Grays
Essex
RM17 5RY
Director Name | Mr Simon Jon Chick |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Lisa Chick |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Financial Director |
Correspondence Address | 6 Worcester Avenue Upminster Essex RM14 3LA |
Secretary Name | Lisa Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Financial Director |
Correspondence Address | 6 Worcester Avenue Upminster Essex RM14 3LA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Telephone | 01708 250011 |
---|---|
Telephone region | Romford |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
26 at £1 | Darren Lee Ridgwell 26.00% Ordinary |
---|---|
26 at £1 | Simon Jon Chick 26.00% Ordinary |
24 at £1 | Lisa Chick 24.00% Ordinary |
24 at £1 | Samantha Jane Ridgwell 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,431 |
Cash | £10,457 |
Current Liabilities | £107,672 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 July 2009 | Delivered on: 7 July 2009 Persons entitled: Betty Margery Aggiss Richard James Aggiss Eve Mary Higgs and Elizabeth Aggiss Classification: Deed of deposit Secured details: £16,805.56 due or to become due from the company to the chargee. Particulars: Cash by way of rent deposit. Outstanding |
---|---|
29 July 2005 | Delivered on: 2 August 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
10 December 2007 | Delivered on: 13 December 2007 Satisfied on: 8 October 2011 Persons entitled: Black Horse Limited 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 |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2022 | Application to strike the company off the register (1 page) |
25 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
13 July 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
22 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
9 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 July 2020 | Change of details for Mr Darren Lee Ridgwell as a person with significant control on 13 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Simon Jon Chick on 13 July 2020 (2 pages) |
14 July 2020 | Change of details for Mr Simon Jon Chick as a person with significant control on 13 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Darren Lee Ridgwell on 13 July 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Termination of appointment of Lisa Chick as a director (1 page) |
6 September 2011 | Termination of appointment of Lisa Chick as a director (1 page) |
6 September 2011 | Appointment of Mr Simon Jon Chick as a director (2 pages) |
6 September 2011 | Appointment of Mr Simon Jon Chick as a director (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Annual return made up to 7 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 7 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 7 June 2011 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 September 2008 | Appointment terminated secretary lisa chick (1 page) |
5 September 2008 | Appointment terminated secretary lisa chick (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
13 December 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2007 | Particulars of mortgage/charge (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
11 September 2006 | Return made up to 07/06/06; full list of members (3 pages) |
11 September 2006 | Return made up to 07/06/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2006 | Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 December 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
7 June 2005 | Incorporation (14 pages) |
7 June 2005 | Incorporation (14 pages) |