Vicarage Lane
Chigwell
Essex
IG7 6LX
Director Name | Mr James Durrance |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(same day as company formation) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Vicarage Lane Chigwell Essex IG7 6LX |
Secretary Name | Mr James Durrance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(same day as company formation) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Vicarage Lane Chigwell Essex IG7 6LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.jdurrance.co.uk |
---|---|
Telephone | 0845 2572567 |
Telephone region | Unknown |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | James Durrance 99.99% Ordinary |
---|---|
1 at £1 | Deborah Christina Durrance 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £582,543 |
Current Liabilities | £1,305,529 |
Latest Accounts | 5 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2015 | Notice of move from Administration to Dissolution on 28 May 2015 (12 pages) |
27 May 2015 | Administrator's progress report to 24 April 2015 (11 pages) |
14 May 2015 | (1 page) |
14 May 2015 | Notice of appointment of replacement/additional administrator (1 page) |
14 May 2015 | Notice of vacation of office by administrator (11 pages) |
27 November 2014 | Administrator's progress report to 24 October 2014 (11 pages) |
20 May 2014 | Administrator's progress report to 24 April 2014 (11 pages) |
20 May 2014 | Notice of extension of period of Administration (3 pages) |
12 November 2013 | Administrator's progress report to 31 October 2013 (13 pages) |
31 May 2013 | Administrator's progress report to 30 April 2013 (14 pages) |
31 May 2013 | Notice of extension of period of Administration (1 page) |
20 December 2012 | Administrator's progress report to 13 November 2012 (12 pages) |
6 December 2012 | Notice of extension of period of Administration (1 page) |
10 July 2012 | Administrator's progress report to 7 June 2012 (9 pages) |
10 July 2012 | Administrator's progress report to 7 June 2012 (9 pages) |
16 February 2012 | Notice of deemed approval of proposals (1 page) |
7 February 2012 | Statement of administrator's proposal (22 pages) |
13 January 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
20 December 2011 | Registered office address changed from Durrance House 855 London Road West Thurrock Essex RM20 3LG on 20 December 2011 (2 pages) |
14 December 2011 | Appointment of an administrator (1 page) |
21 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
28 May 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for James Durrance on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Deborah Christina Durrance on 19 March 2010 (2 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2009 | Section 519 ca 2006 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 June 2009 | Accounts for a medium company made up to 5 April 2008 (17 pages) |
6 June 2009 | Accounts for a medium company made up to 5 April 2008 (17 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 January 2009 | Accounts for a medium company made up to 5 April 2007 (18 pages) |
19 January 2009 | Accounts for a medium company made up to 5 April 2007 (18 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
23 April 2007 | Return made up to 13/02/07; full list of members (7 pages) |
12 February 2007 | Accounts for a medium company made up to 5 April 2006 (17 pages) |
12 February 2007 | Accounts for a medium company made up to 5 April 2006 (17 pages) |
20 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
1 February 2006 | Accounts for a medium company made up to 5 April 2005 (18 pages) |
1 February 2006 | Accounts for a medium company made up to 5 April 2005 (18 pages) |
21 March 2005 | Return made up to 13/02/05; full list of members
|
15 December 2004 | Accounts for a medium company made up to 5 April 2004 (17 pages) |
15 December 2004 | Accounts for a medium company made up to 5 April 2004 (17 pages) |
16 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
19 November 2003 | Accounts for a medium company made up to 5 April 2003 (16 pages) |
19 November 2003 | Accounts for a medium company made up to 5 April 2003 (16 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: unit 11 lyon business park river road barking, essex IG11 0JS (1 page) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
19 July 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
25 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Accounts for a small company made up to 5 April 2001 (8 pages) |
21 August 2001 | Accounts for a small company made up to 5 April 2001 (8 pages) |
27 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 5 April 2000 (8 pages) |
26 July 2000 | Accounts for a small company made up to 5 April 2000 (8 pages) |
16 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (9 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (9 pages) |
16 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 5 April 1998 (11 pages) |
4 December 1998 | Full accounts made up to 5 April 1998 (11 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Ad 18/11/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
25 November 1998 | £ nc 100/100000 18/11/98 (1 page) |
24 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Full accounts made up to 5 April 1997 (9 pages) |
16 January 1998 | Full accounts made up to 5 April 1997 (9 pages) |
4 March 1997 | Return made up to 13/02/97; no change of members (6 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (9 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (9 pages) |
22 October 1996 | Return made up to 13/02/96; full list of members (6 pages) |
13 February 1995 | Incorporation (19 pages) |