15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Gregory Edward Leslie |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 15 December 2020) |
Role | Lighting Engineer |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Secretary Name | Mr Terence John Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
Telephone | 01245 451212 |
---|---|
Telephone region | Chelmsford |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
50 at £1 | Mrs Liana Adams 9.26% Ordinary B |
---|---|
50 at £1 | Mrs Rebecca Leslie 9.26% Ordinary B |
220 at £1 | Mr G.e. Leslie 40.74% Ordinary A |
220 at £1 | Terence John Adams 40.74% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,030 |
Current Liabilities | £988,029 |
Latest Accounts | 31 July 2014 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 October 1987 | Delivered on: 12 November 1987 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 16 May 2020 (16 pages) |
24 June 2019 | Liquidators' statement of receipts and payments to 16 May 2019 (10 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 16 May 2018 (13 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (11 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (11 pages) |
4 July 2016 | Satisfaction of charge 1 in full (1 page) |
4 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 June 2016 | Registered office address changed from Langford Hall Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 13 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from Langford Hall Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 13 June 2016 (2 pages) |
8 June 2016 | Statement of affairs with form 4.19 (7 pages) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement of affairs with form 4.19 (7 pages) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Resolutions
|
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Gregory Edward Leslie on 1 November 2015 (2 pages) |
20 April 2016 | Director's details changed for Terence John Adams on 1 November 2015 (2 pages) |
20 April 2016 | Secretary's details changed for Terence John Adams on 1 November 2015 (1 page) |
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Gregory Edward Leslie on 1 November 2015 (2 pages) |
20 April 2016 | Director's details changed for Terence John Adams on 1 November 2015 (2 pages) |
20 April 2016 | Secretary's details changed for Terence John Adams on 1 November 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
10 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 June 2005 | Return made up to 06/03/05; full list of members (8 pages) |
20 June 2005 | Return made up to 06/03/05; full list of members (8 pages) |
24 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
21 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
9 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
22 May 2001 | Ad 03/03/00--------- £ si [email protected] (2 pages) |
22 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
22 May 2001 | £ nc 1000/2000 03/03/00 (1 page) |
22 May 2001 | Ad 03/03/00--------- £ si [email protected] (2 pages) |
22 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
22 May 2001 | £ nc 1000/2000 03/03/00 (1 page) |
19 October 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
19 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 July 1997 | Full accounts made up to 31 July 1996 (18 pages) |
9 July 1997 | Full accounts made up to 31 July 1996 (18 pages) |
6 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 July 1995 (17 pages) |
3 September 1996 | Full accounts made up to 31 July 1995 (17 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
30 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
30 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
7 March 1995 | Full accounts made up to 31 July 1994 (16 pages) |
7 March 1995 | Full accounts made up to 31 July 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
9 August 1985 | Company name changed\certificate issued on 09/08/85 (2 pages) |
9 August 1985 | Company name changed\certificate issued on 09/08/85 (2 pages) |
16 April 1985 | Incorporation (17 pages) |
16 April 1985 | Incorporation (17 pages) |