North Weald
Essex
CM16 6BZ
Secretary Name | Mrs Elaine Garwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(13 years after company formation) |
Appointment Duration | 27 years, 1 month (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 High Road North Weald Essex CM16 6BZ |
Director Name | Mr John Robin Garwood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(17 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 26 June 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 144 High Road North Weald Essex CM16 6BZ |
Director Name | Eric Victor Garwood |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 26 Saffron Way Tiptree Colchester Essex CO5 0AY |
Website | garwoodglass-london.co.uk |
---|
Registered Address | 69 George Lane London E18 1JJ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elaine Frances Garwood 50.00% Ordinary |
---|---|
50 at £1 | John Robin Garwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613 |
Cash | £659 |
Current Liabilities | £158,934 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 December 2008 | Delivered on: 18 December 2008 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: (1) all uncalled capital for the time being and all interlectual property rights and all other f/h and l/h property now or in the future which you may have or acquire any legal or beneficial interest (2) any legal or beneficial interest in all or any securities (3) stock in trade and plant (4) book debts. Outstanding |
---|---|
6 June 1995 | Delivered on: 14 June 1995 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 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 |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 January 2017 | Voluntary strike-off action has been suspended (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 June 2003 | Return made up to 30/05/03; full list of members
|
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 May 2002 | Return made up to 30/05/02; full list of members (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 June 2001 | Amended accounts made up to 31 May 2000 (6 pages) |
27 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 17,kensington drive woodford green essex IG8 8LR (1 page) |
2 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
18 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
6 June 1994 | Company name changed garwood builders LIMITED\certificate issued on 07/06/94 (2 pages) |
8 May 1978 | Certificate of incorporation (1 page) |