Bury St. Edmunds
Suffolk
IP32 7JT
Director Name | David James Reynolds |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nine Acres Ipswich IP2 0DL |
Secretary Name | David James Reynolds |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hyntle Close Ipswich IP2 0DP |
Director Name | Jonathan Feltham-Whitcher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nine Acres Ipswich IP2 0DL |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | David James Reynolds 49.00% Ordinary |
---|---|
41 at £1 | Douglas Beardon 41.00% Ordinary |
10 at £1 | Jonathan Paol Feltham-whitcher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,444 |
Cash | £5,911 |
Current Liabilities | £120,027 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 August 2003 | Delivered on: 12 August 2003 Satisfied on: 28 October 2015 Persons entitled: John Saunders and Jan Fay-Schjoll Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: Westleton cottage crafts and tea rooms the street westleton suffolk IP17 3AD. Fully Satisfied |
---|---|
21 May 1999 | Delivered on: 22 May 1999 Persons entitled: Midland 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/Hold - the dukes head lynn rd,west rudham kings lynn norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 March 1999 | Delivered on: 19 March 1999 Persons entitled: Midland 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 |
23 April 1982 | Delivered on: 7 May 1982 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: 77 high st hastings east sussex. Title no esx 7985. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 1980 | Delivered on: 4 November 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84, seaside, eastbourne, east sussex. Title no. Eb 10764. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 September 1978 | Delivered on: 5 October 1978 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 173 high road chadwell heath essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2019 | Application to strike the company off the register (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 January 2017 | Director's details changed for Jonathan Feltham-Whitcher on 1 July 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Director's details changed for David James Reynolds on 1 July 2016 (2 pages) |
11 January 2017 | Director's details changed for David James Reynolds on 1 July 2016 (2 pages) |
11 January 2017 | Director's details changed for Jonathan Feltham-Whitcher on 1 July 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Appointment of Jonathan Feltham-Whitcher as a director on 1 October 2015 (3 pages) |
22 December 2015 | Appointment of Jonathan Feltham-Whitcher as a director on 1 October 2015 (3 pages) |
22 December 2015 | Appointment of Jonathan Feltham-Whitcher as a director on 1 October 2015 (3 pages) |
28 October 2015 | Satisfaction of charge 6 in full (1 page) |
28 October 2015 | Satisfaction of charge 6 in full (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Douglas Beardon on 31 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Douglas Beardon on 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Director's details changed for David James Reynolds on 31 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for David James Reynolds on 31 December 2013 (1 page) |
8 January 2014 | Director's details changed for David James Reynolds on 31 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Secretary's details changed for David James Reynolds on 31 December 2013 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for David James Reynolds on 10 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David James Reynolds on 10 December 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 April 2004 | Return made up to 31/12/03; full list of members
|
3 April 2004 | Return made up to 31/12/03; full list of members
|
14 February 2004 | Registered office changed on 14/02/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 27 March 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 27 March 2001 (5 pages) |
7 February 2002 | Accounting reference date extended from 20/03/02 to 31/03/02 (1 page) |
7 February 2002 | Accounting reference date extended from 20/03/02 to 31/03/02 (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 27 March 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 27 March 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 20 March 1999 (5 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 20 March 1999 (5 pages) |
12 January 2000 | Accounting reference date shortened from 31/03/99 to 20/03/99 (1 page) |
12 January 2000 | Accounting reference date shortened from 31/03/99 to 20/03/99 (1 page) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 July 1998 | Return made up to 31/12/97; no change of members
|
2 July 1998 | Return made up to 31/12/97; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 February 1978 | Incorporation (12 pages) |
23 February 1978 | Incorporation (12 pages) |