Company Information for STORT HALL BUILDERS LIMITED
64 CHELMSFORD ROAD, HOLLAND-ON-SEA, CLACTON-ON-SEA, CO15 5DJ,
|
Company Registration Number
05963529
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STORT HALL BUILDERS LIMITED | |
Legal Registered Office | |
64 CHELMSFORD ROAD HOLLAND-ON-SEA CLACTON-ON-SEA CO15 5DJ Other companies in CM6 | |
Company Number | 05963529 | |
---|---|---|
Company ID Number | 05963529 | |
Date formed | 2006-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-09 08:56:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ANN ROBINSON |
||
BARBARA ANN ROBINSON |
||
JOHN MARK ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARYL JAMES SELL |
Director | ||
JULIA ANGELA MAY SELL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S & J VENTILATION LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 21 MABEYS WALK HIGH WYCH SAWBRIDGEWORTH HERTFORDSHIRE CM21 0HN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2014 FROM C/O KEITH JACQUES 3 BRITRIC CLOSE FLITCH GREEN ESSEX LITTLE DUNMOW ESSEX CM6 3FN | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/11 FROM 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA SELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL SELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA SELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL SELL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANGELA MAY SELL / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL JAMES SELL / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK ROBINSON / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN ROBINSON / 30/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 12/01/07--------- £ SI 20@1=20 £ IC 1/21 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-10-31 | £ 57,298 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 31,931 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORT HALL BUILDERS LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 101,908 |
Cash Bank In Hand | 2012-10-31 | £ 50,113 |
Current Assets | 2013-10-31 | £ 120,488 |
Current Assets | 2012-10-31 | £ 79,840 |
Debtors | 2013-10-31 | £ 17,380 |
Debtors | 2012-10-31 | £ 29,727 |
Shareholder Funds | 2013-10-31 | £ 64,872 |
Shareholder Funds | 2012-10-31 | £ 49,158 |
Stocks Inventory | 2013-10-31 | £ 1,200 |
Tangible Fixed Assets | 2013-10-31 | £ 1,682 |
Tangible Fixed Assets | 2012-10-31 | £ 1,249 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as STORT HALL BUILDERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |