Vicarage Lane
Chigwell
Essex
IG7 6ND
Director Name | Mr Michael Johnson Stannard |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 The Bowls Vicarage Lane Chigwell Essex IG7 6ND |
Director Name | Mrs Vivien Elaine Stannard |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 The Bowls Vicarage Lane Chigwell Essex IG7 6ND |
Director Name | Mrs Deana Jane Stannard |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(2 years after company formation) |
Appointment Duration | 8 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Justin Paul Stannard 50.00% Ordinary |
---|---|
50 at £1 | Michael Johnson Stannard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,554 |
Cash | £12 |
Current Liabilities | £5,713 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2019 (5 years ago) |
---|---|
Next Return Due | 28 March 2020 (overdue) |
23 February 2016 | Delivered on: 2 March 2016 Persons entitled: Macro Assembly Limited Classification: A registered charge Particulars: - by way of first legal mortgage the property (being 1.3 acres of land being the site of the former hilltop care home, baxenden, accrington, lancashire, BB5 2PW, title no. LAN111921) together with all present and future buildings, fixtures (including trade and tenant's fixtures), plant and. Machinery which are at any time on the property and are owned by the company;. - by way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture (other than any property charged by way of first legal mortgage above) together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property and are owned by the company;. (B) all present and future interests of the company in or over land or the proceeds of sale of it (save for any balancing sum (as defined in the debenture));. (C) all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under the. Debenture;. (D) all patents, patent applications, trademarks, trademark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the company or in which it may have an interest and the benefit of all present. And future agreements relating to the use of or licensing or exploitation of any such rights (owned by the company or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. Outstanding |
---|
14 June 2023 | Liquidators' statement of receipts and payments to 26 May 2023 (14 pages) |
---|---|
22 July 2022 | Liquidators' statement of receipts and payments to 26 May 2022 (14 pages) |
26 July 2021 | Liquidators' statement of receipts and payments to 26 May 2021 (14 pages) |
8 June 2020 | Appointment of a voluntary liquidator (3 pages) |
27 May 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
21 January 2020 | Administrator's progress report (16 pages) |
28 June 2019 | Notice of extension of period of Administration (3 pages) |
12 April 2019 | Registered office address changed from Egale 1 80 st. Albans Road Watford WD17 1DL to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 12 April 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
25 January 2019 | Administrator's progress report (15 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 September 2018 | Notice of deemed approval of proposals (3 pages) |
21 August 2018 | Statement of administrator's proposal (21 pages) |
9 July 2018 | Registered office address changed from 89 the Bowls Vicarage Lane Chigwell Essex IG7 6nd to Egale 1 80 st. Albans Road Watford WD17 1DL on 9 July 2018 (2 pages) |
6 July 2018 | Appointment of an administrator (4 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (22 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (22 pages) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Appointment of Mrs Deana Jane Stannard as a director on 28 March 2016
|
13 April 2016 | Appointment of Mrs Deana Jane Stannard as a director on 28 March 2016
|
13 April 2016 | Appointment of Mrs Deana Jane Stannard as a director on 28 March 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Deana Jane Stannard as a director on 30 March 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Deana Jane Stannard as a director on 30 March 2016 (2 pages) |
2 March 2016 | Registration of charge 089486320001, created on 23 February 2016 (27 pages) |
2 March 2016 | Registration of charge 089486320001, created on 23 February 2016 (27 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 April 2014 | Appointment of Mrs Vivien Elaine Stannard as a director (2 pages) |
26 April 2014 | Appointment of Mrs Vivien Elaine Stannard as a director (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|