Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Director Name | Robert Joseph Fitzjohn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Telfords Yard 6 The Highway Wapping London E1W 2BS |
Secretary Name | Mr Peter John Diegeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bartlett Road Westerham Kent TN16 1TP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
100 at £1 | F.m. South East LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£592,097 |
Current Liabilities | £992,097 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 March 2008 | Delivered on: 11 July 2008 Persons entitled: Barclays 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/H maison renouf, land end building, bradley way, rochford. Outstanding |
---|---|
29 January 2008 | Delivered on: 9 February 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
1 June 2004 | Delivered on: 2 June 2004 Satisfied on: 24 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h land at bradley way, rochford in the county of essex upon which is erected the hotel renouf forming part of the land t/n ex 522454 together with all appurtenancies belonging thereto. Fully Satisfied |
28 May 2004 | Delivered on: 29 May 2004 Satisfied on: 16 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
11 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 16 February 2011 with a full list of shareholders
|
7 February 2012 | Annual return made up to 16 February 2011 with a full list of shareholders
|
7 February 2012 | Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 7 February 2012 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders
|
27 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders
|
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 May 2010 | Termination of appointment of Robert Fitzjohn as a director (2 pages) |
25 May 2010 | Termination of appointment of Peter Diegeler as a secretary (2 pages) |
25 May 2010 | Termination of appointment of Peter Diegeler as a secretary (2 pages) |
25 May 2010 | Termination of appointment of Robert Fitzjohn as a director (2 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 March 2009 | Return made up to 16/02/09; no change of members (4 pages) |
9 March 2009 | Return made up to 16/02/09; no change of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
8 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
9 February 2008 | Particulars of mortgage/charge (9 pages) |
9 February 2008 | Particulars of mortgage/charge (9 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
24 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 September 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
7 September 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
24 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: suite c 236 main road gidea park romford essex RM2 5HJ (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: suite c 236 main road gidea park romford essex RM2 5HJ (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Secretary resigned (1 page) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Memorandum and Articles of Association (10 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 April 2004 | Memorandum and Articles of Association (10 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
16 February 2004 | Incorporation (10 pages) |
16 February 2004 | Incorporation (10 pages) |