THE MEGACENTRE RAYLEIGH LTD
ESSEX THE WAREHOUSE CENTRE LIMITED

Hellopages » Essex » Rochford » SS6 7UT
Company number 02866701
Status Active
Incorporation Date 28 October 1993
Company Type Private Limited Company
Address 7-9 BROOK ROAD, RAYLEIGH, ESSEX, SS6 7UT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-07-05 ; Change of name notice. The most likely internet sites of THE MEGACENTRE RAYLEIGH LTD are www.themegacentrerayleigh.co.uk, and www.the-megacentre-rayleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The Megacentre Rayleigh Ltd is a Private Limited Company. The company registration number is 02866701. The Megacentre Rayleigh Ltd has been working since 28 October 1993. The present status of the company is Active. The registered address of The Megacentre Rayleigh Ltd is 7 9 Brook Road Rayleigh Essex Ss6 7ut. The company`s financial liabilities are £115.61k. It is £25.88k against last year. The cash in hand is £1.58k. It is £-34.03k against last year. And the total assets are £5.96k, which is £-34.88k against last year. CANTLE, Lawrence Victor is a Director of the company. CHAPMAN, Francis Stanley is a Director of the company. GOLDSMITH, Phil is a Director of the company. Secretary HAMPER, Neil Douglas has been resigned. Secretary SMITH, Philip Howard has been resigned. Secretary THOMAS, Phillip Reginald has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BATES, Neil Ronald has been resigned. Director CARROLL, Gregory Peter Joseph has been resigned. Director CARROLL, Gregory Peter Joseph has been resigned. Director EARWAKER, John has been resigned. Director ESERIN, David John has been resigned. Director HALL, Peter Edward has been resigned. Director HAMPER, Neil Douglas has been resigned. Director REES, Edward Roger has been resigned. Director SMITH, Philip has been resigned. Director THOMAS, Phillip Reginald has been resigned. Director WAGSTAFF, Andrew John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


the megacentre rayleigh Key Finiance

LIABILITIES £115.61k
+28%
CASH £1.58k
-96%
TOTAL ASSETS £5.96k
-86%
All Financial Figures

Current Directors

Director
CANTLE, Lawrence Victor
Appointed Date: 28 October 1993
79 years old

Director
CHAPMAN, Francis Stanley
Appointed Date: 29 February 2000
75 years old

Director
GOLDSMITH, Phil
Appointed Date: 05 January 2010
71 years old

Resigned Directors

Secretary
HAMPER, Neil Douglas
Resigned: 29 December 2007
Appointed Date: 28 October 1993

Secretary
SMITH, Philip Howard
Resigned: 06 October 2015
Appointed Date: 23 November 2010

Secretary
THOMAS, Phillip Reginald
Resigned: 23 November 2010
Appointed Date: 15 January 2008

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 October 1993
Appointed Date: 28 October 1993

Director
BATES, Neil Ronald
Resigned: 13 August 1994
Appointed Date: 15 March 1994
62 years old

Director
CARROLL, Gregory Peter Joseph
Resigned: 02 December 2013
Appointed Date: 05 April 2011
54 years old

Director
CARROLL, Gregory Peter Joseph
Resigned: 18 May 2010
Appointed Date: 09 March 2004
54 years old

Director
EARWAKER, John
Resigned: 23 November 2010
Appointed Date: 18 October 1995
75 years old

Director
ESERIN, David John
Resigned: 01 October 1995
Appointed Date: 28 October 1993
83 years old

Director
HALL, Peter Edward
Resigned: 03 September 2012
Appointed Date: 05 January 2010
61 years old

Director
HAMPER, Neil Douglas
Resigned: 26 January 2005
Appointed Date: 28 October 1993
83 years old

Director
REES, Edward Roger
Resigned: 13 October 2009
Appointed Date: 28 October 1993
82 years old

Director
SMITH, Philip
Resigned: 06 October 2015
Appointed Date: 03 December 1997
75 years old

Director
THOMAS, Phillip Reginald
Resigned: 23 November 2010
Appointed Date: 29 February 2000
83 years old

Director
WAGSTAFF, Andrew John
Resigned: 23 November 2010
Appointed Date: 18 October 1995
61 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 October 1993
Appointed Date: 28 October 1993

Persons With Significant Control

Mr Lawrence Victor Cantle
Notified on: 28 October 2016
79 years old
Nature of control: Has significant influence or control

Mr Francis Stanley Chapman
Notified on: 28 October 2016
75 years old
Nature of control: Has significant influence or control

Mr Phil Goldsmith
Notified on: 28 October 2016
71 years old
Nature of control: Has significant influence or control

THE MEGACENTRE RAYLEIGH LTD Events

15 Nov 2016
Confirmation statement made on 28 October 2016 with updates
27 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05

27 Jul 2016
Change of name notice
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,100,000

...
... and 105 more events
15 Nov 1993
New director appointed

15 Nov 1993
Director resigned;new director appointed

15 Nov 1993
New director appointed

15 Nov 1993
Registered office changed on 15/11/93 from: 20 holywell row london EC2A 4JB

28 Oct 1993
Incorporation

THE MEGACENTRE RAYLEIGH LTD Charges

17 August 2005
Debenture
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1994
Legal charge
Delivered: 28 September 1994
Status: Satisfied on 15 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on the company's western systems personal…
3 March 1994
Fixed and floating charge
Delivered: 8 March 1994
Status: Satisfied on 15 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…