Theydon Bois
Essex
CM16 7HF
Director Name | Ross Samuel Lovell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weald Bridge Farm Weald Bridge Road North Weald Essex CM16 6AT |
Director Name | Raymond William Lovell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weald Bridge Farm Weald Bridge Road North Weald Essex CM16 6AT |
Secretary Name | Rita Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Weald Bridge Farm Weald Bridge Road North Weald Essex CM16 6AT |
Secretary Name | Raymond William Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weald Bridge Farm Weald Bridge Road North Weald Essex CM16 6AT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | mot-garage-loughton.co.uk |
---|---|
Telephone | 020 85081234 |
Telephone region | London |
Registered Address | 9 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
2k at £1 | Grant Scott Coward 33.33% Ordinary |
---|---|
2k at £1 | Raymond William Lovell 33.33% Ordinary |
2k at £1 | Ross Samuel Lovell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,711 |
Cash | £71,585 |
Current Liabilities | £177,789 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
2 September 2008 | Delivered on: 5 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 oakwood hill industrial estate oakwood hill loughton essex t/no:EX710987 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
13 November 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
16 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
12 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
8 November 2019 | Cessation of Raymond William Lovell as a person with significant control on 2 March 2017 (1 page) |
8 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
23 August 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
10 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 October 2017 | Termination of appointment of Raymond William Lovell as a secretary on 2 March 2017 (1 page) |
13 October 2017 | Termination of appointment of Raymond William Lovell as a secretary on 2 March 2017 (1 page) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Termination of appointment of Raymond William Lovell as a director on 2 March 2017 (1 page) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Termination of appointment of Raymond William Lovell as a director on 2 March 2017 (1 page) |
22 May 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
5 April 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 December 2009 | Director's details changed for Ross Samuel Lovell on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Raymond William Lovell on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Grant Scott Coward on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Raymond William Lovell on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Ross Samuel Lovell on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Raymond William Lovell on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Ross Samuel Lovell on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Grant Scott Coward on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Grant Scott Coward on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 January 2007 | Return made up to 05/10/06; full list of members (3 pages) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Return made up to 05/10/06; full list of members (3 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
25 November 2004 | New director appointed (1 page) |
25 November 2004 | New director appointed (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
16 November 2004 | Ad 05/10/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 November 2004 | Ad 05/10/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 October 2004 | Incorporation (12 pages) |
5 October 2004 | Incorporation (12 pages) |