Rayleigh
Essex
SS6 7AY
Director Name | Mr Frank John Lock |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 12 August 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rattlesden 16 Widworthy Hayes Hutton Mount Shenfield Essex CM13 2LN |
Director Name | William Frank Lock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 12 August 2020) |
Role | Insurance Broker |
Correspondence Address | Briarwood Croft 86b Maldon Road, Tiptree Colchester Essex CO5 0BN |
Secretary Name | William Frank Lock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 12 August 2020) |
Role | Insurance Broker |
Correspondence Address | Briarwood Croft 86b Maldon Road, Tiptree Colchester Essex CO5 0BN |
Director Name | Jeremy Andrew Priest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 12 August 2020) |
Role | Insurance Broker |
Correspondence Address | Blunts Hall Cottage Blunts Hall Road Witham Essex CM8 1LX |
Director Name | Mrs Paula Faith Franklin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Augustus Way Witham Essex CM8 1HH |
Director Name | Mr Neville Peter Ivan Kenneth Kenyon-Brown |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 53 Dene Road Northwood Middlesex HA6 2DD |
Director Name | Mrs Anne Moira Priest |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Blunts Hall Cottage Witham Essex CM8 1LX |
Director Name | Mr David John Priest |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 1992) |
Role | Accountant |
Correspondence Address | 60 Buckhurst Way Buckhurst Hill Essex IG9 6HP |
Director Name | Jeremy Andrew Priest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Blunts Hall Cottage Blunts Hall Road Witham Essex CM8 1LX |
Secretary Name | Jeremy Andrew Priest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1993) |
Role | Insurance Broker |
Correspondence Address | Blunts Hall Cottage Blunts Hall Road Witham Essex CM8 1LX |
Secretary Name | Jeremy Andrew Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1993) |
Role | Insurance Broker |
Correspondence Address | Blunts Hall Cottage Blunts Hall Road Witham Essex CM8 1LX |
Director Name | Mr Robert Paul Messinger |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Baines Close Lexden Colchester Essex CO3 4AL |
Secretary Name | Mrs Paula Faith Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Augustus Way Witham Essex CM8 1HH |
Director Name | Mr Barrie Harding |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 39 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Director Name | Mr Christopher John Blackwell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Croft 42 Longford Way Hutton Mount Brentwood Essex CM13 2LT |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,115,875 |
Net Worth | £466,400 |
Cash | £420,236 |
Current Liabilities | £6,981,241 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2020 | Notice of move from Administration to Dissolution (5 pages) |
18 October 2019 | Administrator's progress report (23 pages) |
12 June 2019 | Amended certificate of constitution of creditors' committee (1 page) |
21 May 2019 | Notice of extension of period of Administration (3 pages) |
9 April 2019 | Administrator's progress report (24 pages) |
6 November 2018 | Administrator's progress report (22 pages) |
23 May 2018 | Notice of extension of period of Administration (3 pages) |
1 May 2018 | Administrator's progress report (23 pages) |
3 November 2017 | Administrator's progress report (43 pages) |
3 November 2017 | Administrator's progress report (43 pages) |
5 June 2017 | Notice of extension of period of Administration (3 pages) |
5 June 2017 | Notice of extension of period of Administration (3 pages) |
14 December 2016 | Notice of vacation of office by administrator (13 pages) |
14 December 2016 | Notice of appointment of replacement/additional administrator (1 page) |
14 December 2016 | Notice of appointment of replacement/additional administrator (1 page) |
14 December 2016 | Notice of vacation of office by administrator (13 pages) |
11 November 2016 | Administrator's progress report to 8 October 2016 (22 pages) |
11 November 2016 | Administrator's progress report to 8 October 2016 (22 pages) |
16 May 2016 | Administrator's progress report to 8 April 2016 (24 pages) |
16 May 2016 | Administrator's progress report to 8 April 2016 (24 pages) |
26 November 2015 | Administrator's progress report to 8 October 2015 (24 pages) |
26 November 2015 | Notice of extension of period of Administration (1 page) |
26 November 2015 | Administrator's progress report to 8 October 2015 (24 pages) |
26 November 2015 | Notice of extension of period of Administration (1 page) |
26 November 2015 | Administrator's progress report to 8 October 2015 (24 pages) |
15 June 2015 | Administrator's progress report to 12 May 2015 (24 pages) |
15 June 2015 | Administrator's progress report to 12 May 2015 (24 pages) |
22 May 2015 | Satisfaction of charge 2 in full (4 pages) |
22 May 2015 | Satisfaction of charge 2 in full (4 pages) |
20 January 2015 | Notice of extension of period of Administration (1 page) |
20 January 2015 | Administrator's progress report to 12 November 2014 (25 pages) |
20 January 2015 | Notice of extension of period of Administration (1 page) |
20 January 2015 | Administrator's progress report to 12 November 2014 (25 pages) |
17 December 2014 | Administrator's progress report to 12 November 2014 (25 pages) |
17 December 2014 | Administrator's progress report to 12 November 2014 (25 pages) |
26 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages) |
26 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages) |
12 August 2014 | Amended certificate of constitution of creditors' committee (1 page) |
12 August 2014 | Amended certificate of constitution of creditors' committee (1 page) |
