Old Harlow
Essex
CM17 0ET
Secretary Name | Mrs Karen Ann Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 01 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Mrs Karen Ann Gregory |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxglove Farm Dunmow Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BL |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | foxleygroup.co.uk |
---|---|
Telephone | 01279 842221 |
Telephone region | Bishops Stortford |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Karen Ann Gregory 50.00% Ordinary |
---|---|
1 at £1 | Kevin Lee Gregory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456,021 |
Cash | £61,072 |
Current Liabilities | £922,420 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 August 2016 | Delivered on: 2 September 2016 Persons entitled: Rollins Bridgenorth LTD Classification: A registered charge Outstanding |
---|---|
24 February 2012 | Delivered on: 6 March 2012 Persons entitled: Kevin Gregory and Karen Gregory Classification: 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: 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 |
31 May 2006 | Delivered on: 14 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Prows farm cottages marks hall lane white roding dunmow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2004 | Delivered on: 29 November 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 |
21 June 2005 | Delivered on: 5 July 2005 Satisfied on: 10 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The garage the heath hatfield heath bishops stortford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 July 2004 | Delivered on: 10 July 2004 Satisfied on: 10 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Motts cottage donmow road leaden roding great dunmow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 May 2004 | Delivered on: 2 June 2004 Satisfied on: 28 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at pierce williams farm, hatfield, broad oak, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 January 2019 | Liquidators' statement of receipts and payments to 12 November 2018 (10 pages) |
15 December 2017 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 December 2017 (1 page) |
12 December 2017 | Statement of affairs (10 pages) |
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Statement of affairs (10 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
26 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
17 January 2017 | Director's details changed for Mr Kevin Lee Gregory on 11 November 2016 (2 pages) |
17 January 2017 | Secretary's details changed for Mrs Karen Ann Gregory on 11 November 2016 (1 page) |
17 January 2017 | Director's details changed for Mr Kevin Lee Gregory on 11 November 2016 (2 pages) |
17 January 2017 | Secretary's details changed for Mrs Karen Ann Gregory on 11 November 2016 (1 page) |
11 November 2016 | Secretary's details changed for Mrs Karen Ann Gregory on 27 October 2016 (1 page) |
11 November 2016 | Director's details changed for Mr Kevin Lee Gregory on 27 October 2016 (2 pages) |
11 November 2016 | Secretary's details changed for Mrs Karen Ann Gregory on 27 October 2016 (1 page) |
11 November 2016 | Registered office address changed from Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Mr Kevin Lee Gregory on 27 October 2016 (2 pages) |
2 September 2016 | Registration of charge 037502200007, created on 15 August 2016 (10 pages) |
2 September 2016 | Registration of charge 037502200007, created on 15 August 2016 (10 pages) |
2 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Registered office address changed from Foxglove Farm Dunmow Road Hatfield Heath Bishops Stortford Herts CM22 7BL on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Director's details changed for Mr Kevin Lee Gregory on 31 March 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Mrs Karen Ann Gregory on 31 March 2012 (1 page) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Director's details changed for Mr Kevin Lee Gregory on 31 March 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Mrs Karen Ann Gregory on 31 March 2012 (1 page) |
25 April 2012 | Registered office address changed from Foxglove Farm Dunmow Road Hatfield Heath Bishops Stortford Herts CM22 7BL on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 February 2012 | Termination of appointment of Karen Gregory as a director (1 page) |
6 February 2012 | Termination of appointment of Karen Gregory as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Karen Ann Gregory on 9 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Karen Ann Gregory on 9 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Karen Ann Gregory on 9 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from c/o hills jarrett certified acco gainsborough house, sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from c/o hills jarrett certified acco gainsborough house, sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
21 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / kevin gregory / 23/08/2006 (2 pages) |
10 June 2008 | Director and secretary's change of particulars / karen gregory / 23/08/2006 (1 page) |
10 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 June 2008 | Director and secretary's change of particulars / karen gregory / 23/08/2006 (1 page) |
10 June 2008 | Director's change of particulars / kevin gregory / 23/08/2006 (2 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 09/04/07; full list of members (3 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Return made up to 09/04/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 June 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Return made up to 09/04/05; full list of members
|
7 April 2005 | Return made up to 09/04/05; full list of members
|
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
29 November 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 09/04/04; full list of members
|
6 April 2004 | Return made up to 09/04/04; full list of members
|
28 January 2004 | Full accounts made up to 30 April 2003 (13 pages) |
28 January 2004 | Full accounts made up to 30 April 2003 (13 pages) |
27 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
29 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
29 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
30 May 2002 | Return made up to 09/04/02; full list of members
|
30 May 2002 | Return made up to 09/04/02; full list of members
|
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
14 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
14 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
30 November 1999 | Ad 23/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: foxley cottage bacon end dunmow essex CM6 1JW (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Ad 23/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: foxley cottage bacon end dunmow essex CM6 1JW (1 page) |
30 November 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: suit 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: suit 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
21 April 1999 | Director resigned (1 page) |
9 April 1999 | Incorporation (15 pages) |
9 April 1999 | Incorporation (15 pages) |