Blaegrove Lane Up Nately
Basingstoke
Hampshire
RG27 9PD
Secretary Name | Robert Stewart Priddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(54 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 17 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfields Blaegrove Lane Up Nately Basingstoke Hampshire RG27 9PD |
Director Name | Susan Elizabeth Priddy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(57 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 17 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfields Blaegrove Lane Up Nately Basingstoke Hampshire RG27 9PD |
Director Name | Michael Francis Priddy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Nunnery House Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LU |
Director Name | Frances Jessica Woodman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(61 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 June 2006) |
Role | Accounts Manager |
Correspondence Address | 21 Belvedere Garden Chineham Basingstoke Hampshire RG24 8GB |
Website | www.ilpriddy.co.uk |
---|---|
Telephone | 01424 219433 |
Telephone region | Hastings |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,084,021 |
Cash | £48,109 |
Current Liabilities | £29,516 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 October 1997 | Delivered on: 3 November 1997 Satisfied on: 15 July 2006 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: The f/h property k/a unit 9 bessemer park crantbourne lane basingstoke hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
12 May 1992 | Delivered on: 27 May 1992 Satisfied on: 15 July 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £52,729.18 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable (please see doc for full details). Fully Satisfied |
20 December 1989 | Delivered on: 2 January 1990 Satisfied on: 15 July 2006 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. Fully Satisfied |
20 December 1989 | Delivered on: 22 December 1989 Satisfied on: 5 July 2006 Persons entitled: Michael Francis Priddy. Classification: Debenture Secured details: £275,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land fronting london road and andwell lane waterend basing nr. Basingstoke in the county of hampshire. Fully Satisfied |
9 July 1985 | Delivered on: 15 July 1985 Satisfied on: 5 July 2006 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 and land adjoining lyde house waterend basingstoke hampshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1985 | Delivered on: 11 July 1985 Satisfied on: 5 July 2006 Persons entitled: Norwich General Trust Limited. Classification: Legal charge Secured details: £100,000 and all monies due or to become due from the company and/or M.F. priddy and R.S. priddy to the chargee. Particulars: F/H land fronting london road and andwell lane waterend basing near basingstoke, hants, together with the warehouse & offices erected thereon. Fully Satisfied |
5 November 1980 | Delivered on: 1 November 1980 Satisfied on: 5 July 2006 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 water end farm, hook basingstoke. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 November 2017 | Registered office address changed from Lyde House Waterend Basing Basingstoke Hampshire RG24 7BA to 76 New Cavendish Street London W1G 9TB on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Lyde House Waterend Basing Basingstoke Hampshire RG24 7BA to 76 New Cavendish Street London W1G 9TB on 13 November 2017 (2 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Declaration of solvency (6 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 November 2017 | Declaration of solvency (6 pages) |
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Director's details changed for Robert Stewart Priddy on 23 March 2010 (2 pages) |
13 April 2010 | Registered office address changed from Lyde House Water End Basing Basingstoke Hampshire RG24 0BA on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Susan Elizabeth Priddy on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Robert Stewart Priddy on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Susan Elizabeth Priddy on 23 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from Lyde House Water End Basing Basingstoke Hampshire RG24 0BA on 13 April 2010 (1 page) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
7 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 April 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
21 April 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
27 April 2007 | Return made up to 23/03/07; full list of members
|
27 April 2007 | Return made up to 23/03/07; full list of members
|
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Director resigned (1 page) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 May 2000 | Return made up to 23/03/00; full list of members (7 pages) |
11 May 2000 | Return made up to 23/03/00; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
1 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Return made up to 23/03/98; full list of members
|
28 April 1998 | Return made up to 23/03/98; full list of members
|
3 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
10 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
13 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
13 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 May 1995 | Return made up to 23/03/95; full list of members (6 pages) |
9 May 1995 | Return made up to 23/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
27 June 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
27 June 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
19 April 1993 | Full accounts made up to 31 December 1992 (13 pages) |
19 April 1993 | Full accounts made up to 31 December 1992 (13 pages) |
14 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
14 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
20 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
20 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
12 April 1990 | Full accounts made up to 31 December 1989 (13 pages) |
12 April 1990 | Full accounts made up to 31 December 1989 (13 pages) |
21 February 1990 | Full accounts made up to 31 December 1988 (12 pages) |
21 February 1990 | Full accounts made up to 31 December 1988 (12 pages) |
10 May 1988 | Full accounts made up to 31 December 1987 (13 pages) |
10 May 1988 | Full accounts made up to 31 December 1987 (13 pages) |
7 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
7 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |