Woolwich Road
Belvedere
Kent
DA17 5EQ
Director Name | Kenneth Arthur Seal |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(35 years after company formation) |
Appointment Duration | 28 years, 8 months (closed 27 August 2020) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 34 Lime Grove Doddinghurst Brentwood Essex CM15 0QY |
Director Name | Mr Paul Roy Stevens |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(45 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 27 August 2020) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 26 Stocksfield Kelvedon Hatch Brentwood Essex CM15 0BU |
Director Name | John Martin Kane |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(35 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 28 February 2014) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 14 Faraday Road Welling Kent DA16 2ET |
Director Name | Karl Peter Lamb |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(35 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 November 1999) |
Role | Wholesaler |
Correspondence Address | 6 Withy Close Lightwater Surrey GU18 5SZ |
Director Name | Roy Stevens |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(35 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 July 2004) |
Role | Wholesaler |
Correspondence Address | 37 Short Croft Doddinghurst Brentwood Essex CM15 0BS |
Director Name | Thomas William White |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(35 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 July 2000) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 28 Thompson Road London SE22 9JR |
Secretary Name | Karl Peter Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(35 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 November 1999) |
Role | Company Director |
Correspondence Address | 6 Withy Close Lightwater Surrey GU18 5SZ |
Secretary Name | Rizvi Jainudeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(42 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | 219 Aragon Road Morden Surrey SM4 4QW |
Telephone | 020 77209432 |
---|---|
Telephone region | London |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £48,864 |
Cash | £2,859 |
Current Liabilities | £516,340 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2011 | Delivered on: 17 December 2011 Persons entitled: Covent Garden Market Authority Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,940.07 in a specifically designated deposit account together with any other sums paid into the account see image for full details. Outstanding |
---|---|
18 May 1998 | Delivered on: 23 May 1998 Persons entitled: Banco Bilbao Vizcaya S.A. Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies standing to the credit of the account together with interest accrued. Outstanding |
22 March 1993 | Delivered on: 24 March 1993 Persons entitled: Banco Bilbao Vizcaya Sa 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 |
12 December 1985 | Delivered on: 18 December 1985 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: L/H property k/a 35 southbourne sands clifton road southbourne dorset. Title no dt 72305. Outstanding |
28 March 1985 | Delivered on: 16 April 1985 Satisfied on: 20 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc m 56.. 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. Fully Satisfied |
27 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 August 2019 | Liquidators' statement of receipts and payments to 8 June 2019 (9 pages) |
18 August 2018 | Liquidators' statement of receipts and payments to 8 June 2018 (17 pages) |
28 June 2017 | Registered office address changed from A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 June 2017 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Appointment of a voluntary liquidator (1 page) |
26 June 2017 | Statement of affairs (8 pages) |
26 June 2017 | Statement of affairs (8 pages) |
26 June 2017 | Appointment of a voluntary liquidator (1 page) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
11 April 2017 | Registered office address changed from 282-285 the Flower Market New Covent Garden Market London SW8 5NB to A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 282-285 the Flower Market New Covent Garden Market London SW8 5NB to A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH on 11 April 2017 (1 page) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
13 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
22 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
12 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 February 2014 | Termination of appointment of John Kane as a director (1 page) |
28 February 2014 | Termination of appointment of John Kane as a director (1 page) |
15 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 November 2013 | Termination of appointment of Rizvi Jainudeen as a secretary (1 page) |
26 November 2013 | Termination of appointment of Rizvi Jainudeen as a secretary (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 January 2010 | Director's details changed for Kenneth Arthur Seal on 27 December 2009 (2 pages) |
21 January 2010 | Director's details changed for John Martin Kane on 27 December 2009 (2 pages) |
21 January 2010 | Director's details changed for John Martin Kane on 27 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Paul Stevens on 27 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Paul Stevens on 27 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Trevor James Clackett on 27 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Kenneth Arthur Seal on 27 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Trevor James Clackett on 27 December 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 March 2009 | Return made up to 27/12/08; full list of members (5 pages) |
19 March 2009 | Return made up to 27/12/08; full list of members (5 pages) |
19 March 2009 | Director's change of particulars / john kane / 01/04/2008 (1 page) |
19 March 2009 | Director's change of particulars / john kane / 01/04/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 January 2007 | Return made up to 27/12/06; full list of members
|
21 January 2007 | Return made up to 27/12/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 January 2006 | Return made up to 27/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 27/12/05; full list of members (9 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 February 2005 | Return made up to 27/12/04; full list of members
|
7 February 2005 | Return made up to 27/12/04; full list of members
|
6 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 January 2004 | Return made up to 27/12/03; full list of members (9 pages) |
24 January 2004 | Return made up to 27/12/03; full list of members (9 pages) |
28 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
28 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members
|
13 January 2003 | Return made up to 27/12/02; full list of members
|
14 May 2002 | £ sr 37@1 23/11/00 (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | £ sr 37@1 23/11/00 (1 page) |
8 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 27/12/01; full list of members
|
30 January 2002 | Return made up to 27/12/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 27/12/00; full list of members
|
29 March 2001 | Return made up to 27/12/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 January 2000 | Return made up to 27/12/99; full list of members
|
30 January 2000 | Return made up to 27/12/99; full list of members
|
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 May 1999 | Return made up to 27/12/98; no change of members
|
26 May 1999 | Return made up to 27/12/98; no change of members
|
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 January 1998 | Return made up to 27/12/97; full list of members (7 pages) |
21 January 1998 | Return made up to 27/12/97; full list of members (7 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
13 March 1996 | Return made up to 27/12/95; no change of members (6 pages) |
13 March 1996 | Return made up to 27/12/95; no change of members (6 pages) |
27 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
27 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 March 1993 | Particulars of mortgage/charge (3 pages) |
24 March 1993 | Particulars of mortgage/charge (3 pages) |
8 January 1986 | Particulars of mortgage/charge (3 pages) |
8 January 1986 | Particulars of mortgage/charge (3 pages) |
19 December 1956 | Incorporation (17 pages) |
19 December 1956 | Incorporation (17 pages) |