Coggeshall
Essex
CO6 1UF
Director Name | Martin William Trussler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Covent Gardens Radcliffe On Trent Nottingham Nottinghamshire NG12 2NF |
Director Name | Stephen Thomas |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 8 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakworth Drive Sheffield S20 4SB |
Director Name | Barry Inman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 05 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 356 High Street Cottenham Cambridge Cambridgeshire CB4 8TX |
Secretary Name | Albert Trevor Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wood Lane Wickersley Rotherham South Yorkshire S66 0JT |
Secretary Name | Mr Peter Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wistaria House Coggeshall Essex CO6 1UF |
Director Name | Mr David Alexander Lloyd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Parsley Hay Drive Handsworth Sheffield S13 8NH |
Director Name | Mr Martin Michael Massey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Haugh Lodge Nether Haugh Rotherham S62 7RZ |
Director Name | Jason Mark MacDonald Barker |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 5 Ranmoor Grange 1 Ranmoor Park Road Sheffield South Yorkshire S10 3GX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 8 Salisbury Square London Greater 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 |
---|---|
Net Worth | -£349,851 |
Cash | £40,631 |
Current Liabilities | £1,706,976 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 March 2006 | Delivered on: 5 April 2006 Persons entitled: South Yorkshire Investment Development Fund Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge, the securities, all f/h or l/h property, all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, goodwill and all uncalled capital, the debts and by way of first floating charge, all the undertaking, property, assets and rights. See the mortgage charge document for full details. Outstanding |
---|---|
25 October 2004 | Delivered on: 8 November 2004 Satisfied on: 8 September 2006 Persons entitled: Five Arrows Commercial Finance Limited Classification: Debenture (including qualifying floating charge) 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. Fully Satisfied |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (3 pages) |
16 April 2019 | Termination of appointment of Martin Michael Massey as a director on 18 January 2019 (1 page) |
16 April 2019 | Termination of appointment of Jason Mark Macdonald Barker as a director on 1 February 2019 (1 page) |
3 May 2016 | Restoration by order of the court (4 pages) |
3 May 2016 | Restoration by order of the court (4 pages) |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Administrator's progress report to 30 January 2015 (17 pages) |
2 March 2015 | Notice of move from Administration to Dissolution on 18 February 2015 (17 pages) |
2 March 2015 | Administrator's progress report to 30 January 2015 (17 pages) |
2 March 2015 | Notice of move from Administration to Dissolution on 18 February 2015 (17 pages) |
2 March 2015 | Administrator's progress report to 18 January 2015 (17 pages) |
2 March 2015 | Administrator's progress report to 18 January 2015 (17 pages) |
27 February 2015 | Notice of move from Administration to Dissolution on 18 February 2015 (17 pages) |
27 February 2015 | Notice of move from Administration to Dissolution on 18 February 2015 (17 pages) |
21 August 2014 | Administrator's progress report to 18 July 2014 (12 pages) |
21 August 2014 | Administrator's progress report to 18 July 2014 (12 pages) |
20 August 2014 | Administrator's progress report to 18 July 2014 (13 pages) |
20 August 2014 | Administrator's progress report to 18 July 2014 (13 pages) |
21 February 2014 | Administrator's progress report to 18 January 2014 (14 pages) |
21 February 2014 | Administrator's progress report to 18 January 2014 (14 pages) |
19 February 2014 | Administrator's progress report to 18 January 2014 (22 pages) |
19 February 2014 | Administrator's progress report to 18 January 2014 (22 pages) |
31 January 2014 | Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on 31 January 2014 (2 pages) |
30 January 2014 | Notice of extension of period of Administration (1 page) |
30 January 2014 | Notice of extension of period of Administration (1 page) |
21 October 2013 | Notice of vacation of office by administrator (10 pages) |
21 October 2013 | (1 page) |
21 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
21 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
