Buckhurst Hill
Essex
IG9 5BZ
Director Name | Mr Gary Victor Lambert |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 1993) |
Role | Builder |
Correspondence Address | Brook House Debden Lane Loughton Essex IG10 2PD |
Secretary Name | Miss Lynn Carol Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 15 Queens Road Buckhurst Hill Essex IG9 5BZ |
Director Name | Mrs Iris Spooner |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Status | Resigned |
Appointed | 11 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 October 2009) |
Role | Waitress |
Correspondence Address | 15 Queens Road Buckhurst Hill Essex IG9 5BZ |
Secretary Name | Mrs Iris Spooner |
---|---|
Status | Resigned |
Appointed | 30 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2009) |
Role | Waitress |
Correspondence Address | 15 Queens Road Buckhurst Hill Essex IG9 5BZ |
Website | www.clippersquaytravel.com/ |
---|---|
Telephone | 0845 3678000 |
Telephone region | Unknown |
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 |
30k at £1 | Miss Lynn Carol Spooner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,163,997 |
Net Worth | £434,643 |
Cash | £991,620 |
Current Liabilities | £1,728,864 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Final Gazette dissolved following liquidation (1 page) |
7 October 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
7 October 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
19 September 2014 | Registered office address changed from 15 Queens Road Buckhurst Hill Essex IG9 5BZ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 15 Queens Road Buckhurst Hill Essex IG9 5BZ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 September 2014 (1 page) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Statement of affairs with form 4.19 (7 pages) |
18 September 2014 | Statement of affairs with form 4.19 (7 pages) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
14 August 2014 | Satisfaction of charge 3 in full (5 pages) |
14 August 2014 | Satisfaction of charge 3 in full (5 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
27 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Amended accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Amended accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Termination of appointment of Iris Spooner as a director (2 pages) |
5 November 2009 | Termination of appointment of Iris Spooner as a secretary (2 pages) |
5 November 2009 | Termination of appointment of Iris Spooner as a secretary (2 pages) |
5 November 2009 | Termination of appointment of Iris Spooner as a director (2 pages) |
7 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
21 October 2008 | Return made up to 14/06/08; full list of members (4 pages) |
21 October 2008 | Secretary appointed iris spooner (1 page) |
21 October 2008 | Appointment terminated secretary lynn spooner (1 page) |
21 October 2008 | Return made up to 14/06/08; full list of members (4 pages) |
21 October 2008 | Appointment terminated secretary lynn spooner (1 page) |
21 October 2008 | Secretary appointed iris spooner (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
24 October 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 October 2005 | Return made up to 14/06/05; full list of members (7 pages) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 August 2003 | Return made up to 14/06/03; full list of members
|
5 August 2003 | Return made up to 14/06/03; full list of members
|
24 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Return made up to 14/06/02; full list of members (7 pages) |
18 December 2002 | Return made up to 14/06/02; full list of members (7 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
9 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 August 1998 | Return made up to 14/06/98; no change of members (4 pages) |
19 August 1998 | Return made up to 14/06/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
26 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
2 October 1995 | Amended full accounts made up to 31 March 1995 (10 pages) |
2 October 1995 | Amended full accounts made up to 31 March 1995 (10 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
16 June 1995 | Particulars of mortgage/charge (3 pages) |
16 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 July 1993 | Ad 19/07/93--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
30 July 1993 | Ad 19/07/93--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
28 February 1993 | Director resigned;new director appointed (2 pages) |
28 February 1993 | Director resigned;new director appointed (2 pages) |
3 July 1991 | Particulars of mortgage/charge (3 pages) |
3 July 1991 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Ad 12/10/90--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
1 November 1990 | Ad 12/10/90--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
3 May 1989 | Wd 20/04/89 ad 28/03/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
3 May 1989 | Wd 20/04/89 ad 28/03/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
15 March 1988 | Incorporation (15 pages) |
15 March 1988 | Incorporation (15 pages) |
15 March 1988 | Certificate of incorporation (1 page) |
15 March 1988 | Certificate of incorporation (1 page) |