Vicarage Road, Belchamp St Paul
Sudbury
Suffolk
CO10 7BP
Secretary Name | Mrs Wendy Anne Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | Chestnut Cottage Vicarage Road, Belchamp St Paul Sudbury Suffolk CO10 7BP |
Director Name | Mrs Wendy Anne Ellis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 01 December 2022) |
Role | Administrator |
Country of Residence | U K |
Correspondence Address | Chestnut Cottage Vicarage Road, Belchamp St Paul Sudbury Suffolk CO10 7BP |
Director Name | Kevin Harvey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2009) |
Role | Surveying Director |
Correspondence Address | 18 Temple Pattle Brantham Manningtree Essex CO11 1RW |
Director Name | Peter Douglas Henden |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2011) |
Role | Building |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranborne Gardens Upminster Essex RM14 2YT |
Director Name | Mr Keith Conroy McAllister |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewar House Central Road Harlow Essex CM20 2ST |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £34,912 |
Cash | £5,100 |
Current Liabilities | £824,493 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 February 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (10 pages) |
9 February 2022 | Liquidators' statement of receipts and payments to 15 December 2020 (9 pages) |
3 March 2020 | Liquidators' statement of receipts and payments to 15 December 2019 (10 pages) |
21 January 2019 | Liquidators' statement of receipts and payments to 15 December 2018 (10 pages) |
16 January 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (12 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (10 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (10 pages) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
18 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (11 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (11 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 15 December 2015 (11 pages) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
8 April 2015 | Liquidators statement of receipts and payments to 15 December 2014 (13 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (13 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (13 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (13 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 15 December 2013 (13 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (13 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (20 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (20 pages) |
25 January 2013 | Liquidators statement of receipts and payments to 15 December 2012 (20 pages) |
10 January 2012 | Appointment of a voluntary liquidator (1 page) |
10 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 3 January 2012 (1 page) |
2 January 2012 | Resolutions
|
2 January 2012 | Resolutions
|
2 January 2012 | Statement of affairs with form 4.19 (10 pages) |
2 January 2012 | Statement of affairs with form 4.19 (10 pages) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Termination of appointment of Keith Mcallister as a director (1 page) |
22 July 2011 | Termination of appointment of Keith Mcallister as a director (1 page) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2011 | Appointment of Mr Keith Mcallister as a director (3 pages) |
4 July 2011 | Appointment of Mr Keith Mcallister as a director (3 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 April 2011 | Termination of appointment of Peter Henden as a director (2 pages) |
14 April 2011 | Termination of appointment of Peter Henden as a director (2 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2010 | Director's details changed for Peter Douglas Henden on 5 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Peter Douglas Henden on 5 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Peter Douglas Henden on 5 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
25 January 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
25 January 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
5 September 2009 | Appointment terminated director kevin harvey (1 page) |
5 September 2009 | Appointment terminated director kevin harvey (1 page) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
20 April 2009 | Director appointed peter douglas henden (2 pages) |
20 April 2009 | Director appointed peter douglas henden (2 pages) |
6 April 2009 | Director appointed kevin harvey (1 page) |
6 April 2009 | Director appointed kevin harvey (1 page) |
1 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 August 2008 | Return made up to 23/07/08; full list of members
|
26 August 2008 | Return made up to 23/07/08; full list of members
|
4 August 2008 | Registered office changed on 04/08/2008 from c/o paul donno & co LTD unit 2, clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o paul donno & co LTD unit 2, clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
21 August 2007 | Ad 01/08/07--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
21 August 2007 | Ad 01/08/07--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
28 December 2006 | Company name changed ellis building maintenance limit ed\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed ellis building maintenance limit ed\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
5 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o paul donno co LTD unit 2, clockhouse farm estate cavendish lane sudbury CO10 7PZ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o paul donno co LTD unit 2, clockhouse farm estate cavendish lane sudbury CO10 7PZ (1 page) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
29 July 2005 | Location of register of members (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members
|
31 July 2003 | Return made up to 23/07/03; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
9 August 2002 | Return made up to 23/07/02; full list of members
|
9 August 2002 | Return made up to 23/07/02; full list of members
|
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 October 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 October 2001 | Return made up to 23/07/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
26 July 2000 | Return made up to 23/07/00; full list of members
|
26 July 2000 | Return made up to 23/07/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
30 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
25 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
2 January 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
2 January 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
23 July 1997 | Incorporation (20 pages) |
23 July 1997 | Incorporation (20 pages) |