Manuden
Bishops Stortford
CM23 1DS
Director Name | Mr David James Arthur Gray |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(7 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knoll Gardens Newbury Berkshire RG20 0NZ |
Secretary Name | Nel Temperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 1 Burgoynes Farm Close Impington Cambridge Cambridgeshire CB4 4ZU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | level-four.co.uk |
---|---|
Telephone | 01440 708266 |
Telephone region | Haverhill |
Registered Address | 147 Station Road North Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Parine Szeta 4.00% Ordinary |
---|---|
75 at £1 | Gwen Grimstone 30.00% Ordinary A |
75 at £1 | Paula Gray 30.00% Ordinary A |
50 at £1 | Andrew Grimstone 20.00% Ordinary |
40 at £1 | David Gray 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,408 |
Cash | £103,992 |
Current Liabilities | £1,249,419 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 February 2011 | Delivered on: 17 February 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
3 June 2009 | Delivered on: 9 June 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
28 December 2005 | Delivered on: 29 December 2005 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 |
2 March 2005 | Delivered on: 3 March 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
2 February 2001 | Delivered on: 7 February 2001 Satisfied on: 5 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
2 February 1998 | Delivered on: 12 February 1998 Satisfied on: 17 February 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2019 | Application to strike the company off the register (3 pages) |
18 June 2019 | Satisfaction of charge 4 in full (1 page) |
18 June 2019 | Satisfaction of charge 5 in full (2 pages) |
18 June 2019 | Satisfaction of charge 3 in full (2 pages) |
18 June 2019 | Satisfaction of charge 6 in full (2 pages) |
13 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 April 2019 | Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
9 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 July 2010 | Director's details changed for David Gray on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for David Gray on 1 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for David Gray on 1 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Termination of appointment of Nel Temperley as a secretary (1 page) |
8 February 2010 | Termination of appointment of Nel Temperley as a secretary (1 page) |
8 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
4 April 2008 | Return made up to 09/07/07; full list of members; amend (7 pages) |
4 April 2008 | Return made up to 09/07/07; full list of members; amend (7 pages) |
17 March 2008 | Capitals not rolled up (2 pages) |
17 March 2008 | Capitals not rolled up (2 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 August 2006 | Return made up to 09/07/06; full list of members
|
15 August 2006 | Return made up to 09/07/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
8 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members
|
21 July 2004 | Return made up to 09/07/04; full list of members
|
12 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
1 July 2003 | Return made up to 09/07/03; full list of members
|
1 July 2003 | Return made up to 09/07/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
31 October 2002 | Return made up to 09/07/02; full list of members (8 pages) |
31 October 2002 | Return made up to 09/07/02; full list of members (8 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Nc inc already adjusted 14/02/02 (1 page) |
19 March 2002 | Nc inc already adjusted 14/02/02 (1 page) |
6 March 2002 | Ad 14/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 March 2002 | Ad 14/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 August 2001 | Return made up to 09/07/01; full list of members
|
3 August 2001 | Return made up to 09/07/01; full list of members
|
3 August 2001 | Return made up to 09/07/00; full list of members (6 pages) |
3 August 2001 | Return made up to 09/07/00; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
30 October 2000 | Return made up to 09/07/99; change of members (5 pages) |
30 October 2000 | Return made up to 09/07/99; change of members (5 pages) |
17 July 2000 | Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2000 | Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
4 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
12 February 1998 | Particulars of mortgage/charge (6 pages) |
12 February 1998 | Particulars of mortgage/charge (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
1 May 1997 | Company name changed andrew peters golf LIMITED\certificate issued on 02/05/97 (2 pages) |
1 May 1997 | Company name changed andrew peters golf LIMITED\certificate issued on 02/05/97 (2 pages) |
5 September 1996 | Full accounts made up to 31 July 1995 (7 pages) |
5 September 1996 | Full accounts made up to 31 July 1995 (7 pages) |
11 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
11 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 4 meadowsweet close haverhill suffolk CB9 9DN (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: 4 meadowsweet close haverhill suffolk CB9 9DN (1 page) |
3 July 1995 | Return made up to 09/07/95; no change of members
|
3 July 1995 | Return made up to 09/07/95; no change of members
|
10 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 July 1993 | Incorporation (15 pages) |
9 July 1993 | Incorporation (15 pages) |