Clacton-On-Sea
Essex
CO15 6JL
Director Name | Mr Christopher Mark Wilks |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(33 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 July 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 11 Steele Road Isleworth Middlesex TW7 7HL |
Secretary Name | Mr Christopher Mark Wilks |
---|---|
Status | Closed |
Appointed | 08 February 2016(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Director Name | Khalid Manzoor Ahmad |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 20 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stancliffe Avenue Marford Wrexham Clwyd LL12 8LW Wales |
Director Name | June Patricia Ahmad |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 02 November 2015) |
Role | Supervisor/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stancliffe Avenue Marford Wrexham Clwyd LL12 8LW Wales |
Secretary Name | June Patricia Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stancliffe Avenue Marford Wrexham Clwyd LL12 8LW Wales |
Director Name | Mr Kevin Andrew Wilks |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(33 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Steele Road Isleworth Middlesex TW7 7HL |
Website | honeycrown.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01978 853730 |
Telephone region | Wrexham |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
15k at £1 | June Patricia Ahmad 50.00% Ordinary |
---|---|
15k at £1 | Khalid M. Ahmad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,122 |
Cash | £118 |
Current Liabilities | £96,523 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 1989 | Delivered on: 13 November 1989 Satisfied on: 30 January 1993 Persons entitled: British Steel (Industry) Limited Classification: Debenture Secured details: £60,000. Particulars: F/H property k/a 1.65 acres on the northerly side of miners road clay industrial estate clay wrexham clwyd. LL12 0YE. 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 |
---|---|
17 November 1988 | Delivered on: 22 November 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 1.65 acres on the northerly site of miners road clay indstrial estate clay wrexham clwyd and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1984 | Delivered on: 12 December 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 31 October 2017 (10 pages) |
28 November 2016 | Declaration of solvency (3 pages) |
28 November 2016 | Declaration of solvency (3 pages) |
15 November 2016 | Registered office address changed from 24 Stancliffe Avenue Marford Wrexham LL12 8LW Wales to 2 City Road Chester CH1 3AE on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from 24 Stancliffe Avenue Marford Wrexham LL12 8LW Wales to 2 City Road Chester CH1 3AE on 15 November 2016 (2 pages) |
10 November 2016 | Appointment of a voluntary liquidator (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
19 September 2016 | Registered office address changed from Miners Road Llay Industrial Estate Llay Wrexham Clwyd Ll12 Opj to 24 Stancliffe Avenue Marford Wrexham LL12 8LW on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Miners Road Llay Industrial Estate Llay Wrexham Clwyd Ll12 Opj to 24 Stancliffe Avenue Marford Wrexham LL12 8LW on 19 September 2016 (1 page) |
29 April 2016 | Second filing of AP01 previously delivered to Companies House
|
29 April 2016 | Second filing of AP01 previously delivered to Companies House
|
8 February 2016 | Termination of appointment of June Patricia Ahmad as a secretary on 2 November 2015 (1 page) |
8 February 2016 | Termination of appointment of June Patricia Ahmad as a director on 2 November 2015 (1 page) |
8 February 2016 | Termination of appointment of Kevin Andrew Wilks as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Kevin Andrew Wilks as a director on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Christopher Mark Wilks as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Christopher Mark Wilks as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of June Patricia Ahmad as a director on 2 November 2015 (1 page) |
8 February 2016 | Termination of appointment of June Patricia Ahmad as a secretary on 2 November 2015 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
28 September 2015 | Appointment of Mr Kevin Andrew Wilks as a director on 1 April 2015 (2 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Appointment of Mr Kevin Andrew Wilks as a director on 1 April 2015 (2 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Appointment of Mr Christopher Mark Wilks as a director on 1 April 2015 (2 pages) |
28 September 2015 | Appointment of Mr Christopher Mark Wilks as a director on 1 April 2015 (2 pages) |
28 September 2015 | Appointment of Mr Francis Milon Mario Smith as a director on 1 April 2015 (2 pages) |
28 September 2015 | Appointment of Mr Francis Milon Mario Smith as a director on 1 April 2015
|
28 September 2015 | Appointment of Mr Christopher Mark Wilks as a director on 1 April 2015 (2 pages) |
28 September 2015 | Appointment of Mr Francis Milon Mario Smith as a director on 1 April 2015
|
28 September 2015 | Appointment of Mr Kevin Andrew Wilks as a director on 1 April 2015 (2 pages) |
28 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Khalid Manzoor Ahmad as a director on 20 July 2014 (1 page) |
28 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Khalid Manzoor Ahmad as a director on 20 July 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
10 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
4 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members
|
10 September 2001 | Return made up to 31/08/01; full list of members
|
30 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members
|
26 September 2000 | Return made up to 31/08/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 September 1998 | Return made up to 31/08/98; full list of members
|
7 September 1998 | Return made up to 31/08/98; full list of members
|
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
22 November 1988 | Particulars of mortgage/charge (3 pages) |
22 November 1988 | Particulars of mortgage/charge (3 pages) |