21 October 2013 | Notice of vacation of office by administrator (10 pages) |
20 August 2013 | Administrator's progress report to 18 July 2013 (10 pages) |
20 August 2013 | Administrator's progress report to 18 July 2013 (10 pages) |
25 February 2013 | Administrator's progress report to 18 January 2013 (11 pages) |
25 February 2013 | Administrator's progress report to 18 January 2013 (11 pages) |
25 February 2013 | Administrator's progress report to 18 January 2013 (10 pages) |
25 February 2013 | Administrator's progress report to 18 January 2013 (10 pages) |
15 August 2012 | Administrator's progress report to 18 July 2012 (13 pages) |
15 August 2012 | Administrator's progress report to 18 July 2012 (13 pages) |
15 August 2012 | Notice of extension of period of Administration (1 page) |
15 August 2012 | Notice of extension of period of Administration (1 page) |
30 July 2012 | Notice of extension of period of Administration (1 page) |
30 July 2012 | Notice of extension of period of Administration (1 page) |
21 February 2012 | Administrator's progress report to 18 January 2012 (12 pages) |
21 February 2012 | Administrator's progress report to 18 January 2012 (12 pages) |
23 August 2011 | Administrator's progress report to 18 July 2011 (14 pages) |
23 August 2011 | Administrator's progress report to 18 July 2011 (14 pages) |
21 February 2011 | Administrator's progress report to 18 January 2011 (15 pages) |
21 February 2011 | Administrator's progress report to 18 January 2011 (15 pages) |
18 February 2011 | Administrator's progress report to 18 January 2011 (15 pages) |
18 February 2011 | Administrator's progress report to 18 January 2011 (15 pages) |
18 August 2010 | Administrator's progress report to 18 July 2010 (14 pages) |
18 August 2010 | Administrator's progress report to 18 July 2010 (14 pages) |
18 August 2010 | Administrator's progress report to 18 July 2010 (14 pages) |
18 August 2010 | Administrator's progress report to 18 July 2010 (14 pages) |
3 August 2010 | Notice of extension of period of Administration (1 page) |
3 August 2010 | Notice of extension of period of Administration (1 page) |
26 July 2010 | Notice of extension of period of Administration (1 page) |
26 July 2010 | Notice of extension of period of Administration (1 page) |
25 February 2010 | Administrator's progress report to 18 January 2010 (12 pages) |
25 February 2010 | Administrator's progress report to 18 January 2010 (12 pages) |
19 February 2010 | Administrator's progress report to 18 January 2010 (12 pages) |
19 February 2010 | Administrator's progress report to 18 January 2010 (12 pages) |
7 August 2009 | Administrator's progress report to 18 July 2009 (12 pages) |
7 August 2009 | Notice of extension of period of Administration (1 page) |
7 August 2009 | Administrator's progress report to 18 July 2009 (12 pages) |
7 August 2009 | Notice of extension of period of Administration (1 page) |
4 August 2009 | Notice of extension of period of Administration (1 page) |
4 August 2009 | Administrator's progress report to 18 July 2009 (12 pages) |
4 August 2009 | Administrator's progress report to 18 July 2009 (12 pages) |
4 August 2009 | Notice of extension of period of Administration (1 page) |
23 July 2009 | Notice of extension of period of Administration (1 page) |
23 July 2009 | Notice of extension of period of Administration (1 page) |
23 July 2009 | Notice of extension of period of Administration (1 page) |
23 July 2009 | Notice of extension of period of Administration (1 page) |
23 February 2009 | Administrator's progress report to 18 January 2009 (17 pages) |
23 February 2009 | Administrator's progress report to 18 January 2009 (16 pages) |
23 February 2009 | Administrator's progress report to 18 January 2009 (17 pages) |
23 February 2009 | Administrator's progress report to 18 January 2009 (16 pages) |
5 September 2008 | Notice of extension of period of Administration (1 page) |
5 September 2008 | Administrator's progress report to 18 July 2008 (15 pages) |
5 September 2008 | Notice of extension of period of Administration (1 page) |
5 September 2008 | Administrator's progress report to 18 July 2008 (15 pages) |
17 February 2008 | Administrator's progress report (14 pages) |
17 February 2008 | Administrator's progress report (14 pages) |
23 January 2008 | Notice of extension of period of Administration (1 page) |
23 January 2008 | Notice of extension of period of Administration (1 page) |
21 August 2007 | Administrator's progress report (13 pages) |
21 August 2007 | Administrator's progress report (13 pages) |
