Blackmor End
Essex
CM7 4DU
Director Name | Mr Stephen McAvoy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | Acorn House 8 Woodview Close Colchester Essex CO4 0QW |
Director Name | Mr John Richardson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months (closed 05 March 2024) |
Role | Sales Director |
Correspondence Address | 15 Holt Drive Wickham Bishops Witham Essex CM8 3JR |
Director Name | Mr John Francis Beal |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 05 March 2024) |
Role | Accountant |
Correspondence Address | 9 St Johns Avenue Warley Brentwood Essex CM14 5DF |
Secretary Name | Mr John Francis Beal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 05 March 2024) |
Role | Accountant |
Correspondence Address | 9 St Johns Avenue Warley Brentwood Essex CM14 5DF |
Director Name | Mr Joseph Derek Jolley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 June 1991) |
Role | Chartered Accountant |
Correspondence Address | 14 Brookdale Close Upminster Essex RM14 2LU |
Director Name | Mr Brian Owen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 14 Heol Y Cae Cefn Coed Merthyr Tydfil Mid Glamorgan CF48 2RT Wales |
Secretary Name | Mr Joseph Derek Jolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | 14 Brookdale Close Upminster Essex RM14 2LU |
Registered Address | C/O Smith And Williamson No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,862,429 |
Net Worth | £576,417 |
Cash | £400 |
Current Liabilities | £803,639 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 April |
15 February 1991 | Delivered on: 1 March 1991 Persons entitled: English and Caledonian Investment PLC Classification: Floating rate secured guaranteed loan note Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as "the noteholder" (as defined) under the terms of this loan note and the bank security interests. Particulars: (See doc M395 ref M116 for full details). 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 |
---|---|
15 February 1991 | Delivered on: 1 March 1991 Persons entitled: Nat West Investment Bank LTD Classification: Floating rate secured guaranteed loan note Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as "the noteholder" (as defined) under the terms of this loan note and the bank security interests. Particulars: (See doc M395 ref M112 for full details). 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 |
26 September 1989 | Delivered on: 11 October 1989 Persons entitled: Security Pacific National Bank Classification: Accounts charge. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility agreement dated 26TH september 1985 and this deed. Particulars: The company's right, title and interest in the accounts held beneficially by the company at barclays bank PLC in the name of the company (see form 395 - ref M240 for full details). Outstanding |
26 September 1989 | Delivered on: 11 October 1989 Persons entitled: Security Pacific National Bank Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facilities agreement dated 26TH september and this deed. Particulars: 1) l/h property at springwood industrial estate, reyne road, braintree, essex. 2) l/h land together with buildings erected thereon or on some part thereof k/a:- advance factory dy, bridgend industrial estate, bridgend, mid-glamorgan. Together with. 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 |
27 February 1986 | Delivered on: 20 March 1986 Satisfied on: 29 September 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 December 2014 | Restoration by order of the court (4 pages) |
19 December 2014 | Restoration by order of the court (4 pages) |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2002 | Receiver ceasing to act (2 pages) |
11 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 April 2002 | Receiver ceasing to act (2 pages) |
11 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1996 | Receiver's abstract of receipts and payments (2 pages) |