SUFFOLK & ESSEX GENERAL TRADING & INVESTMENT CO. LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP1 3JZ

Company number 01340619
Status Active
Incorporation Date 25 November 1977
Company Type Private Limited Company
Address 3 HIGH STREET, IPSWICH, SUFFOLK, IP1 3JZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUFFOLK & ESSEX GENERAL TRADING & INVESTMENT CO. LIMITED are www.suffolkessexgeneraltradinginvestmentco.co.uk, and www.suffolk-essex-general-trading-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Suffolk Essex General Trading Investment Co Limited is a Private Limited Company. The company registration number is 01340619. Suffolk Essex General Trading Investment Co Limited has been working since 25 November 1977. The present status of the company is Active. The registered address of Suffolk Essex General Trading Investment Co Limited is 3 High Street Ipswich Suffolk Ip1 3jz. The company`s financial liabilities are £8.58k. It is £-0.94k against last year. The cash in hand is £2.74k. It is £1.06k against last year. And the total assets are £33.2k, which is £1.06k against last year. HALSALL, Mary Rothwell is a Secretary of the company. BROWN, Michael Anderson is a Director of the company. Secretary BROWN, Michael Anderson has been resigned. Director DAVIES, Phillip George has been resigned. The company operates in "Buying and selling of own real estate".


suffolk & essex general trading & investment co. Key Finiance

LIABILITIES £8.58k
-10%
CASH £2.74k
+62%
TOTAL ASSETS £33.2k
+3%
All Financial Figures

Current Directors

Secretary
HALSALL, Mary Rothwell
Appointed Date: 16 November 2001

Director

Resigned Directors

Secretary
BROWN, Michael Anderson
Resigned: 16 November 2001

Director
DAVIES, Phillip George
Resigned: 16 November 2001
75 years old

SUFFOLK & ESSEX GENERAL TRADING & INVESTMENT CO. LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
08 Feb 1988
Return made up to 19/01/88; full list of members

08 Jan 1988
Particulars of mortgage/charge

07 Sep 1987
Registered office changed on 07/09/87 from: ash green baldwins hill loughton essex IG10 1SA

19 Feb 1987
Full accounts made up to 31 March 1986

19 Feb 1987
Return made up to 11/02/87; full list of members

SUFFOLK & ESSEX GENERAL TRADING & INVESTMENT CO. LIMITED Charges

2 September 1991
Legal charge
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 535 & 537 wherstead road, ipswich suffolk title no sk 38892.
2 September 1991
Legal charge
Delivered: 10 September 1991
Status: Satisfied on 13 May 1997
Persons entitled: Barclays Bank PLC
Description: 389 spring road ipswich, suffolk.
2 September 1991
Legal charge
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 berners street ispwich suffolk title no sk 57392.
10 July 1989
Legal charge
Delivered: 17 July 1989
Status: Satisfied on 13 May 1997
Persons entitled: Barclays Bank PLC
Description: Corner place, beach road wroxham, norfolk.
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: 26/30 st botolphs street (all no's inclusive) colchester &…
30 August 1985
Legal charge
Delivered: 11 September 1985
Status: Satisfied on 13 May 1997
Persons entitled: Barclays Bank PLC
Description: St. Peters warehouse, ipswich, including no.4, College st…
17 December 1984
Legal charge
Delivered: 24 December 1984
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: "Alasdair" church lane claydon suffolk.
30 November 1984
Legal charge
Delivered: 18 December 1984
Status: Outstanding
Persons entitled: Waltham Abbey Building Society
Description: 389 spring road ipswich 2 dillwyn street west 527-537 (odd)…
30 November 1984
Legal charge
Delivered: 17 December 1984
Status: Satisfied on 13 May 1997
Persons entitled: Barclays Bank PLC
Description: Land & garages at the rear of 58 berners street fronting…
3 September 1984
Legal charge
Delivered: 14 September 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H sunnyview main road chelmondisten suffolk.
17 August 1984
Legal charge
Delivered: 17 August 1984
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: F/H 43 lacey street, ipswich, suffolk title no sk 43056.
13 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 10 darcy road, colchester, essex.
13 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: F/H 38 canwick grove, new town, colchester essex title no…
31 July 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: F/H building plot adjoining valley cottage, pin mill lane…
31 July 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: F/H 28 delwyn street west ipswich suffolk title no. Sk…
31 July 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: F/H 389 spring road ipswich suffolk.
15 February 1982
Legal charge
Delivered: 5 March 1982
Status: Satisfied on 6 July 1990
Persons entitled: Chelsea Building Society
Description: F/H 527-537 (odd) wherstead road ipswich suffolk T.no. Sk…
12 February 1982
Charge
Delivered: 19 February 1982
Status: Satisfied on 6 July 1990
Persons entitled: Michael A. Brown Phillip G. Davies
Description: 527-537 wherstead road (odd) ipswich suffolk title no:- sk…
15 October 1980
Legal charge
Delivered: 21 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 22, villiers street hertford, hertfordshire T.no. Hd…
15 October 1980
Legal charge
Delivered: 21 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 20 villiers street, hertfordshire T.no. Hd 130066.
21 April 1980
Legal charge
Delivered: 28 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 527, 529, 531, 533, 535, 537 wherstead road, ipswich…