6 June 2007 | Result of meeting of creditors (7 pages) |
6 June 2007 | Result of meeting of creditors (7 pages) |
4 June 2007 | Result of meeting of creditors (8 pages) |
4 June 2007 | Result of meeting of creditors (8 pages) |
7 March 2007 | Statement of administrator's proposal (24 pages) |
7 March 2007 | Statement of administrator's proposal (24 pages) |
6 March 2007 | Statement of administrator's proposal (24 pages) |
6 March 2007 | Statement of administrator's proposal (24 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 17 jessops riverside, 800 brightside lane, sheffield, south yorkshire S9 2RX (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 17 jessops riverside, 800 brightside lane, sheffield, south yorkshire S9 2RX (1 page) |
29 January 2007 | Appointment of an administrator (1 page) |
29 January 2007 | Appointment of an administrator (1 page) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2006 | Ad 26/06/06--------- £ si 51@1=51 £ ic 300109/300160 (2 pages) |
17 July 2006 | Ad 26/06/06--------- £ si 51@1=51 £ ic 300109/300160 (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | Secretary resigned (1 page) |
10 May 2006 | Ad 29/03/06--------- £ si [email protected]=1 £ ic 300108/300109 (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Nc inc already adjusted 17/05/05 (1 page) |
10 May 2006 | Nc inc already adjusted 17/05/05 (1 page) |
10 May 2006 | £ nc 604000/602300 29/03/06 (1 page) |
10 May 2006 | £ nc 602300/602200 29/03/06 (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | £ nc 602300/602200 29/03/06 (1 page) |
10 May 2006 | Ad 29/03/06--------- £ si [email protected]=1 £ ic 300108/300109 (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | £ nc 604000/602300 29/03/06 (1 page) |
10 May 2006 | Resolutions
|
10 April 2006 | Return made up to 13/02/06; full list of members
|
10 April 2006 | Return made up to 13/02/06; full list of members
|
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
14 December 2005 | (7 pages) |
14 December 2005 | (7 pages) |
22 August 2005 | Ad 17/05/05-30/06/05 £ si [email protected]=8 £ si 300000@1=300000 £ ic 9/300017 (2 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Ad 17/05/05-30/06/05 £ si [email protected]=8 £ si 300000@1=300000 £ ic 9/300017 (2 pages) |
22 August 2005 | £ nc 303000/604000 17/05/05 (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | £ nc 303000/604000 17/05/05 (1 page) |
14 June 2005 | Return made up to 13/02/05; full list of members (10 pages) |
14 June 2005 | Return made up to 13/02/05; full list of members (10 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
17 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 December 2004 | Nc inc already adjusted 13/10/04 (1 page) |
9 December 2004 | Nc inc already adjusted 13/10/04 (1 page) |
23 November 2004 | Ad 12/02/04-31/10/04 £ si [email protected]=96 £ ic 4/100 (3 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Ad 12/02/04-31/10/04 £ si [email protected]=96 £ ic 4/100 (3 pages) |
23 November 2004 | Resolutions
|
16 November 2004 | Registered office changed on 16/11/04 from: the don suite hilton hotel, complex victoria quays, furnival road sheffield, south yorkshire S4 7YH (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: the don suite hilton hotel, complex victoria quays, furnival road sheffield, south yorkshire S4 7YH (1 page) |
8 November 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | S-div 13/10/04 (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | S-div 13/10/04 (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 6 covent gardens, radcliffe on trent, nottingham, nottinghamshire NG12 2NF (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 6 covent gardens, radcliffe on trent, nottingham, nottinghamshire NG12 2NF (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (1 page) |
19 March 2004 | Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4 (3 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 6 covent gardens, st jame's park, nottingham, nottinghamshire NG12 2NF (1 page) |
19 March 2004 | Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4 (3 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 6 covent gardens, st jame's park, nottingham, nottinghamshire NG12 2NF (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 13 merchant crescent, victoria, quays, sheffield, south yorkshire, S4 7YA (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 13 merchant crescent, victoria, quays, sheffield, south yorkshire, S4 7YA (1 page) |
13 February 2004 | Incorporation (13 pages) |
13 February 2004 | Incorporation (13 pages) |