Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director Name | Mr Ian Calvert Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(9 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 April 2018) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Mr Richard Stephen Cherry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Countryside House The Drive Great Warley Brentwood Essex CM13 3AT |
Director Name | Ms Wendy Elizabeth Colgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ellis Farm High Easter Chelmsford Essex CM1 4RB |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Secretary Name | Wendy Elizabeth Colgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ellis Farm High Easter Chelmsford Essex CM1 4RB |
Director Name | Mr Andrew Charles Phillip Carr-Locke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countryside House The Drive Great Warley Brentwood Essex CM13 3AT |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Anery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£67,674,000 |
Cash | £143,000 |
Current Liabilities | £135,245,000 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
19 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (5 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (5 pages) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (4 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (4 pages) |
13 October 2015 | Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 25 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 25 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 (1 page) |
20 April 2015 | Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to 15 Canada Square Canary Wharf London E14 5GL on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to 15 Canada Square Canary Wharf London E14 5GL on 20 April 2015 (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Declaration of solvency (4 pages) |
17 April 2015 | Appointment of a voluntary liquidator (3 pages) |
17 April 2015 | Appointment of a voluntary liquidator (3 pages) |
17 April 2015 | Declaration of solvency (4 pages) |
31 March 2015 | Satisfaction of charge 052318910003 in full (1 page) |
31 March 2015 | Satisfaction of charge 052318910003 in full (1 page) |
30 March 2015 | Statement by Directors (1 page) |
30 March 2015 | Resolutions
|
30 March 2015 | Termination of appointment of Richard Stephen Cherry as a director on 27 March 2015 (1 page) |
30 March 2015 | Statement of capital on 30 March 2015
|
30 March 2015 | Solvency Statement dated 30/03/15 (1 page) |
30 March 2015 | Statement of capital on 30 March 2015
|
30 March 2015 | Statement by Directors (1 page) |
30 March 2015 | Termination of appointment of Richard Stephen Cherry as a director on 27 March 2015 (1 page) |
30 March 2015 | Solvency Statement dated 30/03/15 (1 page) |
30 March 2015 | Resolutions
|
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Satisfaction of charge 052318910002 in full (4 pages) |
17 December 2014 | Satisfaction of charge 052318910002 in full (4 pages) |
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
11 June 2014 | Registration of charge 052318910003 (88 pages) |
11 June 2014 | Registration of charge 052318910003 (88 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
2 December 2013 | Termination of appointment of Andrew Carr-Locke as a director (1 page) |
2 December 2013 | Termination of appointment of Andrew Carr-Locke as a director (1 page) |
16 October 2013 | Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages) |
16 October 2013 | Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages) |
3 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 June 2013 | Second filing of SH01 previously delivered to Companies House
|
7 June 2013 | Second filing of SH01 previously delivered to Companies House
|
2 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
1 May 2013 | Registration of charge 052318910002 (59 pages) |
1 May 2013 | Registration of charge 052318910002 (59 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
7 March 2013 | Full accounts made up to 30 September 2012 (12 pages) |
7 March 2013 | Full accounts made up to 30 September 2012 (12 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages) |
7 August 2012 | Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages) |
22 December 2011 | Full accounts made up to 30 September 2011 (12 pages) |
22 December 2011 | Full accounts made up to 30 September 2011 (12 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Memorandum and Articles of Association (6 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Memorandum and Articles of Association (6 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Appointment of Mr Andrew Charles Phillip Carr-Locke as a director (2 pages) |
10 May 2010 | Appointment of Mr Andrew Charles Phillip Carr-Locke as a director (2 pages) |
10 February 2010 | Termination of appointment of Alan Cherry as a director (1 page) |
10 February 2010 | Termination of appointment of Alan Cherry as a director (1 page) |
25 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (14 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
6 August 2008 | Secretary appointed wendy elizabeth colgrave (1 page) |
6 August 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
6 August 2008 | Secretary appointed wendy elizabeth colgrave (1 page) |
6 August 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
11 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
11 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
26 February 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
26 February 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
7 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
7 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
28 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
7 March 2005 | £ nc 100/1000001 22/02/05 (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | £ nc 100/1000001 22/02/05 (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Registered office changed on 07/03/05 from: 35 old queen street london SW1H 9JD (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 35 old queen street london SW1H 9JD (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Ad 22/02/05--------- £ si [email protected]=10000 £ ic 1/10001 (2 pages) |
7 March 2005 | Ad 22/02/05--------- £ si [email protected]=10000 £ ic 1/10001 (2 pages) |
24 November 2004 | Particulars of mortgage/charge (27 pages) |
24 November 2004 | Particulars of mortgage/charge (27 pages) |
8 November 2004 | New secretary appointed;new director appointed (3 pages) |
8 November 2004 | New secretary appointed;new director appointed (3 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Registered office changed on 18/10/04 from: countryside house the warley hill business park the drive brentwood essex CM13 3AT (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: countryside house the warley hill business park the drive brentwood essex CM13 3AT (1 page) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 9 cheapside london EC2V 6AD (2 pages) |
14 October 2004 | Secretary resigned;director resigned (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 9 cheapside london EC2V 6AD (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (2 pages) |
13 October 2004 | New director appointed (4 pages) |
13 October 2004 | New director appointed (4 pages) |
13 October 2004 | New director appointed (4 pages) |
13 October 2004 | New director appointed (4 pages) |
1 October 2004 | Company name changed alnery no. 2459 LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed alnery no. 2459 LIMITED\certificate issued on 01/10/04 (2 pages) |
15 September 2004 | Incorporation (17 pages) |
15 September 2004 | Incorporation (17 pages) |