30 July 2014 | Result of meeting of creditors (2 pages) |
30 July 2014 | Result of meeting of creditors (2 pages) |
30 July 2014 | Amended certificate of constitution of creditors' committee (1 page) |
30 July 2014 | Amended certificate of constitution of creditors' committee (1 page) |
9 July 2014 | Statement of administrator's proposal (46 pages) |
9 July 2014 | Statement of administrator's proposal (46 pages) |
9 July 2014 | Statement of affairs with form 2.14B (8 pages) |
9 July 2014 | Statement of affairs with form 2.14B (8 pages) |
27 May 2014 | Registered office address changed from Bridge House London Bridge London SE1 9QR on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from Bridge House London Bridge London SE1 9QR on 27 May 2014 (2 pages) |
21 May 2014 | Appointment of an administrator (1 page) |
21 May 2014 | Appointment of an administrator (1 page) |
1 May 2014 | Registration of charge 016828250003
|
1 May 2014 | Registration of charge 016828250003
|
18 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Termination of appointment of Christopher Blackwell as a director (1 page) |
18 August 2011 | Termination of appointment of Christopher Blackwell as a director (1 page) |
12 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
12 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
16 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
7 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
7 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
8 July 2009 | Full accounts made up to 30 June 2008 (17 pages) |
8 July 2009 | Full accounts made up to 30 June 2008 (17 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Capitals not rolled up (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Capitals not rolled up (2 pages) |
1 July 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 July 2008 | Full accounts made up to 30 June 2007 (17 pages) |
15 September 2007 | Return made up to 24/07/07; no change of members (8 pages) |
15 September 2007 | Return made up to 24/07/07; no change of members (8 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
30 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Resolutions
|
30 April 2007 | Resolutions
|
30 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
30 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
29 April 2007 | Memorandum and Articles of Association (9 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Memorandum and Articles of Association (9 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Return made up to 24/07/06; full list of members (9 pages) |
29 November 2006 | Return made up to 24/07/06; full list of members (9 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: dickens house guithavon st witham essex CM8 1BJ (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: dickens house guithavon st witham essex CM8 1BJ (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
7 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
7 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
6 October 2004 | Return made up to 24/07/04; full list of members (8 pages) |
6 October 2004 | Return made up to 24/07/04; full list of members (8 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
27 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
26 November 2003 | Return made up to 24/07/02; full list of members (8 pages) |
26 November 2003 | Return made up to 24/07/02; full list of members (8 pages) |
14 November 2003 | Return made up to 24/07/03; full list of members (8 pages) |
14 November 2003 | Return made up to 24/07/03; full list of members (8 pages) |
3 January 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
3 January 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
23 August 2002 | Ad 09/05/02--------- £ si 36250@1=36250 £ ic 13750/50000 (2 pages) |
23 August 2002 | Ad 09/05/02--------- £ si 36250@1=36250 £ ic 13750/50000 (2 pages) |
2 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
2 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 24/07/01; full list of members
|
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 24/07/01; full list of members
|
23 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
12 October 2000 | Return made up to 24/07/00; full list of members (8 pages) |
12 October 2000 | Return made up to 24/07/00; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (17 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (17 pages) |
24 November 1999 | Return made up to 24/07/99; full list of members (6 pages) |
24 November 1999 | Return made up to 24/07/99; full list of members (6 pages) |
26 May 1999 | Ad 12/05/99--------- £ si 1500@1=1500 £ ic 12250/13750 (2 pages) |
26 May 1999 | Ad 12/05/99--------- £ si 1500@1=1500 £ ic 12250/13750 (2 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
13 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
15 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
5 August 1997 | Return made up to 24/07/97; no change of members
|
5 August 1997 | Return made up to 24/07/97; no change of members
|
7 November 1996 | Full accounts made up to 30 June 1996 (21 pages) |
7 November 1996 | Full accounts made up to 30 June 1996 (21 pages) |
13 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
13 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New secretary appointed (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | New secretary appointed (1 page) |
27 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
9 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
9 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 August 1984 | Memorandum and Articles of Association (11 pages) |
2 August 1984 | Memorandum and Articles of Association (11 pages) |
30 November 1982 | Incorporation (14 pages) |
30 November 1982 | Incorporation (14 pages) |