Witham
Essex
CM8 2DT
Director Name | Joanne Sarah Wilson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 16 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adderbury House 8 Avenue Road Witham Essex CM8 2DT |
Director Name | Michael John Deakin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2004(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 June 2019) |
Role | Actuary |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Secretary Name | Philip Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 June 2019) |
Role | Company Director |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr William Mark Claxton-Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2011(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Clifford John Weight |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Greenways Walton On The Hill Tadworth Surrey KT21 7QE |
Director Name | Mr William Nigel Valentine Weller |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Chalkwell Avenue Westcliff On Sea Essex SS0 8NN |
Secretary Name | John Richard Charles Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 16 Chatsworth Road Mount Pleasant Harare Zimbabwe |
Director Name | James Richard Orman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 May 2009) |
Role | Investment Manager |
Correspondence Address | 103 Eastbourne Mews London W2 6LQ |
Director Name | Sir Peter John Bellett Dixon |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Canonbury Park North London N1 2JJ |
Secretary Name | Mr Timothy John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adderbury House 8 Avenue Road Witham Essex CM8 2DT |
Secretary Name | Ms Julie Patricia Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House 54 Park Lane Earls Colne Colchester CO6 2RH |
Secretary Name | Yvonne Anne Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 9 Freebournes Court Newland Street Witham Essex CM8 2BL |
Director Name | Mr Kevin Brady |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(8 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastfields Road Acton London W3 0AA |
Director Name | Mr Timothy Bush |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Mustow Place London SW6 4EL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£42,608 |
Cash | £35,588 |
Current Liabilities | £325,477 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 January 2011 | Delivered on: 21 January 2011 Persons entitled: J S Wilson & Mr T J Clarke Classification: Debenture Secured details: £130,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All assets of the company. Outstanding |
---|---|
27 January 2005 | Delivered on: 8 February 2005 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 |
23 December 1997 | Delivered on: 27 December 1997 Satisfied on: 17 November 2005 Persons entitled: Midland 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. Fully Satisfied |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
11 July 2017 | Notification of Joanne Sarah Wilson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Timothy John Clarke as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 July 2016 | Notice of completion of voluntary arrangement (16 pages) |
12 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2016 (20 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 April 2016 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 October 2015 | Director's details changed for Michael John Deakin on 7 July 2011 (2 pages) |
21 October 2015 | Director's details changed for Michael John Deakin on 7 July 2011 (2 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (18 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (18 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (18 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (18 pages) |
1 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2015 (13 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
Statement of capital on 2015-07-15
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
Statement of capital on 2015-07-15
|
26 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2013 (13 pages) |
14 March 2014 | Annual return made up to 8 July 2013 with a full list of shareholders
|
14 March 2014 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 July 2013 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
8 July 2013 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
5 July 2013 | Termination of appointment of Kevin Brady as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2012 (16 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
24 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
20 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 May 2011 | Appointment of Mr William Mark Claxton-Smith as a director (2 pages) |
18 April 2011 | Appointment of Mr Kevin Brady as a director (1 page) |
14 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
12 April 2011 | Registered office address changed from , 9 Freebournes Court, Newland Street, Witham, Essex, CM8 2BL on 12 April 2011 (1 page) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Joanne Sarah Wilson on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Timothy John Clarke on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Joanne Sarah Wilson on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Timothy John Clarke on 1 April 2010 (2 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Termination of appointment of Peter Dixon as a director (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
11 July 2009 | Ad 21/07/08\gbp si 811807@1=811807\gbp ic 182559/994366\ (2 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
3 June 2009 | Appointment terminated director james orman (1 page) |
3 April 2009 | Appointment terminated director timothy bush (1 page) |
17 November 2008 | Secretary's change of particulars / philip lawrence / 22/10/2008 (1 page) |
11 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 October 2008 | Gbp ic 994368/182562\21/07/08\gbp sr 811806@1=811806\ (1 page) |
28 October 2008 | Gbp ic 182562/182559\21/07/08\gbp sr 3@1=3\ (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 October 2008 | Ad 21/07/08\gbp si 2@1=2\gbp ic 994366/994368\ (2 pages) |
27 October 2008 | Director appointed timothy bush (2 pages) |
5 August 2008 | Return made up to 08/07/08; no change of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
13 September 2007 | Return made up to 08/07/07; no change of members (8 pages) |
24 August 2006 | Return made up to 08/07/06; full list of members (10 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Return made up to 08/07/05; full list of members (10 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
20 August 2004 | Return made up to 08/07/04; full list of members (9 pages) |
8 May 2004 | New director appointed (5 pages) |
27 April 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed (1 page) |
20 September 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
16 July 2003 | Return made up to 08/07/03; full list of members
|
4 November 2002 | Resolutions
|
4 November 2002 | £ nc 867892/1040449 10/10/02 (1 page) |
4 November 2002 | Ad 11/10/02--------- £ si 172557@1=172557 £ ic 821809/994366 (2 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
25 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
19 March 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
8 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
13 March 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
9 August 2000 | Return made up to 09/07/00; full list of members
|
5 March 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
11 August 1999 | Return made up to 09/07/99; no change of members (8 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
12 October 1998 | Return made up to 09/07/98; full list of members (10 pages) |
11 February 1998 | New director appointed (3 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Ad 15/08/97--------- £ si 821809@1=821809 £ ic 2/821811 (2 pages) |
29 August 1997 | £ nc 1000/867892 15/08/97 (1 page) |
29 August 1997 | New director appointed (3 pages) |
5 August 1997 | Company name changed de facto 642 LIMITED\certificate issued on 06/08/97 (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 10 snow hill london EC1A 2AL (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
9 July 1997 | Incorporation (19 pages) |