Beaconsfield
Buckinghamshire
HP9 1NB
Director Name | Mrs Valerie Anne Withey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1991(54 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Director Name | Vivien Mary Wheeler |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2013(76 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 19 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Director Name | Leslie Raymond Fowler |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 20 Camborne Avenue Aylesbury Buckinghamshire HP21 7PF |
Director Name | Mabel Vera Fowler |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 20 Camborne Avenue Aylesbury Buckinghamshire HP21 7PF |
Secretary Name | Mrs Valerie Anne Withey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(54 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Director Name | Vivien Mary Wheeler |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Patrick Way Wendover Park Aylesbury Buckinghamshire HP21 9XJ |
Website | ach-uk.com |
---|---|
Telephone | 01296 392039 |
Telephone region | Aylesbury |
Registered Address | C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
13.2k at £1 | David Fowler 40.46% Ordinary |
---|---|
13k at £1 | V.a. Withey 40.00% Ordinary |
6.4k at £1 | V.m. Wheeler 19.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,348,670 |
Cash | £65,694 |
Current Liabilities | £103,148 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 August 2004 | Delivered on: 19 August 2004 Persons entitled: Hsbc 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 at land on the north west side of gatehouse road aylesbury aylesbury vale buckinghamshire t/no BM102682. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 June 2004 | Delivered on: 25 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
19 August 1987 | Delivered on: 8 September 1987 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: Land on the south west side of gatehouse road, aylesbury, buckinghamshire t/n bm 73402 land at griffin lane aylesbury buckinghamshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 May 1972 | Delivered on: 10 May 1972 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at stone aylesbury buckingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 1979 | Delivered on: 9 April 1979 Satisfied on: 17 December 1993 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: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M63). Fully Satisfied |
19 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
31 March 2023 | Liquidators' statement of receipts and payments to 27 February 2023 (11 pages) |
9 March 2022 | Resolutions
|
9 March 2022 | Appointment of a voluntary liquidator (5 pages) |
9 March 2022 | Declaration of solvency (6 pages) |
9 March 2022 | Registered office address changed from Unit 8 the Point Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 9 March 2022 (2 pages) |
14 February 2022 | Satisfaction of charge 1 in full (1 page) |
14 February 2022 | Satisfaction of charge 3 in full (1 page) |
14 February 2022 | Satisfaction of charge 5 in full (2 pages) |
14 February 2022 | Satisfaction of charge 4 in full (1 page) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 October 2013 | Registered office address changed from Tudor House Manor Farm Pitchcott Aylesbury Buckinghamshire HP22 4HT on 22 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Valerie Withey as a secretary (1 page) |
22 October 2013 | Registered office address changed from Tudor House Manor Farm Pitchcott Aylesbury Buckinghamshire HP22 4HT on 22 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Valerie Withey as a secretary (1 page) |
11 September 2013 | Appointment of Vivien Mary Wheeler as a director (2 pages) |
11 September 2013 | Appointment of Vivien Mary Wheeler as a director (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Director's details changed for Mr David Alan Fowler on 5 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Secretary's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr David Alan Fowler on 5 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Mr David Alan Fowler on 5 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Secretary's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for David Alan Fowler on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Valerie Anne Withey on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Valerie Anne Withey on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Valerie Anne Withey on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for David Alan Fowler on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for David Alan Fowler on 1 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / david fowler / 31/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / david fowler / 31/12/2008 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
29 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (8 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 September 2005 | Company name changed fowler investments LIMITED\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Company name changed fowler investments LIMITED\certificate issued on 26/09/05 (2 pages) |
14 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
14 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Return made up to 06/07/04; full list of members
|
5 July 2004 | Return made up to 06/07/04; full list of members
|
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
17 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 August 2002 | Return made up to 06/07/02; full list of members (8 pages) |
23 August 2002 | Return made up to 06/07/02; full list of members (8 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 September 2001 | Return made up to 06/07/01; full list of members
|
3 September 2001 | Return made up to 06/07/01; full list of members
|
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 July 1998 | Return made up to 06/07/98; full list of members (5 pages) |
13 July 1998 | Return made up to 06/07/98; full list of members (5 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
16 September 1996 | Return made up to 06/07/96; no change of members
|
16 September 1996 | Return made up to 06/07/96; no change of members
|
9 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
5 July 1988 | Full accounts made up to 31 March 1988 (12 pages) |
5 July 1988 | Full accounts made up to 31 March 1988 (12 pages) |
9 November 1987 | Full accounts made up to 31 March 1987 (15 pages) |
9 November 1987 | Full accounts made up to 31 March 1987 (15 pages) |