Bexley
Kent
DA5 3QF
Secretary Name | Lynn Lesley Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 02 March 2020) |
Role | Manager |
Correspondence Address | 5 Manor Way Bexley Kent DA5 3QF |
Secretary Name | Mr Lesley Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 94 Dahlia Road Abbey Wood London SE2 0SY |
Website | younameit.co.uk |
---|---|
Telephone | 01322 555835 |
Telephone region | Dartford |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mr Colin Hurst 99.00% Ordinary |
---|---|
1 at £1 | Lynn Lesley Hurst 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,997 |
Cash | £1,833 |
Current Liabilities | £75,725 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2002 | Delivered on: 6 June 2002 Persons entitled: Hsbc Bank 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 |
---|---|
25 January 1996 | Delivered on: 30 January 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
30 June 1995 | Delivered on: 11 July 1995 Persons entitled: The Greenwich Development Corporation Classification: Debenture Secured details: £20,000 and all monies due or to become due from the company to the chargee. Particulars: The undertaking and assets of the company. See the mortgage charge document for full details. Outstanding |
25 May 1994 | Delivered on: 28 May 1994 Persons entitled: The Greenwich Development Corporation Classification: Debenture Secured details: £10,000 due or to become due from the company to the chargee. Particulars: Second charge over. 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 |
2 April 1990 | Delivered on: 10 April 1990 Satisfied on: 3 September 1994 Persons entitled: Scholefield Goodman & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 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. Fully Satisfied |
2 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 March 2019 | Liquidators' statement of receipts and payments to 9 January 2019 (18 pages) |
12 February 2018 | Registered office address changed from 5 Manor Way Bexley Kent DA5 3QF to 21 Highfield Road Dartford Kent DA1 2JS on 12 February 2018 (1 page) |
23 January 2018 | Statement of affairs (7 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Resolutions
|
27 December 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Previous accounting period extended from 30 December 2015 to 31 March 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 30 December 2015 to 31 March 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 July 2008 | Return made up to 31/12/07; full list of members (6 pages) |
10 July 2008 | Return made up to 31/12/07; full list of members (6 pages) |
29 January 2008 | Return made up to 31/12/06; no change of members (6 pages) |
29 January 2008 | Return made up to 31/12/06; no change of members (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Return made up to 11/11/04; full list of members (6 pages) |
7 January 2005 | Return made up to 11/11/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 11/11/03; full list of members (6 pages) |
6 January 2004 | Return made up to 11/11/03; full list of members (6 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 March 2003 | Return made up to 11/11/02; full list of members (6 pages) |
28 March 2003 | Return made up to 11/11/02; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Return made up to 11/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 11/11/01; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 December 2000 | Return made up to 11/11/00; full list of members
|
11 December 2000 | Return made up to 11/11/00; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 35 bourne road bexley kent DA5 1LW (1 page) |
23 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 35 bourne road bexley kent DA5 1LW (1 page) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 March 1998 | Return made up to 11/12/97; no change of members (4 pages) |
16 March 1998 | Return made up to 11/12/97; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 July 1997 | Return made up to 11/12/96; full list of members
|
6 July 1997 | Return made up to 11/12/96; full list of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
8 September 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
15 December 1987 | Memorandum and Articles of Association (13 pages) |
15 December 1987 | Memorandum and Articles of Association (13 pages) |