Mersea Road
Colchester
Essex
CO2 8PY
Director Name | Mr Martin Ian Dale Brewer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Pondfield Road Colchester Essex CO4 3EG |
Director Name | Mr Gregory Mark Edwards |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2011(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 January 2017) |
Role | Taxi Manager |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mr Martin Ian Brewer |
---|---|
Status | Closed |
Appointed | 05 August 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 January 2017) |
Role | Company Director |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Ronald Edwards |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Hill View Close Rowhedge Colchester Essex CO5 7HS |
Secretary Name | Ronald Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Hillview Close Rowhedge Colchester Essex CO5 7HS |
Director Name | Mr Gregory Mark Edwards |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 19 March 2009) |
Role | Taxi Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Abbots Road Colchester Essex CO2 8BE |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£176,037 |
Cash | £4,264 |
Current Liabilities | £276,128 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2017 | Final Gazette dissolved following liquidation (1 page) |
28 October 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 October 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (22 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (22 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 30 September 2015 (22 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (20 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (20 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 30 September 2014 (20 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 30 September 2013 (21 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 30 September 2013 (21 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 30 September 2013 (21 pages) |
2 November 2012 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 November 2012 (2 pages) |
11 October 2012 | Administrator's progress report to 26 September 2012 (26 pages) |
11 October 2012 | Administrator's progress report to 26 September 2012 (26 pages) |
1 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 October 2012 | Administrator's progress report to 26 September 2012 (20 pages) |
1 October 2012 | Administrator's progress report to 26 September 2012 (20 pages) |
1 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 September 2012 | Result of meeting of creditors (4 pages) |
19 September 2012 | Result of meeting of creditors (4 pages) |
11 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
11 September 2012 | Notice of vacation of office by administrator (25 pages) |
11 September 2012 | Notice of vacation of office by administrator (25 pages) |
11 September 2012 | (1 page) |
11 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
4 September 2012 | Statement of affairs with form 2.14B (8 pages) |
4 September 2012 | Statement of affairs with form 2.14B (8 pages) |
28 August 2012 | Statement of administrator's proposal (38 pages) |
28 August 2012 | Statement of administrator's proposal (38 pages) |
9 July 2012 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 9 July 2012 (2 pages) |
6 July 2012 | Appointment of an administrator (1 page) |
6 July 2012 | Appointment of an administrator (1 page) |
17 August 2011 | Appointment of Mr Martin Ian Brewer as a secretary (1 page) |
17 August 2011 | Appointment of Mr Martin Ian Brewer as a secretary (1 page) |
16 August 2011 | Termination of appointment of Ronald Edwards as a director (1 page) |
16 August 2011 | Termination of appointment of Ronald Edwards as a director (1 page) |
16 August 2011 | Termination of appointment of Ronald Edwards as a secretary (1 page) |
16 August 2011 | Termination of appointment of Ronald Edwards as a secretary (1 page) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 June 2011 | Appointment of Mr Gregory Mark Edwards as a director (2 pages) |
25 June 2011 | Appointment of Mr Gregory Mark Edwards as a director (2 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Ronald Edwards on 26 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Ronald Edwards on 26 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Thomas Carr on 26 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Thomas Carr on 26 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 February 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
23 February 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 October 2009 | Appointment of Mr Martin Ian Dale Brewer as a director (2 pages) |
28 October 2009 | Appointment of Mr Martin Ian Dale Brewer as a director (2 pages) |
17 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
19 March 2009 | Appointment terminated director gregory edwards (1 page) |
19 March 2009 | Appointment terminated director gregory edwards (1 page) |
30 October 2008 | Director appointed gregory mark edwards (2 pages) |
30 October 2008 | Director appointed gregory mark edwards (2 pages) |
26 June 2008 | Incorporation (12 pages) |
26 June 2008 | Incorporation (12 pages) |