Lincoln Road
Enfield
Middlesex
EN1 1SP
Director Name | Mr Roger Bradbury |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Mangrove Road Hertford Hertfordshire SG13 8AN |
Director Name | Mr Duncan Paul Collins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 20 March 2017) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Secretary Name | Mr Duncan Paul Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | Elspeth Morag Bradbury |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 100 Mangrove Road Hertford Hertfordshire SG13 8AN |
Secretary Name | Philip David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 29 Northaw Road East Cuffley Hertfordshire EN6 4LU |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2008) |
Role | Accountant |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Mr Lee Michael Richard Camp |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Secretary Name | Mr Lee Michael Richard Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Registered Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | D.c. Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 1995 | Delivered on: 12 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fairlop works forest road hainault ilford essex with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
14 January 1993 | Delivered on: 3 February 1993 Persons entitled: Internationale Nederlanden Lease (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right and interest of whatever nature in and to all the hire contracts including, without limitation, the right to receive the hire debts (see form 395 for full details). Outstanding |
7 December 1990 | Delivered on: 15 December 1990 Persons entitled: The Royal Bank of Scotland 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 |
30 May 1990 | Delivered on: 31 May 1990 Persons entitled: Soc Gen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease purchase or lease agreement (as defined). Particulars: All rights, title & benefit of the assignor in and to the hire agreements as defined in the charge. (See form 395 for full details). Outstanding |
21 March 1990 | Delivered on: 23 March 1990 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge the benefit of all the hire contracts. Outstanding |
27 March 1986 | Delivered on: 3 April 1986 Persons entitled: Hitachi Credit (UK) Limited Classification: Debenture over hire contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hire contracts deposited from time to time with hitachi credit (UK) LTD and all rights and benefits in those contracts and the goods comprised in those contracts. Outstanding |
17 June 1988 | Delivered on: 23 June 1988 Satisfied on: 5 March 1991 Persons entitled: Barclays Bank PLC Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company arising out of all hiring, l easing & hire purchase agreements. (See form 395 for full details). Fully Satisfied |
17 June 1988 | Delivered on: 23 June 1988 Satisfied on: 5 March 1991 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: (Including trade fixtures). 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 |
12 January 1987 | Delivered on: 20 January 1987 Satisfied on: 24 September 1993 Persons entitled: Japan Leasing (Europe) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hire contracts of each and every item of plant machinery which may from time to time hired by the company from the debenture holder. Fully Satisfied |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Statement by Directors (1 page) |
20 July 2017 | Statement by Directors (1 page) |
7 June 2017 | Solvency Statement dated 10/04/17 (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Statement of capital on 7 June 2017
|
7 June 2017 | Statement of capital on 7 June 2017
|
7 June 2017 | Solvency Statement dated 10/04/17 (1 page) |
7 June 2017 | Resolutions
|
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 July 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a director (2 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a director (2 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a secretary (2 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a secretary (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated secretary michael smith (1 page) |
16 June 2009 | Appointment terminated secretary michael smith (1 page) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 January 2009 | Director and secretary appointed lee michael richard camp (1 page) |
27 January 2009 | Appointment terminate, director and secretary micahel rennie smith logged form (1 page) |
27 January 2009 | Director and secretary appointed lee michael richard camp (1 page) |
27 January 2009 | Appointment terminate, director and secretary micahel rennie smith logged form (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 November 2007 | New director appointed (2 pages) |
4 November 2007 | New director appointed (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
13 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Return made up to 18/05/05; full list of members
|
9 May 2005 | Return made up to 18/05/05; full list of members
|
29 April 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
29 April 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 July 2004 | Return made up to 18/05/04; full list of members
|
19 July 2004 | Return made up to 18/05/04; full list of members
|
9 June 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
9 June 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 26 st andrew street hertford herts SG14 1JA (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 26 st andrew street hertford herts SG14 1JA (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
19 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
10 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
4 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
29 May 2002 | Return made up to 18/05/02; full list of members
|
29 May 2002 | Return made up to 18/05/02; full list of members
|
3 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
6 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
13 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
28 July 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
24 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
28 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
15 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
15 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
11 July 1996 | Full accounts made up to 29 February 1996 (9 pages) |
11 July 1996 | Full accounts made up to 29 February 1996 (9 pages) |
26 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
12 January 1996 | Particulars of mortgage/charge (4 pages) |
12 January 1996 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Full accounts made up to 28 February 1995 (9 pages) |
26 June 1995 | Full accounts made up to 28 February 1995 (9 pages) |
23 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
13 September 1983 | Incorporation (13 pages) |
13 September 1983 | Incorporation (13 pages) |