Laindon
Essex
SS15 4DB
Director Name | Mr William Henry Barrett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 November 2001(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
Secretary Name | Mrs Vicki Maria Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 2d Queens Chamber 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £446,980 |
Cash | £25,014 |
Current Liabilities | £136,590 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 September 2007 | Delivered on: 21 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £130,000 and all other monies due or to become due. Particulars: 36 corringham road stanford le hope essex,. Fixed charge over all rental income and. Outstanding |
---|---|
13 April 2007 | Delivered on: 3 May 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £120,000 and all other monies due or to become due. Particulars: 337 southend road stanford-le-hope. Fixed charge over all rental income and. Outstanding |
17 May 2006 | Delivered on: 23 May 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £117,500 and all other monies due or to become due. Particulars: The property k/a harley cottage rookery hill, corringham, stanford-le-hope, essex. Fixed charge over all rental income and. Outstanding |
8 July 2005 | Delivered on: 19 July 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £114,725 and all other monies due or to become due. Particulars: The property k/a 10 howell road, corringham, essex. Fixed charge over all rental income and. Outstanding |
29 June 2005 | Delivered on: 1 July 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £77,500 and all other monies due or to become due. Particulars: 40 anerley road westcliff on sea essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
17 June 2005 | Delivered on: 28 June 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £114,725.00 and all other monies due or to become due. Particulars: 80 morley hill, stanford le hope, essex. Fixed charge the rental income. Floating charge the undertaking and all other property assets and rights of the company both present and future.. See the mortgage charge document for full details. Outstanding |
2 June 2003 | Delivered on: 5 June 2003 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12A andersons stanford-le-hope essex SS17 7HR fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
2 June 2003 | Delivered on: 4 June 2003 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40A anerley road westcliff on sea essex all rental income floating charge over. Undertaking and all property and assets. Outstanding |
13 February 2008 | Delivered on: 14 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a acorns back of 96 mowbrays road romford. Outstanding |
18 December 2001 | Delivered on: 28 December 2001 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 |
5 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
2 June 2023 | Liquidators' statement of receipts and payments to 23 April 2023 (23 pages) |
21 July 2022 | Cessation of Vicki Maria Barrett as a person with significant control on 24 April 2018 (3 pages) |
30 June 2022 | Cessation of William Henry Barrett as a person with significant control on 24 April 2018 (3 pages) |
29 June 2022 | Liquidators' statement of receipts and payments to 23 April 2022 (22 pages) |
17 July 2021 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chamber 5 John Dalton Street Manchester M2 6ET on 17 July 2021 (2 pages) |
12 July 2021 | Liquidators' statement of receipts and payments to 23 April 2021 (23 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 23 April 2020 (23 pages) |
18 July 2019 | Liquidators' statement of receipts and payments to 23 April 2019 (28 pages) |
21 June 2018 | Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 102 Sunlight House Quay Street Manchester M3 3JZ on 21 June 2018 (2 pages) |
30 May 2018 | Appointment of a voluntary liquidator (3 pages) |
9 May 2018 | Statement of affairs (8 pages) |
9 May 2018 | Resolutions
|
10 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
29 September 2016 | Secretary's details changed for Mrs Vicki Maria Barrett on 29 September 2016 (1 page) |
29 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 September 2016 | Director's details changed for Mrs Vicki Maria Barrett on 29 September 2016 (2 pages) |
29 September 2016 | Secretary's details changed for Mrs Vicki Maria Barrett on 29 September 2016 (1 page) |
29 September 2016 | Director's details changed for Mrs Vicki Maria Barrett on 29 September 2016 (2 pages) |
29 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
4 August 2016 | Secretary's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (1 page) |
4 August 2016 | Secretary's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr William Henry Barrett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages) |
3 August 2016 | Secretary's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Mr William Henry Barrett on 3 August 2016 (2 pages) |
3 August 2016 | Secretary's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Mr William Henry Barrett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr William Henry Barrett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from Unique Financial Accounting Ltd the Old Granary Dunton Road, Laindon Essex SS15 4DB on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from Unique Financial Accounting Ltd the Old Granary Dunton Road, Laindon Essex SS15 4DB on 13 December 2010 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Return made up to 02/11/06; full list of members (3 pages) |
17 January 2007 | Return made up to 02/11/06; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 02/11/05; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: unique financial accounting LIMITED the old granary dunton road laindon essex SS17 4DB (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: unique financial accounting LIMITED the old granary dunton road laindon essex SS17 4DB (1 page) |
5 January 2006 | Return made up to 02/11/05; full list of members (3 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 May 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 April 2005 | Return made up to 02/11/04; full list of members (7 pages) |
21 April 2005 | Return made up to 02/11/04; full list of members (7 pages) |
22 March 2005 | Ad 17/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: c/o s a & m m swindell 31 queenswood avenue hutton, brentwood essex CM13 1HU (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: c/o s a & m m swindell 31 queenswood avenue hutton, brentwood essex CM13 1HU (1 page) |
22 March 2005 | Ad 17/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
13 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
13 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
10 October 2003 | Full accounts made up to 30 November 2002 (8 pages) |
10 October 2003 | Full accounts made up to 30 November 2002 (8 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2003 | Return made up to 02/11/02; full list of members (7 pages) |
27 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2003 | Return made up to 02/11/02; full list of members (7 pages) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Incorporation (18 pages) |
2 November 2001 | Incorporation (18 pages) |