Orpington
Kent
BR6 9WA
Director Name | Martina Rita Tullett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 October 1998(20 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 11 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abingdon Way Orpington Kent BR6 9WA |
Secretary Name | Martina Rita Tullett |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 25 February 2001(22 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 11 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abingdon Way Orpington Kent BR6 9WA |
Director Name | Mr George William Tullett |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 February 2001) |
Role | Transport Manager |
Correspondence Address | 18 Roedean Close Orpington Kent BR6 9WB |
Secretary Name | Mr George William Tullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 February 2001) |
Role | Company Director |
Correspondence Address | 18 Roedean Close Orpington Kent BR6 9WB |
Registered Address | 142/148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
50k at £1 | M.r. Tullett 49.95% Redeemable Preference |
---|---|
50k at £1 | S.g. Tullett 49.95% Redeemable Preference |
30 at £1 | Martina Rita Tullett 0.03% Ordinary |
30 at £1 | Stephen George Tullett 0.03% Ordinary |
20 at £1 | Martina Rita Tullett 0.02% Ordinary A |
20 at £1 | Stephen George Tullett 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £408,512 |
Cash | £412,230 |
Current Liabilities | £3,718 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 August 1993 | Delivered on: 19 August 1993 Satisfied on: 9 March 2000 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20720.00 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 July 1992 | Delivered on: 16 July 1992 Satisfied on: 17 February 2000 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £20,358 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M302C). Fully Satisfied |
12 August 1991 | Delivered on: 20 August 1991 Satisfied on: 17 February 2000 Persons entitled: Close Brothers Limited. Classification: Credit agreement Secured details: £18505.92 due from the company to the chargee under the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance. (For full details see form 395; tc ref: M264C). Fully Satisfied |
22 May 1991 | Delivered on: 23 May 1991 Satisfied on: 17 February 2000 Persons entitled: George William Tullett. Classification: Debenture Secured details: Sterling pounds 50,000 due from the company to the chargee. 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. Fully Satisfied |
11 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 September 2018 | Liquidators' statement of receipts and payments to 14 July 2018 (11 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (12 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (12 pages) |
1 August 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 142/148 Main Road Sidcup Kent DA14 6NZ on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 142/148 Main Road Sidcup Kent DA14 6NZ on 1 August 2016 (2 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Declaration of solvency (3 pages) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Resolutions
|
26 July 2016 | Declaration of solvency (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 March 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
25 June 2014 | Change of share class name or designation (2 pages) |
25 June 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 February 2014 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
5 February 2014 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Stephen George Tullett on 28 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Stephen George Tullett on 28 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Martina Rita Tullett on 28 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Martina Rita Tullett on 28 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
6 February 2008 | Full accounts made up to 31 August 2007 (13 pages) |
6 February 2008 | Full accounts made up to 31 August 2007 (13 pages) |
12 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
12 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
1 December 2006 | Full accounts made up to 31 August 2006 (14 pages) |
1 December 2006 | Full accounts made up to 31 August 2006 (14 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
18 November 2005 | Full accounts made up to 31 August 2005 (14 pages) |
18 November 2005 | Full accounts made up to 31 August 2005 (14 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 62 beresford street london SE18 6BG (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 62 beresford street london SE18 6BG (1 page) |
14 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
2 December 2004 | Full accounts made up to 31 August 2004 (14 pages) |
2 December 2004 | Full accounts made up to 31 August 2004 (14 pages) |
5 November 2004 | Ad 19/08/04--------- £ si 99900@1 (2 pages) |
5 November 2004 | Particulars of contract relating to shares (4 pages) |
5 November 2004 | Particulars of contract relating to shares (4 pages) |
5 November 2004 | Ad 19/08/04--------- £ si 99900@1 (2 pages) |
16 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
10 August 2004 | £ nc 100/200000 20/02/04 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | £ nc 100/200000 20/02/04 (1 page) |
12 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
12 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
12 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
13 January 2003 | Full accounts made up to 31 August 2002 (13 pages) |
13 January 2003 | Full accounts made up to 31 August 2002 (13 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
21 December 2001 | Full accounts made up to 31 August 2001 (12 pages) |
21 December 2001 | Full accounts made up to 31 August 2001 (12 pages) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
18 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
6 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
8 September 1999 | Return made up to 28/08/99; full list of members
|
8 September 1999 | Return made up to 28/08/99; full list of members
|
20 November 1998 | Registered office changed on 20/11/98 from: 18 roedean close orpington kent (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Full accounts made up to 31 August 1998 (12 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 18 roedean close orpington kent (1 page) |
20 November 1998 | Full accounts made up to 31 August 1998 (12 pages) |
10 November 1998 | Return made up to 28/08/98; no change of members (4 pages) |
10 November 1998 | Return made up to 28/08/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
13 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
26 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
26 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
16 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
20 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
20 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
26 March 1996 | Auditor's resignation (1 page) |
26 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
26 March 1996 | Auditor's resignation (1 page) |
23 October 1995 | Return made up to 28/08/95; no change of members (4 pages) |
23 October 1995 | Return made up to 28/08/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |