Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Director Name | Mrs Marion Teresa Smedley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AY |
Secretary Name | Mrs Heather Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Hulcott Aylesbury Buckinghamshire HP22 5AX |
Registered Address | Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Marion Teresa Smedley 50.00% Ordinary |
---|---|
1 at £1 | Mrs Heather Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,065 |
Cash | £45,804 |
Current Liabilities | £225,107 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2003 | Delivered on: 3 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19/21 market street holyhead anglesey t/no: WA456752. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
13 March 1996 | Delivered on: 19 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-24 king street twickenham middlesex t/n-MX249807 together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged). Outstanding |
28 February 1995 | Delivered on: 2 March 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 40 london road, brighton together with the buildings and fixtures the goodwill of the business the benefit of all guarantees or covenants see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 November 1993 | Delivered on: 4 December 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 26 rodney street liverpool merseyside tog with all buildings and fixtures the assignment of the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 January 1989 | Delivered on: 10 February 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 rodney street liverpool by way of legal mortgage & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 August 1988 | Delivered on: 6 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 667/671, green lane, ilford, essex. & goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1985 | Delivered on: 5 February 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office building, old airfield estate, thornaby, cleveland. Outstanding |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (1 page) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 December 2014 (1 page) |
22 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mrs Marion Teresa Smedley on 28 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Marion Teresa Smedley on 28 May 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 August 2006 | Return made up to 28/05/06; full list of members (2 pages) |
25 August 2006 | Return made up to 28/05/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
1 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 September 2004 | Return made up to 28/05/04; full list of members
|
21 September 2004 | Return made up to 28/05/04; full list of members
|
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
3 May 2003 | Particulars of mortgage/charge (5 pages) |
3 May 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
24 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
30 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 March 1998 (8 pages) |
13 May 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 October 1997 | Return made up to 15/06/97; no change of members (4 pages) |
2 October 1997 | Return made up to 15/06/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 August 1996 | Return made up to 15/06/96; full list of members (6 pages) |
6 August 1996 | Return made up to 15/06/96; full list of members (6 pages) |
19 March 1996 | Particulars of mortgage/charge (7 pages) |
19 March 1996 | Particulars of mortgage/charge (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
13 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |