Hockley
Essex
SS5 4DW
Secretary Name | Mr Peter Clarence Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 October 2011) |
Role | Company Director |
Correspondence Address | 47 White Hart Lane Hockley Essex SS5 4DW |
Director Name | Charles Nicholas Cox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Golf Professional |
Correspondence Address | Mulberry Hall Threshers Bush High Laver Harlow Essex CM17 0NS |
Director Name | Mr Alan Henry Walker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | 16 Goldings Rise Loughton Essex IG10 2QP |
Secretary Name | Mr Alan Henry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | 16 Goldings Rise Loughton Essex IG10 2QP |
Director Name | Mr Melvyn Joseph George Cox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Bury Road Sewardstonebury Chingford E4 7QL |
Secretary Name | Mr Melvyn Joseph George Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Bury Road Sewardstonebury Chingford E4 7QL |
Director Name | Mr Richard Austin Eade |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chuzzlewit Drive Chelmsford Essex CM1 4XQ |
Director Name | Mr Richard Austin Eade |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chuzzlewit Drive Chelmsford Essex CM1 4XQ |
Director Name | Christopher Michael Kennedy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Springfield Road Camberley Surrey GU15 1AB |
Secretary Name | Mr Christopher Michael Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Badgers Copse Camberley Surrey GU15 1HW |
Director Name | Mr David Donald Cross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goal Farm House Gole Road Pirbright Surrey GU24 0PQ |
Director Name | Mr Graeme Johnson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Birch Meadow Oast House Lane Farnham Surrey GU9 0NW |
Director Name | David Steven Badham |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 30 Sedley Grove Harefield Uxbridge Middlesex UB9 6JB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,999,292 |
Gross Profit | £701,982 |
Net Worth | £3,763,197 |
Cash | £3,280 |
Current Liabilities | £1,014,739 |
Latest Accounts | 30 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2011 | Final Gazette dissolved following liquidation (1 page) |
22 October 2011 | Final Gazette dissolved following liquidation (1 page) |
22 July 2011 | Notice of move from Administration to Dissolution (26 pages) |
22 July 2011 | Notice of move from Administration to Dissolution on 13 July 2011 (26 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
16 February 2011 | Notice of extension of period of Administration (1 page) |
16 February 2011 | Administrator's progress report to 13 January 2011 (25 pages) |
16 February 2011 | Notice of extension of period of Administration (1 page) |
16 February 2011 | Administrator's progress report to 13 January 2011 (25 pages) |
15 December 2010 | Notice of extension of period of Administration (1 page) |
15 December 2010 | Notice of extension of period of Administration (1 page) |
20 August 2010 | Administrator's progress report to 13 July 2010 (25 pages) |
20 August 2010 | Administrator's progress report to 13 July 2010 (25 pages) |
6 April 2010 | Result of meeting of creditors (75 pages) |
6 April 2010 | Result of meeting of creditors (75 pages) |
16 March 2010 | Statement of affairs with form 2.14B (24 pages) |
16 March 2010 | Statement of affairs with form 2.14B (24 pages) |
11 March 2010 | Statement of administrator's proposal (62 pages) |
11 March 2010 | Statement of administrator's proposal (62 pages) |
26 January 2010 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom on 26 January 2010 (2 pages) |
26 January 2010 | Appointment of an administrator (1 page) |
26 January 2010 | Appointment of an administrator (1 page) |
26 January 2010 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom on 26 January 2010 (2 pages) |
9 December 2009 | Current accounting period extended from 30 December 2009 to 31 March 2010 (1 page) |
9 December 2009 | Current accounting period extended from 30 December 2009 to 31 March 2010 (1 page) |
9 December 2009 | Termination of appointment of Graeme Johnson as a director (1 page) |
9 December 2009 | Termination of appointment of Graeme Johnson as a director (1 page) |
3 November 2009 | Full accounts made up to 30 December 2008 (21 pages) |
3 November 2009 | Full accounts made up to 30 December 2008 (21 pages) |
9 June 2009 | Director's change of particulars / graeme johnson / 10/03/2009 (1 page) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 June 2009 | Director's Change of Particulars / graeme johnson / 10/03/2009 / HouseName/Number was: , now: birch meadow; Street was: farthings, now: oast house lane; Area was: crooksbury road, now: ; Post Code was: GU10 1RF, now: GU9 0NW; Country was: , now: united kingdom (1 page) |
29 April 2009 | Appointment Terminated Director richard eade (1 page) |
29 April 2009 | Appointment terminated director david badham (1 page) |
29 April 2009 | Appointment terminated director richard eade (1 page) |
29 April 2009 | Appointment Terminated Director david badham (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from thp LIMITED cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from thp LIMITED cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (3 pages) |
29 October 2007 | Full accounts made up to 30 December 2006 (19 pages) |
29 October 2007 | Full accounts made up to 30 December 2006 (19 pages) |
16 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
16 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Accounts for a medium company made up to 30 December 2005 (23 pages) |
4 November 2006 | Accounts for a medium company made up to 30 December 2005 (23 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
21 September 2005 | Accounts for a medium company made up to 30 December 2004 (24 pages) |
21 September 2005 | Accounts for a medium company made up to 30 December 2004 (24 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
11 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
30 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
30 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
29 April 2004 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
29 April 2004 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 169 new london road chelmsford essex CM2 0AE (1 page) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 169 new london road chelmsford essex CM2 0AE (1 page) |
5 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
5 March 2004 | Resolutions
|
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2004 | Group of companies' accounts made up to 30 June 2003 (16 pages) |
9 February 2004 | Group of companies' accounts made up to 30 June 2003 (16 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
3 September 2002 | S-div 26/07/02 (1 page) |
3 September 2002 | S-div 26/07/02 (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (13 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
3 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
25 May 2000 | Particulars of mortgage/charge (4 pages) |
25 May 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
30 January 1999 | Particulars of mortgage/charge (6 pages) |
30 January 1999 | Particulars of mortgage/charge (6 pages) |
30 September 1998 | Ad 22/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Ad 22/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 September 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
2 June 1998 | Incorporation (16 pages) |