Loughton
Essex
IG10 4PL
Secretary Name | Mr Peter Anthony Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN |
Director Name | Bruce Beer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Langtons Court Alresford Hampshire SO24 9UE |
Secretary Name | Malcolm Jillard Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Depden 32 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE18 8JS |
Director Name | John Anthony Brook |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 119 Canterbury Road Hawkinge Folkestone Kent CT18 7BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Charterhouse Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2005) |
Correspondence Address | Suite 124 Finsbury Business Centre Bowling Green Lane London EC1R 0NE |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2007) |
Correspondence Address | 5 Elm Cottages Upper Dicker Hailsham East Sussex BN27 3QD |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
174k at £1 | Mohammed Suleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £773,847 |
Cash | £798 |
Current Liabilities | £3,391 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2011 | Delivered on: 2 March 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 April 2004 | Delivered on: 16 April 2004 Persons entitled: National Westminster 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 |
9 August 2007 | Delivered on: 11 August 2007 Satisfied on: 28 March 2013 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture 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: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
19 June 2001 | Delivered on: 21 June 2001 Satisfied on: 28 March 2013 Persons entitled: Gle Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge. Fully Satisfied |
28 November 2017 | Liquidators' statement of receipts and payments to 29 August 2017 (15 pages) |
---|---|
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Statement of affairs with form 4.19 (5 pages) |
28 September 2016 | Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to Haslers Old Station Road Loughton Essex IG10 4PL on 28 September 2016 (2 pages) |
20 September 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Satisfaction of charge 4 in full (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Mohammed Suleman on 19 February 2016 (2 pages) |
17 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 December 2008 | Secretary's change of particulars / peter grant / 29/12/2008 (1 page) |
29 December 2008 | Return made up to 24/05/08; full list of members (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 146 locks ride ascot berks SL5 8QX (1 page) |
26 March 2008 | Amended accounts made up to 30 June 2007 (9 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
4 February 2008 | Return made up to 24/05/07; full list of members (2 pages) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: suite 124 finsbury business centre bowling green lane london EC1R 0NE (1 page) |
30 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Return made up to 24/05/06; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
21 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 December 2005 | Return made up to 24/05/05; full list of members; amend (5 pages) |
15 December 2005 | Ad 25/05/04--------- £ si 24000@1 (2 pages) |
19 August 2005 | Return made up to 24/05/05; full list of members (3 pages) |
18 May 2005 | Ad 01/06/02--------- £ si 24998@1 (2 pages) |
18 May 2005 | Ad 01/06/02--------- £ si 125000@1 (2 pages) |
18 May 2005 | Return made up to 24/05/04; full list of members (5 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Return made up to 24/05/03; full list of members; amend (6 pages) |
18 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
21 June 2004 | Director resigned (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Return made up to 24/05/03; full list of members
|
14 April 2004 | Return made up to 24/05/02; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 November 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
17 August 2002 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
25 June 2001 | £ nc 1000/500000 18/06/01 (1 page) |
25 June 2001 | Resolutions
|
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Full accounts made up to 31 October 2000 (3 pages) |
4 June 2001 | New director appointed (2 pages) |
12 January 2001 | Company name changed chameleon fuel management limite d\certificate issued on 12/01/01 (2 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (3 pages) |
6 September 1999 | Return made up to 24/05/99; full list of members
|
1 September 1999 | Registered office changed on 01/09/99 from: 36-37 charterhouse square london EC1M 6PW (1 page) |
28 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
23 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 86-88 ewell road surbiton surrey (1 page) |
6 October 1998 | Return made up to 24/05/98; no change of members (4 pages) |
12 March 1998 | Secretary resigned (1 page) |
20 February 1998 | Full accounts made up to 31 October 1997 (2 pages) |
26 August 1997 | Return made up to 24/05/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
6 March 1997 | Return made up to 24/05/96; full list of members (6 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 22 princess street bolton BL1 1EJ (1 page) |
29 May 1996 | Director resigned (1 page) |
19 May 1996 | New director appointed (2 pages) |
23 November 1995 | Accounting reference date notified as 31/10 (1 page) |
23 November 1995 | Secretary's particulars changed (2 pages) |
20 June 1995 | Resolutions
|
16 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 May 1995 | Incorporation (38 pages) |