The Street, Pebmarch
Halsted
Essex
CO9 2NH
Director Name | Mrs Enelida Estela Boulton |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Vale Barn The Street, Pebmarch Halsted Essex CO9 2NH |
Secretary Name | Mr Douglas James Boulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weavers Vale Barn The Street, Pebmarch Halsted Essex CO9 2NH |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Douglas James Boulton 50.00% Ordinary |
---|---|
50 at £1 | Enelida Estela Boulton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,186,126 |
Gross Profit | £249,921 |
Net Worth | -£432,069 |
Cash | £96 |
Current Liabilities | £318,756 |
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Restoration by order of the court (6 pages) |
28 January 2013 | Restoration by order of the court (6 pages) |
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 March 2012 | Notice of move from Administration to Dissolution (13 pages) |
27 March 2012 | Notice of move from Administration to Dissolution (13 pages) |
28 October 2011 | Administrator's progress report to 11 October 2011 (11 pages) |
28 October 2011 | Administrator's progress report to 11 October 2011 (11 pages) |
23 August 2011 | Court order insolvency:replacement of liquidator ;- r h pick replaces f c satow (6 pages) |
23 August 2011 | (1 page) |
23 August 2011 | Notice of vacation of office by administrator (7 pages) |
23 August 2011 | Notice of appointment of replacement/additional administrator (1 page) |
23 August 2011 | Court order insolvency:replacement of liquidator ;- r h pick replaces f c satow (6 pages) |
23 August 2011 | Notice of appointment of replacement/additional administrator (1 page) |
23 August 2011 | Notice of vacation of office by administrator (7 pages) |
5 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2011 (2 pages) |
5 August 2011 | Notice of completion of voluntary arrangement (10 pages) |
5 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2011 (2 pages) |
5 August 2011 | Notice of completion of voluntary arrangement (10 pages) |
13 June 2011 | Result of meeting of creditors (25 pages) |
13 June 2011 | Result of meeting of creditors (25 pages) |
25 May 2011 | Statement of administrator's proposal (24 pages) |
25 May 2011 | Statement of administrator's proposal (24 pages) |
16 May 2011 | Statement of affairs with form 2.14B (6 pages) |
16 May 2011 | Statement of affairs with form 2.14B (6 pages) |
26 April 2011 | Registered office address changed from , Monometer House Rectory Grove, Leigh-on-Sea, Essex, SS9 2HN, United Kingdom on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from , Monometer House Rectory Grove, Leigh-on-Sea, Essex, SS9 2HN, United Kingdom on 26 April 2011 (2 pages) |
20 April 2011 | Appointment of an administrator (1 page) |
20 April 2011 | Appointment of an administrator (1 page) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
3 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2010 (2 pages) |
3 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2010 (2 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2009 (11 pages) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2009 (11 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from, barrons, monometer house, rectory grove, leigh-on-sea, SS9 2HN (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from, barrons, monometer house, rectory grove, leigh-on-sea, SS9 2HN (1 page) |
24 June 2008 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
24 June 2008 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
17 April 2008 | Director and secretary's change of particulars / douglas boulton / 12/02/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / douglas boulton / 12/02/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / douglas boulton / 12/02/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / douglas boulton / 12/02/2008 (1 page) |
3 April 2008 | Director's change of particulars / enelida boulton / 12/02/2008 (1 page) |
3 April 2008 | Director's change of particulars / enelida boulton / 12/02/2008 (1 page) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
9 March 2007 | Incorporation (15 pages) |
9 March 2007 | Incorporation (15 pages) |