Feering
Colchester
Essex
CO5 9SR
Secretary Name | Mr John Redvers Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marwood 1 Beech Green Wicham Bishops Essex CM8 3NH |
Director Name | Mrs Jean Barton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marwood 1 Beech Green Wicham Bishops Essex CM8 3NH |
Director Name | Mr John Redvers Barton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marwood 1 Beech Green Wicham Bishops Essex CM8 3NH |
Website | www.eternonaturals.com/ |
---|---|
Telephone | 0808 1789671 |
Telephone region | Freephone |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Nigel Lloyd Barton 70.00% Ordinary |
---|---|
15 at £1 | Jean Barton 15.00% Ordinary |
15 at £1 | John Redvers Barton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£372,389 |
Cash | £247,763 |
Current Liabilities | £565,969 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 October 2017 | Delivered on: 27 October 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
26 January 2010 | Delivered on: 3 February 2010 Persons entitled: Absolute Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Outstanding |
10 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 April 2019 | Liquidators' statement of receipts and payments to 28 January 2019 (18 pages) |
9 January 2019 | Removal of liquidator by court order (14 pages) |
9 February 2018 | Registered office address changed from 22D West Station Ind Est Spital Road Maldon Essex CM9 6TS to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 9 February 2018 (2 pages) |
7 February 2018 | Resolutions
|
7 February 2018 | Appointment of a voluntary liquidator (4 pages) |
7 February 2018 | Statement of affairs (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Registration of charge 049321890002, created on 20 October 2017 (21 pages) |
27 October 2017 | Registration of charge 049321890002, created on 20 October 2017 (21 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Registered office address changed from Zfl House 27 Eastways Witham Essex CM8 3YQ to 22D West Station Ind Est Spital Road Maldon Essex CM9 6TS on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Zfl House 27 Eastways Witham Essex CM8 3YQ to 22D West Station Ind Est Spital Road Maldon Essex CM9 6TS on 28 April 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Termination of appointment of Jean Barton as a director (1 page) |
30 October 2013 | Termination of appointment of John Barton as a director (1 page) |
30 October 2013 | Termination of appointment of Jean Barton as a director (1 page) |
30 October 2013 | Termination of appointment of John Barton as a director (1 page) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Registered office address changed from 113 Newland Street Witham Essex CM8 1BE on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 113 Newland Street Witham Essex CM8 1BE on 29 August 2012 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Company name changed bodytox LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed bodytox LIMITED\certificate issued on 05/04/11
|
22 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
16 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 14/10/07; full list of members (4 pages) |
23 October 2008 | Return made up to 14/10/07; full list of members (4 pages) |
11 August 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
11 August 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 28 grange road wickham bishops essex CM8 3LT (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 28 grange road wickham bishops essex CM8 3LT (1 page) |
28 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
2 October 2007 | Company name changed the sun studio LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed the sun studio LIMITED\certificate issued on 02/10/07 (2 pages) |
22 August 2007 | Ad 07/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 August 2007 | Ad 07/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
14 October 2003 | Incorporation (16 pages) |
14 October 2003 | Incorporation (16 pages) |