Hoddesdon
Hertfordshire
EN11 9BN
Director Name | Mr Ronald Alan Chastell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 26 years (closed 29 December 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Woodside Woollens Brook Hoddesdon Hertfordshire EN11 9BN |
Secretary Name | Ann Veronica Chastell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 26 years (closed 29 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Woollens Brook Hoddesdon Hertfordshire EN11 9BN |
Director Name | Joanna Elizabeth Chastell |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 December 2017) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Riverside Salisbury Road Hoddesdon Hertfordshire EN11 0HX |
Director Name | Lucy Ann Evans |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 December 2017) |
Role | Claims Handler |
Country of Residence | United Kingdom |
Correspondence Address | 83 High Road Broxbourne Hertfordshire EN10 7BL |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £28,655 |
Cash | £22,418 |
Current Liabilities | £130,731 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 8 May 2017 (11 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 8 May 2017 (11 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (9 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 8 May 2016 (9 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (9 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (12 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (12 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (12 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (12 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 8 May 2014 (8 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (8 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (8 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 8 May 2014 (8 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Resolutions
|
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Statement of affairs with form 4.19 (9 pages) |
21 May 2013 | Statement of affairs with form 4.19 (9 pages) |
19 April 2013 | Registration of charge 013554220029 (10 pages) |
19 April 2013 | Registration of charge 013554220029 (10 pages) |
19 April 2013 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 19 April 2013 (1 page) |
8 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
21 January 2011 | Director's details changed for Joanna Elizabeth Chastell on 1 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for Joanna Elizabeth Chastell on 1 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Joanna Elizabeth Chastell on 1 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 February 2010 | Director's details changed for Joanna Elizabeth Chastell on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Lucy Ann Evans on 29 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Ann Veronica Chastell on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Ann Veronica Chastell on 29 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Joanna Elizabeth Chastell on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Lucy Ann Evans on 29 December 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
3 June 2008 | Director appointed lucy ann evans (2 pages) |
3 June 2008 | Director appointed joanna elizabeth chastell (2 pages) |
3 June 2008 | Director appointed joanna elizabeth chastell (2 pages) |
3 June 2008 | Director appointed lucy ann evans (2 pages) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
15 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (7 pages) |
15 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (6 pages) |
3 September 2005 | Particulars of mortgage/charge (6 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
18 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page) |
14 January 1999 | Return made up to 29/12/98; full list of members
|
14 January 1999 | Return made up to 29/12/98; full list of members
|
5 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (4 pages) |
13 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 March 1978 | Incorporation (15 pages) |
2 March 1978 | Incorporation (15 pages) |