Epping Upland
Epping
Essex
CM16 6PG
Secretary Name | Jason Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2009(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 March 2019) |
Role | Company Director |
Correspondence Address | Pinchtimber Farm Epping Upland Epping Essex CM16 6PG |
Director Name | Avril Gilbert |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 March 2019) |
Role | Company Director |
Correspondence Address | Pinchtimber Farm Epping Upland Epping Essex CM16 6PG |
Director Name | Raymond Gilbert |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinch Timber Farm Epping Upland Epping Essex CM16 6PG |
Secretary Name | Raymond Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Technical Director |
Correspondence Address | Pinch Timber Farm Epping Upland Epping Essex CM16 6PG |
Director Name | Philip Clive Pelling |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1997) |
Role | Retired |
Correspondence Address | 19 Monkhams Drive Woodford Green Essex IG8 0LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £205,946 |
Cash | £641 |
Current Liabilities | £707,282 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Removal of liquidator by court order (9 pages) |
20 December 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 October 2018 | Liquidators' statement of receipts and payments to 14 September 2018 (5 pages) |
6 April 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (5 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (5 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (5 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (5 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (5 pages) |
11 January 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2017 | Court order insolvency:court order replacement/removal of liquidator (29 pages) |
11 January 2017 | Court order insolvency:court order replacement/removal of liquidator (29 pages) |
11 January 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (6 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (6 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (5 pages) |
13 April 2016 | Liquidators statement of receipts and payments to 14 March 2016 (5 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (5 pages) |
18 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page) |
30 September 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (5 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (5 pages) |
30 September 2015 | Liquidators statement of receipts and payments to 14 September 2015 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 14 March 2015 (5 pages) |
2 October 2014 | Liquidators' statement of receipts and payments to 14 September 2014 (5 pages) |
2 October 2014 | Liquidators' statement of receipts and payments to 14 September 2014 (5 pages) |
2 October 2014 | Liquidators statement of receipts and payments to 14 September 2014 (5 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 14 March 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (5 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 14 September 2013 (5 pages) |
27 September 2013 | Liquidators statement of receipts and payments to 14 September 2013 (5 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 14 September 2013 (5 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 14 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 14 September 2012 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 14 September 2012 (5 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 14 September 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 14 March 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
29 September 2011 | Liquidators statement of receipts and payments to 14 September 2011 (5 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
28 April 2011 | Company name changed hall acoustic solutions LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed hall acoustic solutions LIMITED\certificate issued on 28/04/11
|
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
25 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 14 March 2011 (5 pages) |
24 February 2011 | Company name changed hall partitions LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Change of name notice (2 pages) |
24 February 2011 | Company name changed hall partitions LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Change of name notice (2 pages) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Statement of affairs with form 4.19 (6 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Statement of affairs with form 4.19 (6 pages) |
8 April 2010 | Resolutions
|
31 March 2010 | Registered office address changed from 113 Church Hill Loughton Essex IG10 1QR on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 113 Church Hill Loughton Essex IG10 1QR on 31 March 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
29 April 2009 | Appointment terminated director and secretary raymond gilbert (1 page) |
29 April 2009 | Appointment terminated director and secretary raymond gilbert (1 page) |
28 April 2009 | Director appointed avril gilbert (1 page) |
28 April 2009 | Secretary appointed jason gilbert (1 page) |
28 April 2009 | Secretary appointed jason gilbert (1 page) |
28 April 2009 | Director appointed avril gilbert (1 page) |
2 April 2009 | Return made up to 08/10/08; full list of members (4 pages) |
2 April 2009 | Return made up to 08/10/08; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 June 2008 | Return made up to 08/10/07; full list of members (7 pages) |
4 June 2008 | Return made up to 08/10/07; full list of members (7 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: pinch timber farm upland road epping essex CM16 6PG (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: pinch timber farm upland road epping essex CM16 6PG (1 page) |
17 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
23 June 2005 | Full accounts made up to 31 October 2003 (12 pages) |
23 June 2005 | Full accounts made up to 31 October 2003 (12 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 499-501 high road woodford green essex IG8 0SR (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 499-501 high road woodford green essex IG8 0SR (1 page) |
18 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
1 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2003 (3 pages) |
1 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2003 (3 pages) |
1 August 2003 | Notice of completion of voluntary arrangement (7 pages) |
1 August 2003 | Notice of completion of voluntary arrangement (7 pages) |
1 July 2003 | Nc inc already adjusted 12/03/03 (1 page) |
1 July 2003 | Ad 12/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
1 July 2003 | Nc inc already adjusted 12/03/03 (1 page) |
1 July 2003 | Ad 12/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 July 2003 | Resolutions
|
30 June 2003 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
30 June 2003 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
11 February 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2002 (3 pages) |
11 February 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2002 (3 pages) |
10 January 2003 | Return made up to 23/09/02; full list of members (5 pages) |
10 January 2003 | Return made up to 23/09/02; full list of members (5 pages) |
6 June 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
6 June 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
10 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2001 (3 pages) |
10 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2001 (3 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
24 July 2001 | Full accounts made up to 31 October 1999 (11 pages) |
24 July 2001 | Full accounts made up to 31 October 1999 (11 pages) |
6 February 2001 | Return made up to 08/10/00; full list of members (6 pages) |
6 February 2001 | Return made up to 08/10/00; full list of members (6 pages) |
27 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2000 (2 pages) |
27 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2000 (2 pages) |
6 September 2000 | Full accounts made up to 31 October 1998 (11 pages) |
6 September 2000 | Full accounts made up to 31 October 1998 (11 pages) |
18 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 1999 (2 pages) |
18 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 1999 (2 pages) |
26 May 2000 | Full accounts made up to 31 October 1997 (12 pages) |
26 May 2000 | Full accounts made up to 31 October 1997 (12 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
7 May 1999 | Return made up to 02/10/98; no change of members (4 pages) |
7 May 1999 | Return made up to 02/10/98; no change of members (4 pages) |
15 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 1998 (2 pages) |
15 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 1998 (2 pages) |
12 January 1998 | Return made up to 08/10/97; full list of members (6 pages) |
12 January 1998 | Return made up to 08/10/97; full list of members (6 pages) |
9 January 1998 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 January 1998 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
18 July 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 January 1997 | Full accounts made up to 31 October 1994 (12 pages) |
19 January 1997 | Full accounts made up to 31 October 1994 (12 pages) |
17 December 1996 | Full accounts made up to 31 October 1993 (12 pages) |
17 December 1996 | Full accounts made up to 31 October 1993 (12 pages) |
5 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
29 December 1995 | Return made up to 08/10/95; no change of members (4 pages) |
29 December 1995 | Return made up to 08/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 October 1991 | Incorporation (14 pages) |
8 October 1991 | Incorporation (14 pages) |