Hutton Mount
Shenfield
Essex
CM13 2LN
Director Name | William Frank Lock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 12 May 2018) |
Role | Insurance Consultant |
Correspondence Address | Briarwood Croft 86b Maldon Road, Tiptree Colchester Essex CO5 0BN |
Director Name | Mr Peter Ellis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(5 years after company formation) |
Appointment Duration | 24 years, 4 months (closed 12 May 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 37 Western Road Rayleigh Essex SS6 7AY |
Secretary Name | James Alan Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 12 May 2018) |
Role | Accountant |
Correspondence Address | 22a Byron Road Hutton Brentwood Essex CM13 2RU |
Secretary Name | Rosemary Ann Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rattlesden 16 Widworthy Hayes Huton Mount Essex CM13 2LN |
Director Name | Rosemary Ann Lock |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rattlesden 16 Widworthy Hayes Huton Mount Essex CM13 2LN |
Director Name | Kenneth John Oneill |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1995(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 1998) |
Role | Insurance Broker |
Correspondence Address | 25 Lime Grove Doddinghurst Brentwood Essex CM15 0QX |
Director Name | Derek Laurence Green |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 August 2014) |
Role | Insurance Broker |
Correspondence Address | 7 Fieldfare Billericay Essex CM11 2PA |
Secretary Name | Roy Albert Cottee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Wisteria 27a Campbell Close Chelmsford Essex CM2 9BE |
Director Name | Christopher Tomkins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1999) |
Role | Insurance Broker |
Correspondence Address | 22 Violet Close Springfield Chelmsford Essex CM1 6XG |
Director Name | Trevor Winston Blake |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2002) |
Role | Insurance Consultant |
Correspondence Address | Rosedale Main Road Woodham Ferries Essex CM3 5RN |
Secretary Name | William Frank Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(13 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Briarwood Croft 86b Maldon Road, Tiptree Colchester Essex CO5 0BN |
Website | www.lockassociates.com |
---|
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.2k at £1 | Frank John Lock 70.00% Ordinary |
---|---|
1k at £1 | Peter Ellis 10.00% Ordinary |
1k at £1 | Rosemary Ann Lock 10.00% Ordinary |
1k at £1 | William Frank Lock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,453 |
Cash | £216,405 |
Current Liabilities | £1,829,988 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 December 2015 | Delivered on: 6 January 2016 Persons entitled: Frank John Lock Classification: A registered charge Particulars: 1. all freehold and leasehold property vested in the company.. 2. all estates and interests in any freehold or leasehold property now and in the future vested in the company.. 3. all goodwill and uncalled capital of the company.. 4. all intellectual property rights now and in the future belonging to the company. Outstanding |
---|---|
25 April 2014 | Delivered on: 1 May 2014 Satisfied on: 7 May 2015 Persons entitled: William Frank Lock Classification: A registered charge Fully Satisfied |
25 April 2014 | Delivered on: 1 May 2014 Satisfied on: 7 May 2015 Persons entitled: Frank John Lock Classification: A registered charge Fully Satisfied |
25 April 2014 | Delivered on: 1 May 2014 Satisfied on: 7 May 2015 Persons entitled: Peter Ellis Classification: A registered charge Fully Satisfied |
23 January 2001 | Delivered on: 5 February 2001 Satisfied on: 1 September 2010 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 |
7 June 1995 | Delivered on: 23 June 1995 Satisfied on: 1 September 2010 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit being the debt or debts owing to the company by the bank or any party on the account(s) with the bank re: f j lock & associates limited sterling investment account numbered 7124202 and all interest (if any) owing in respect of any such account(s) or deposit(s). See the mortgage charge document for full details. Fully Satisfied |
23 December 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
12 May 2018 | Final Gazette dissolved following liquidation (1 page) |
12 February 2018 | Notice of move from Administration to Dissolution (12 pages) |
5 October 2017 | Administrator's progress report (14 pages) |
5 October 2017 | Administrator's progress report (14 pages) |
6 March 2017 | Notice of extension of period of Administration (1 page) |
6 March 2017 | Notice of extension of period of Administration (1 page) |
6 March 2017 | Administrator's progress report to 7 February 2017 (14 pages) |
6 March 2017 | Administrator's progress report to 7 February 2017 (14 pages) |
11 October 2016 | Administrator's progress report to 31 August 2016 (18 pages) |
11 October 2016 | Administrator's progress report to 31 August 2016 (18 pages) |
24 May 2016 | Result of meeting of creditors (1 page) |
24 May 2016 | Result of meeting of creditors (1 page) |
6 May 2016 | Statement of administrator's proposal (46 pages) |
6 May 2016 | Statement of administrator's proposal (46 pages) |
28 April 2016 | Statement of affairs with form 2.14B (6 pages) |
28 April 2016 | Statement of affairs with form 2.14B (6 pages) |
14 March 2016 | Registered office address changed from Bridge House London Bridge London SE1 9QR to Fleet Place House 2 Fleet Place London EC4M 7RF on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from Bridge House London Bridge London SE1 9QR to Fleet Place House 2 Fleet Place London EC4M 7RF on 14 March 2016 (2 pages) |
11 March 2016 | Appointment of an administrator (1 page) |
11 March 2016 | Appointment of an administrator (1 page) |
6 January 2016 | Registration of charge 023280200006, created on 17 December 2015 (11 pages) |
6 January 2016 | Registration of charge 023280200006, created on 17 December 2015 (11 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
25 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
7 May 2015 | Satisfaction of charge 023280200004 in full (4 pages) |
7 May 2015 | Satisfaction of charge 023280200005 in full (4 pages) |
7 May 2015 | Satisfaction of charge 023280200004 in full (4 pages) |
7 May 2015 | Satisfaction of charge 023280200003 in full (4 pages) |
7 May 2015 | Satisfaction of charge 023280200005 in full (4 pages) |
7 May 2015 | Satisfaction of charge 023280200003 in full (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 September 2014 | Termination of appointment of Derek Laurence Green as a director on 31 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Derek Laurence Green as a director on 31 August 2014 (1 page) |
25 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 May 2014 | Registration of charge 023280200003
|
1 May 2014 | Registration of charge 023280200004
|
1 May 2014 | Registration of charge 023280200005
|
1 May 2014 | Registration of charge 023280200004
|
1 May 2014 | Registration of charge 023280200003
|
1 May 2014 | Registration of charge 023280200005
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
8 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
25 July 2008 | Return made up to 21/05/08; full list of members (5 pages) |
25 July 2008 | Return made up to 21/05/08; full list of members (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
3 July 2007 | Return made up to 21/05/07; no change of members (8 pages) |
3 July 2007 | Return made up to 21/05/07; no change of members (8 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
5 October 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
5 October 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
1 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
1 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
11 June 2004 | Accounts for a small company made up to 30 November 2003 (11 pages) |
11 June 2004 | Accounts for a small company made up to 30 November 2003 (11 pages) |
10 June 2004 | Return made up to 21/05/04; full list of members (10 pages) |
10 June 2004 | Return made up to 21/05/04; full list of members (10 pages) |
7 June 2004 | Ad 30/11/03--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
7 June 2004 | Ad 30/11/03--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
6 December 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
6 December 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
2 June 2003 | Return made up to 21/05/03; full list of members
|
2 June 2003 | Return made up to 21/05/03; full list of members
|
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
17 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
6 July 2002 | Return made up to 03/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 03/06/02; full list of members (9 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 June 2001 | Return made up to 03/06/01; full list of members
|
21 June 2001 | Return made up to 03/06/01; full list of members
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
12 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
10 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Director's particulars changed (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 July 1999 | Return made up to 03/06/99; full list of members (8 pages) |
27 July 1999 | Return made up to 03/06/99; full list of members (8 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
28 July 1998 | Return made up to 03/06/98; full list of members (8 pages) |
28 July 1998 | Return made up to 03/06/98; full list of members (8 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
6 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 June 1997 | Memorandum and Articles of Association (12 pages) |
27 June 1997 | Memorandum and Articles of Association (12 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Nc inc already adjusted 16/04/97 (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Nc inc already adjusted 16/04/97 (1 page) |
23 June 1997 | Resolutions
|
20 June 1997 | Return made up to 03/06/97; full list of members (9 pages) |
20 June 1997 | Return made up to 03/06/97; full list of members (9 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
11 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 June 1996 | Return made up to 03/06/96; full list of members
|
9 June 1996 | Return made up to 03/06/96; full list of members
|
1 May 1996 | Memorandum and Articles of Association (13 pages) |
1 May 1996 | Memorandum and Articles of Association (13 pages) |
31 March 1996 | Ad 12/03/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
31 March 1996 | Ad 12/03/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | £ nc 1000/10000 12/03/96 (1 page) |
31 March 1996 | £ nc 1000/10000 12/03/96 (1 page) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | Secretary resigned;new director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary resigned;new director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 12/06/95; full list of members
|
12 June 1995 | Return made up to 12/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |