Coopersales Hall Farm
Epping
Essex
CM16 7PE
Director Name | Valerie Ann May |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Treswithian Farm Ruan Highlanes Truro Cornwall TR2 5JT |
Secretary Name | Valerie Ann May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Treswithian Farm Ruan Highlanes Truro Cornwall TR2 5JT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.abelmckenna.com |
---|
Registered Address | 79a High Road Willesden London NW10 2SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Sylvia Margaret Featherstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,831 |
Cash | £6,501 |
Current Liabilities | £41,235 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
9 May 2001 | Delivered on: 15 May 2001 Persons entitled: Barclays 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 |
---|
19 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 May 2021 | Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP England to 79a High Road Willesden London NW10 2SU on 4 May 2021 (1 page) |
12 December 2020 | Resolutions
|
5 December 2020 | Appointment of a voluntary liquidator (3 pages) |
5 December 2020 | Statement of affairs (8 pages) |
24 November 2020 | Registered office address changed from 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Hertfordshire CM23 4BE England to 10-12 New College Parade Finchley Road London NW3 5EP on 24 November 2020 (1 page) |
11 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
15 July 2020 | Registered office address changed from The Old Barn Flux's Lane Theydon Garnon Epping Essex CM16 7PE England to 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Hertfordshire CM23 4BE on 15 July 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Suite G.18 Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN England to The Old Barn Flux's Lane Theydon Garnon Epping Essex CM16 7PE on 7 November 2019 (1 page) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2019 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Suite G.18 Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN on 16 July 2019 (1 page) |
10 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
28 June 2018 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 June 2018 (1 page) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
14 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 August 2010 | Termination of appointment of Valerie May as a director (1 page) |
4 August 2010 | Termination of appointment of Valerie May as a secretary (1 page) |
4 August 2010 | Termination of appointment of Valerie May as a director (1 page) |
4 August 2010 | Termination of appointment of Valerie May as a secretary (1 page) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
19 August 2007 | Return made up to 01/08/07; full list of members
|
19 August 2007 | Return made up to 01/08/07; full list of members
|
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
3 August 2006 | Return made up to 01/08/05; full list of members (7 pages) |
3 August 2006 | Return made up to 01/08/05; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
10 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2005 (2 pages) |
24 January 2006 | Notice of completion of voluntary arrangement (6 pages) |
24 January 2006 | Notice of completion of voluntary arrangement (6 pages) |
24 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2005 (2 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2005 (2 pages) |
20 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2005 (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
15 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2004 (2 pages) |
15 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2004 (2 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 March 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
23 March 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
22 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2003 (2 pages) |
22 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2003 (2 pages) |
29 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
29 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
19 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 July 2002 | Return made up to 01/08/02; full list of members
|
29 July 2002 | Return made up to 01/08/02; full list of members
|
26 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
26 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Secretary resigned (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Secretary resigned (2 pages) |
7 August 2000 | Director resigned (2 pages) |
7 August 2000 | Director resigned (2 pages) |
1 August 2000 | Incorporation (16 pages) |
1 August 2000 | Incorporation (16 pages) |