Hornchurch
Essex
RM11 2ND
Director Name | Ivy May Tyler |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2003) |
Role | Company Director |
Correspondence Address | 126 Cecil Avenue Hornchurch Essex RM11 2ND |
Secretary Name | Mr Robert Grenville Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Cecil Avenue Hornchurch Essex RM11 2ND |
Secretary Name | Darren Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 113 Purfleet Road Aveley Essex RM15 4DS |
Registered Address | 126 Cecil Avenue Hornchurch Essex RM11 2ND |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Squirrel's Heath |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£218,387 |
Cash | £32 |
Current Liabilities | £218,425 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 December 1999 | Delivered on: 23 December 1999 Persons entitled: Granville Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement dated 25 november 1999. Particulars: The freehold property known as land adjoing southcote northcote road kingsdown deal kent title number K285189 all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 August 1996 | Delivered on: 17 June 1998 Persons entitled: Granville Bank Limited Classification: Legal charge Secured details: £280,000.00. Particulars: F/H land and buildings on the south side of rectory road upper deal t/n-K637902. Outstanding |
16 June 1998 | Delivered on: 17 June 1998 Persons entitled: Granville Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Outstanding |
24 June 2002 | Delivered on: 13 July 2002 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed legal mortgage all that f/h property known as land adjoining evelyn villa new dover road capel-le-ferne folkestone kent t/n K373233 together with all buildings and erections and fixtures and fittings and fixed plant and machinery thereon by way of first floating charge all moveable plant machinery implements utensils furniture and equipment by way of first fixed legal charge all rents now owing or hereafter to become owing to it all its interest in all or any monies received or to be received by it or its agents or solicitors in respect of any sale letting mortgage or other dealing with the mortgaged property or any part thereof. See the mortgage charge document for full details. Outstanding |
24 June 2002 | Delivered on: 13 July 2002 Persons entitled: Close Brothers Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge its undertaking and all property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Outstanding |
5 February 2001 | Delivered on: 17 February 2001 Persons entitled: Close Brothers Limited Classification: Legal charge 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 land adjoining 105 london road river dover t/n's K684592 and K731110 (part). See the mortgage charge document for full details. Outstanding |
2 January 1990 | Delivered on: 11 January 1990 Satisfied on: 29 July 1997 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. Fully Satisfied |
26 August 1988 | Delivered on: 12 September 1988 Satisfied on: 30 August 1997 Persons entitled: National Westminster 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/a "underledge" 6 cannongate avenue hythe kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1988 | Delivered on: 26 August 1988 Satisfied on: 30 August 1997 Persons entitled: National Westminster 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: Site adjacent to baptist chapel sandwich road also k/a freehold building plot at worth kent T.N. k 652274 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1988 | Delivered on: 26 August 1988 Satisfied on: 27 February 1990 Persons entitled: National Westminster 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 building plot addelem road walmer kent T.N. k 533990 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1988 | Delivered on: 19 July 1988 Satisfied on: 28 December 1996 Persons entitled: Barclays 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: All that piece of land containing 8,400 square feet or thereabouts situate in the parish of worth kent having a frontage of 42 feet or thereabouts on the south east to deal road. Fully Satisfied |
29 October 1987 | Delivered on: 4 November 1987 Satisfied on: 28 December 1996 Persons entitled: Barclays 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: Land on south east side of rectory road upper deal kent t/no k 533990. Fully Satisfied |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 May 2014 | Termination of appointment of Darren Edmonds as a secretary (1 page) |
10 May 2014 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
10 May 2014 | Director's details changed for Mr Robert Grenville Tyler on 10 January 2013 (2 pages) |
10 May 2014 | Director's details changed for Mr Robert Grenville Tyler on 10 January 2013 (2 pages) |
10 May 2014 | Termination of appointment of Darren Edmonds as a secretary (1 page) |
10 May 2014 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
3 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
27 October 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2009 | Return made up to 26/05/09; full list of members (3 pages) |
28 September 2009 | Return made up to 26/05/09; full list of members (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 July 2007 | Return made up to 26/05/07; full list of members (6 pages) |
31 July 2007 | Return made up to 26/05/07; full list of members (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (6 pages) |
28 June 2004 | Return made up to 24/05/04; full list of members
|
28 June 2004 | Return made up to 24/05/04; full list of members
|
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 May 2003 | Return made up to 24/05/03; full list of members
|
23 May 2003 | Return made up to 24/05/03; full list of members
|
13 July 2002 | Particulars of mortgage/charge (7 pages) |
13 July 2002 | Particulars of mortgage/charge (7 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
17 February 2001 | Particulars of mortgage/charge (7 pages) |
17 February 2001 | Particulars of mortgage/charge (7 pages) |
24 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 July 1998 | Return made up to 24/05/98; full list of members
|
14 July 1998 | Return made up to 24/05/98; full list of members
|
17 June 1998 | Particulars of property mortgage/charge (3 pages) |
17 June 1998 | Particulars of property mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
3 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1997 | Nc inc already adjusted 16/01/97 (1 page) |
4 August 1997 | Ad 28/02/97--------- £ si 100@1 (2 pages) |
4 August 1997 | Ad 28/02/97--------- £ si 100@1 (2 pages) |
4 August 1997 | Nc inc already adjusted 16/01/97 (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
25 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
25 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: grosvenor house 3 holstock road ilford essex igi ilg (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: grosvenor house 3 holstock road ilford essex igi ilg (1 page) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
14 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |