5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Anthony Shipman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(2 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 April 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Mrs Mary Elizabeth Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Courtlands Close Ruislip Middlesex HA4 8AX |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jan Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£193,969 |
Cash | £708 |
Current Liabilities | £202,232 |
Latest Accounts | 29 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 July 2006 | Delivered on: 2 August 2006 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land as elliott place canal bank brecon t/no CYM227110 by way of fixed charge all fixtures and fittings, all plant and machinery vehicles and computer equipment, all furniture equipment tools and other chattels and all rents receivable and the proceeds of any insurance. See the mortgage charge document for full details. Outstanding |
---|---|
31 July 2006 | Delivered on: 2 August 2006 Persons entitled: G&C Finance 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. See the mortgage charge document for full details. Outstanding |
31 July 2006 | Delivered on: 2 August 2006 Persons entitled: G&C Finance 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 at canal bank brecon t/no CYM227110 by way of fixed charge all fixtures and fittings, all plant and machinery vehicles and computer equipment, all furniture equipment tools and other chattels and all rents receivable and the proceeds of any insurance. See the mortgage charge document for full details. Outstanding |
9 December 2005 | Delivered on: 15 December 2005 Persons entitled: Mitre Estates Limited Classification: Legal charge Secured details: £251,349.00 due or to become due from the company to. Particulars: Land at canal bank brecon powys t/no CYM227110. Outstanding |
4 April 2005 | Delivered on: 7 April 2005 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: F/Hold property known as part of land at canal rd,brecon; CYM29343. 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 |
4 April 2005 | Delivered on: 7 April 2005 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: F/Hold property known as part of land at canal road brecon; cym 29343. 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 |
18 May 2004 | Delivered on: 21 May 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 |
10 October 2017 | Director's details changed for Ms Janet Margaret Elliott on 10 October 2017 (2 pages) |
---|---|
10 October 2017 | Change of details for Ms Janet Margaret Elliott as a person with significant control on 25 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 October 2017 | Director's details changed for Anthony Shipman on 10 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Ms Janet Margaret Elliott on 20 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Anthony Shipman on 20 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
21 August 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
24 July 2017 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page) |
11 May 2017 | Satisfaction of charge 5 in full (2 pages) |
11 May 2017 | Satisfaction of charge 3 in full (2 pages) |
9 May 2017 | Satisfaction of charge 2 in full (2 pages) |
9 May 2017 | Satisfaction of charge 6 in full (1 page) |
9 May 2017 | Satisfaction of charge 7 in full (2 pages) |
9 May 2017 | Satisfaction of charge 4 in full (1 page) |
9 May 2017 | Termination of appointment of Mary Elizabeth Willoughby as a secretary on 8 May 2017 (1 page) |
9 May 2017 | Satisfaction of charge 1 in full (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2017 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
18 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
1 July 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
19 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 December 2010 | Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages) |
21 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Anthony Shipman on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Anthony Shipman on 1 January 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 October 2008 | Director's change of particulars / anthony shipman / 27/10/2008 (1 page) |
27 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
6 November 2007 | Return made up to 29/09/07; no change of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Particulars of mortgage/charge (6 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
26 October 2005 | New director appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 29/09/04; full list of members (6 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Incorporation (12 pages) |