adjusted 01/10/05 (1 page) |
19 September 2006 | Ad 01/10/05--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
19 September 2006 | Ad 01/10/05--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o thp century house station way cheam surrey SM3 8SW (1 page) |
5 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o thp century house station way cheam surrey SM3 8SW (1 page) |
30 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: ground floor bank house sutton court road sutton surrey (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: ground floor bank house sutton court road sutton surrey (1 page) |
14 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
16 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
16 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members (7 pages) |
15 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
10 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 September 1995 | Return made up to 23/09/95; full list of members
|
27 September 1995 | Return made up to 23/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 September 1977 | Incorporation (14 pages) |
6 September 1977 | Incorporation (14 pages) |