Hockley
Essex
SS5 4DG
Director Name | Mark Noad |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 July 2010) |
Role | Surveyor |
Correspondence Address | 4 Victor Gardens Hawkwell Essex SS5 4DR |
Director Name | Mr Paul Noad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 July 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 52 Highams Road Hawkwell Essex SS5 4DF |
Director Name | Mr Ronald Terence Green |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 July 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 31 Broad Street Green Road Great Totham Maldon Essex CM9 8NX |
Director Name | Susan Leach |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 July 2010) |
Role | Administrator |
Correspondence Address | 29 The Driveway Canvey Island Essex SS8 0AB |
Director Name | Christopher Charles King |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 July 2010) |
Role | Builder |
Correspondence Address | 6 Woodlands Close Rayleigh Essex SS6 7RG |
Secretary Name | Mr Ronald Terence Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 July 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 31 Broad Street Green Road Great Totham Maldon Essex CM9 8NX |
Secretary Name | Mr Paul Noad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 52 Highams Road Hawkwell Essex SS5 4DF |
Director Name | Stephen Williams |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 2005) |
Role | Technical Director |
Correspondence Address | 16 Fletchers Basildon Essex SS16 5TU |
Secretary Name | Stephen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 2005) |
Role | Technical Director |
Correspondence Address | 16 Fletchers Basildon Essex SS16 5TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,849,039 |
Gross Profit | £1,193,176 |
Net Worth | £46,283 |
Current Liabilities | £5,055,662 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
6 May 2010 | Notice of completion of voluntary arrangement (10 pages) |
6 May 2010 | Notice of completion of voluntary arrangement (10 pages) |
14 April 2010 | Notice of move from Administration to Dissolution on 23 March 2010 (22 pages) |
14 April 2010 | Notice of move from Administration to Dissolution (22 pages) |
26 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2010 (3 pages) |
26 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2010 (3 pages) |
28 October 2009 | Administrator's progress report to 24 September 2009 (19 pages) |
28 October 2009 | Administrator's progress report to 24 September 2009 (19 pages) |
20 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2009 (6 pages) |
20 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2009 (6 pages) |
1 May 2009 | Administrator's progress report to 24 March 2009 (18 pages) |
1 May 2009 | Administrator's progress report to 24 March 2009 (18 pages) |
19 November 2008 | Statement of administrator's proposal (34 pages) |
19 November 2008 | Statement of affairs with form 2.14B (18 pages) |
19 November 2008 | Statement of affairs with form 2.14B (18 pages) |
19 November 2008 | Statement of administrator's proposal (34 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o kpmg LLP restructuring 8 salisbury square london EC4Y 8BB (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o kpmg LLP restructuring 8 salisbury square london EC4Y 8BB (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o kpmg LLP restructuring 8 salisbury square london EC4Y 8BB (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o kpmg LLP restructuring 8 salisbury square london EC4Y 8BB (1 page) |
11 October 2008 | Appointment of an administrator (1 page) |
11 October 2008 | Appointment of an administrator (1 page) |
11 October 2008 | Appointment of an administrator (1 page) |
11 October 2008 | Appointment of an administrator (1 page) |
8 October 2008 | Full accounts made up to 31 August 2007 (22 pages) |
8 October 2008 | Full accounts made up to 31 August 2007 (22 pages) |
2 October 2008 | Appointment of an administrator (1 page) |
2 October 2008 | Appointment of an administrator (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from pytchley house russell gardens wickford essex SS11 8BF (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from pytchley house russell gardens wickford essex SS11 8BF (1 page) |
18 April 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
18 April 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 March 2008 | Return made up to 24/12/07; full list of members (6 pages) |
1 March 2008 | Return made up to 24/12/07; full list of members (6 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
21 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
13 February 2007 | Return made up to 24/12/06; full list of members (4 pages) |
13 February 2007 | Return made up to 24/12/06; full list of members (4 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 1-3 nelson street southend on sea essex SS1 1EG (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 1-3 nelson street southend on sea essex SS1 1EG (1 page) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
6 February 2006 | Full accounts made up to 31 August 2005 (23 pages) |
6 February 2006 | Full accounts made up to 31 August 2005 (23 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (10 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (10 pages) |
5 July 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
5 July 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Return made up to 24/12/04; full list of members (10 pages) |
10 March 2005 | Return made up to 24/12/04; full list of members (10 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 24/12/03; full list of members (10 pages) |
19 January 2004 | Return made up to 24/12/03; full list of members
|
29 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
5 February 2003 | Nc inc already adjusted 13/01/03 (2 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
5 February 2003 | Ad 14/01/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 February 2003 | Ad 14/01/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 February 2003 | Nc inc already adjusted 13/01/03 (2 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
17 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 165-167 high street rayleigh essex SS6 7QA (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 165-167 high street rayleigh essex SS6 7QA (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
6 February 2001 | Particulars of mortgage/charge (4 pages) |
6 February 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members
|
10 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 March 2000 (1 page) |
18 April 2000 | Full accounts made up to 31 March 2000 (1 page) |
11 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
11 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
24 December 1998 | Incorporation (20 pages) |
24 December 1998 | Incorporation (20 pages) |